About

Registered Number: 09240062
Date of Incorporation: 29/09/2014 (9 years and 7 months ago)
Company Status: Active
Registered Address: Wti Uk Limited, 123 Victoria Street, London, SW1E 6DE,

 

K3 Chp Ltd was registered on 29 September 2014 and has its registered office in London, it's status is listed as "Active". Green, Paul, Aguinaga, Gary, O'friel, Michael are listed as directors of this business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Paul 29 September 2014 - 1
AGUINAGA, Gary 29 September 2014 17 May 2016 1
O'FRIEL, Michael 29 September 2014 20 June 2019 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AD01 - Change of registered office address 04 October 2019
SH01 - Return of Allotment of shares 02 September 2019
TM01 - Termination of appointment of director 21 June 2019
AP01 - Appointment of director 21 June 2019
TM01 - Termination of appointment of director 21 June 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 January 2017
AD01 - Change of registered office address 30 August 2016
MR01 - N/A 01 August 2016
RESOLUTIONS - N/A 20 July 2016
MA - Memorandum and Articles 20 July 2016
TM01 - Termination of appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 13 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 11 March 2016
AD01 - Change of registered office address 11 February 2016
CERTNM - Change of name certificate 02 February 2016
AA01 - Change of accounting reference date 01 February 2016
AP01 - Appointment of director 01 February 2016
CH01 - Change of particulars for director 29 January 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AR01 - Annual Return 11 January 2016
NEWINC - New incorporation documents 29 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.