KNOX D'ARCY HOLDINGS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1NP

Company number 02912162
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of KNOX D'ARCY HOLDINGS (U.K.) LIMITED are www.knoxdarcyholdingsuk.co.uk, and www.knox-d-arcy-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knox D Arcy Holdings U K Limited is a Private Limited Company. The company registration number is 02912162. Knox D Arcy Holdings U K Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Knox D Arcy Holdings U K Limited is 11 St James S Place London Sw1a 1np. . CREGEEN, Kay is a Secretary of the company. CREGEEN, Kay is a Director of the company. Secretary BATES, Graham has been resigned. Secretary CADAMY, Daniel James has been resigned. Secretary CARTER, James Andrew has been resigned. Secretary STANFORD SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATES, Graham has been resigned. Director CADAMY, Daniel James has been resigned. Director CHRISTIAN, Gary Brian has been resigned. Director TAYLOR, Duncan John has been resigned. Director STANFORD DIRECTORS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CREGEEN, Kay
Appointed Date: 04 March 2011

Director
CREGEEN, Kay
Appointed Date: 28 September 2009
62 years old

Resigned Directors

Secretary
BATES, Graham
Resigned: 01 December 2010
Appointed Date: 28 September 2009

Secretary
CADAMY, Daniel James
Resigned: 04 March 2011
Appointed Date: 01 December 2010

Secretary
CARTER, James Andrew
Resigned: 23 March 2001
Appointed Date: 24 March 1994

Secretary
STANFORD SECRETARIES LIMITED
Resigned: 28 September 2009
Appointed Date: 23 March 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Director
BATES, Graham
Resigned: 01 December 2010
Appointed Date: 28 September 2009
45 years old

Director
CADAMY, Daniel James
Resigned: 04 March 2011
Appointed Date: 01 December 2010
48 years old

Director
CHRISTIAN, Gary Brian
Resigned: 15 November 2013
Appointed Date: 27 February 2013
44 years old

Director
TAYLOR, Duncan John
Resigned: 22 June 2001
Appointed Date: 24 March 1994
65 years old

Director
STANFORD DIRECTORS LIMITED
Resigned: 28 September 2009
Appointed Date: 22 June 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Persons With Significant Control

Knox D'Arcy Holdings Limited
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

KNOX D'ARCY HOLDINGS (U.K.) LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2

...
... and 65 more events
12 Apr 1994
Secretary resigned

12 Apr 1994
Registered office changed on 12/04/94 from: 12 york place leeds LS1 2DS

06 Apr 1994
Accounting reference date notified as 31/12

06 Apr 1994
Ad 28/03/94--------- £ si 1@1=1 £ ic 1/2

24 Mar 1994
Incorporation