-
KENSINGTON VIEW GP LIMITED - 6th Floor, 125 London Wall, London, EC2Y 5AS, England, United Kingdom
Company Information
- Company registration number
- 08953384
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 6th Floor, 125 London Wall
- London
- EC2Y 5AS
- England 6th Floor, 125 London Wall, London, EC2Y 5AS, England UK
Management
- Managing Directors
- FERRARI, Peter Adrian
- LAWRENCE, Charles-Etienne
- OSBORNE, Simon Christopher
- SMITHERS, Thomas Ashley
- Company secretaries
- APEX GROUP SECRETARIES (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-21
- Age Of Company 2014-03-21 10 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SACKVILLE UKPEC5 KENSINGTON (GP) LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Annual Return
- Due Date: 2024-04-04
- Last Date: 2023-03-21
-
KENSINGTON VIEW GP LIMITED Company Description
- KENSINGTON VIEW GP LIMITED is a ltd registered in United Kingdom with the Company reg no 08953384. Its current trading status is "live". It was registered 2014-03-21. It was previously called SACKVILLE UKPEC5 KENSINGTON (GP) LIMITED. It has declared SIC or NACE codes as "82990". It has 4 directors and 1 secretary.It can be contacted at 6Th Floor, 125 London Wall .
Get KENSINGTON VIEW GP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kensington View Gp Limited - 6th Floor, 125 London Wall, London, EC2Y 5AS, England, United Kingdom
- 2014-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for KENSINGTON VIEW GP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-corporate-secretary-company-with-change-date (2023-04-03) - CH04
-
confirmation-statement-with-no-updates (2023-04-04) - CS01
-
change-corporate-secretary-company-with-change-date (2023-09-13) - CH04
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-09-14) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-03-01) - CH01
-
confirmation-statement-with-no-updates (2021-06-11) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
mortgage-satisfy-charge-full (2021-10-27) - MR04
keyboard_arrow_right 2020
-
change-corporate-secretary-company-with-change-date (2020-09-28) - CH04
-
accounts-with-accounts-type-total-exemption-full (2020-08-17) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-11) - AD01
-
confirmation-statement-with-updates (2020-04-04) - CS01
-
appoint-corporate-secretary-company-with-name-date (2020-04-03) - AP04
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-02-28) - TM02
-
second-filing-of-director-termination-with-name (2019-06-11) - RP04TM01
-
confirmation-statement-with-no-updates (2019-04-05) - CS01
-
resolution (2019-03-20) - RESOLUTIONS
-
notification-of-a-person-with-significant-control-statement (2019-03-12) - PSC08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-03-19) - MR01
-
second-filing-of-director-appointment-with-name (2019-07-04) - RP04AP01
-
cessation-of-a-person-with-significant-control (2019-03-11) - PSC07
-
mortgage-satisfy-charge-full (2019-10-24) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-11-05) - AA
-
termination-director-company-with-name-termination-date (2019-02-26) - TM01
-
appoint-person-director-company-with-name-date (2019-02-26) - AP01
-
resolution (2019-02-22) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-22) - AD01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-03-05) - AP01
-
termination-director-company-with-name-termination-date (2018-03-05) - TM01
-
confirmation-statement-with-no-updates (2018-03-21) - CS01
-
accounts-with-accounts-type-full (2018-09-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-09-12) - AA
-
termination-director-company-with-name-termination-date (2017-04-03) - TM01
-
confirmation-statement-with-updates (2017-03-21) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-09-12) - AA
-
change-person-director-company-with-change-date (2016-07-18) - CH01
-
appoint-person-director-company-with-name-date (2016-05-23) - AP01
-
termination-director-company-with-name-termination-date (2016-05-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-21) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-26) - AD01
-
accounts-with-accounts-type-full (2015-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-04-15) - AA01
-
appoint-person-director-company-with-name (2014-04-15) - AP01
-
incorporation-company (2014-03-21) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2014-06-05) - MR01