KPC II INVESTMENTS LTD
LONDON DE FACTO 2077 LIMITED

Hellopages » Greater London » Westminster » W1F 7JF

Company number 08814771
Status Active
Incorporation Date 13 December 2013
Company Type Private Limited Company
Address FIRST FLOOR 35 36, GREAT MARLBOROUGH STREET, LONDON, W1F 7JF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of KPC II INVESTMENTS LTD are www.kpciiinvestments.co.uk, and www.kpc-ii-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Kpc Ii Investments Ltd is a Private Limited Company. The company registration number is 08814771. Kpc Ii Investments Ltd has been working since 13 December 2013. The present status of the company is Active. The registered address of Kpc Ii Investments Ltd is First Floor 35 36 Great Marlborough Street London W1f 7jf. . TILLMAN, James Oliver is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director KATZ, Jason Trevor has been resigned. Director ROBINSON, Hugo Edward William has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
TILLMAN, James Oliver
Appointed Date: 13 February 2014
45 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 13 December 2013

Director
KATZ, Jason Trevor
Resigned: 19 February 2014
Appointed Date: 17 January 2014
52 years old

Director
ROBINSON, Hugo Edward William
Resigned: 19 February 2014
Appointed Date: 17 January 2014
52 years old

Director
SPEDDING, Richard Rolland
Resigned: 17 January 2014
Appointed Date: 13 December 2013
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 17 January 2014
Appointed Date: 13 December 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 January 2014
Appointed Date: 13 December 2013

Persons With Significant Control

Kings Park Capital Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KPC II INVESTMENTS LTD Events

13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
16 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 8 more events
17 Jan 2014
Current accounting period extended from 31 December 2014 to 31 March 2015
17 Jan 2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 January 2014
17 Jan 2014
Termination of appointment of Travers Smith Secretaries Limited as a secretary
17 Jan 2014
Termination of appointment of Richard Spedding as a director
13 Dec 2013
Incorporation
Statement of capital on 2013-12-13
  • GBP 2