KENNEDY WILSON UK LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3QT

Company number 07802204
Status Active
Incorporation Date 7 October 2011
Company Type Private Limited Company
Address 50 GROSVENOR HILL, LONDON, W1K 3QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of KENNEDY WILSON UK LIMITED are www.kennedywilsonuk.co.uk, and www.kennedy-wilson-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Kennedy Wilson Uk Limited is a Private Limited Company. The company registration number is 07802204. Kennedy Wilson Uk Limited has been working since 07 October 2011. The present status of the company is Active. The registered address of Kennedy Wilson Uk Limited is 50 Grosvenor Hill London W1k 3qt. . T&H SECRETARIAL SERVICES LIMITED is a Secretary of the company. D'SILVA, Fiona Agnes is a Director of the company. KENNEDY, Fraser James is a Director of the company. LEE, In Ku is a Director of the company. SINGLA, Padmini is a Director of the company. Director HEWETSON, Peter Richard has been resigned. Director RICKS, Mary Lynn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
T&H SECRETARIAL SERVICES LIMITED
Appointed Date: 07 October 2011

Director
D'SILVA, Fiona Agnes
Appointed Date: 12 November 2013
47 years old

Director
KENNEDY, Fraser James
Appointed Date: 28 September 2015
50 years old

Director
LEE, In Ku
Appointed Date: 28 September 2015
44 years old

Director
SINGLA, Padmini
Appointed Date: 28 September 2015
44 years old

Resigned Directors

Director
HEWETSON, Peter Richard
Resigned: 28 September 2015
Appointed Date: 12 November 2013
61 years old

Director
RICKS, Mary Lynn
Resigned: 28 September 2015
Appointed Date: 07 October 2011
61 years old

Persons With Significant Control

Kennedy-Wilson Holdings, Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENNEDY WILSON UK LIMITED Events

21 Oct 2016
Confirmation statement made on 7 October 2016 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

19 Oct 2015
Director's details changed for Mr Fraser James Kennedy on 7 October 2015
16 Oct 2015
Director's details changed for Ms Fiona Agnes D'silva on 7 October 2015
...
... and 19 more events
09 Oct 2012
Previous accounting period shortened from 31 October 2012 to 31 December 2011
25 Jul 2012
Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom on 25 July 2012
25 Jul 2012
Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012
15 Dec 2011
Particulars of a mortgage or charge / charge no: 1
07 Oct 2011
Incorporation

KENNEDY WILSON UK LIMITED Charges

4 March 2013
Rent deposit deed
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Grosvenor West End Properties
Description: The sum of £508,896 and which the landlord is obliged under…
6 December 2011
Rent deposit deed
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Aviva Staff Pension Trustee Limited
Description: An initial deposit of £144,646.20 see image for full…