KIEL LIMITED
LONDON CFG LEISURE 6 LIMITED THREEV 9000 LIMITED

Hellopages » Greater London » Westminster » W1S 4AW

Company number 06959812
Status Active
Incorporation Date 11 July 2009
Company Type Private Limited Company
Address 5TH FLOOR, 24 OLD BOND STREET, LONDON, W1S 4AW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Director's details changed for Philip Raymond Emmerson on 24 September 2015. The most likely internet sites of KIEL LIMITED are www.kiel.co.uk, and www.kiel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Kiel Limited is a Private Limited Company. The company registration number is 06959812. Kiel Limited has been working since 11 July 2009. The present status of the company is Active. The registered address of Kiel Limited is 5th Floor 24 Old Bond Street London W1s 4aw. . CONSTABLE, Jamie Christopher is a Secretary of the company. WARD, Peter Martin is a Secretary of the company. RJP SECRETARIES LIMITED is a Secretary of the company. CONSTABLE, Jamie Christopher is a Director of the company. EMMERSON, Philip Raymond is a Director of the company. THREEV DIRECTORS LLP is a Director of the company. Secretary LPE SERVICES LIMITED has been resigned. Director STALEY, Sarah Marie has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CONSTABLE, Jamie Christopher
Appointed Date: 01 May 2011

Secretary
WARD, Peter Martin
Appointed Date: 01 May 2011

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 11 July 2009

Director
CONSTABLE, Jamie Christopher
Appointed Date: 06 February 2012
61 years old

Director
EMMERSON, Philip Raymond
Appointed Date: 01 September 2015
54 years old

Director
THREEV DIRECTORS LLP
Appointed Date: 11 July 2009

Resigned Directors

Secretary
LPE SERVICES LIMITED
Resigned: 22 July 2014
Appointed Date: 11 July 2009

Director
STALEY, Sarah Marie
Resigned: 06 February 2012
Appointed Date: 11 July 2009
45 years old

Persons With Significant Control

Mr Peter Martin Ward
Notified on: 6 May 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jamie Christopher Constable
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Rcapital Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KIEL LIMITED Events

19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
24 Sep 2015
Director's details changed for Philip Raymond Emmerson on 24 September 2015
11 Sep 2015
Appointment of Philip Raymond Emmerson as a director on 1 September 2015
30 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1

...
... and 24 more events
05 Aug 2010
Director's details changed for Threev Directors Llp on 1 July 2010
05 Aug 2010
Secretary's details changed for Rjp Secretaries Limited on 1 July 2010
05 Aug 2010
Secretary's details changed for Lpe Services Limited on 1 July 2010
03 Mar 2010
Registered office address changed from 15 Whitcomb Street London WC2H 7HA on 3 March 2010
11 Jul 2009
Incorporation

KIEL LIMITED Charges

29 December 2011
Debenture
Delivered: 5 January 2012
Status: Satisfied on 6 August 2013
Persons entitled: Creditforce Limited
Description: Fixed and floating charge over the undertaking and all…