About

Registered Number: 07293292
Date of Incorporation: 23/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: One, Queen Caroline Street, London, W6 9HQ

 

Having been setup in 2010, Kambi Services Ltd are based in London, it's status at Companies House is "Active". The company has 3 directors listed as Kenyon, David Richard, Logdberg, Erik Daniel, Nylen, Bengt Kristian in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENYON, David Richard 30 March 2012 - 1
LOGDBERG, Erik Daniel 21 May 2019 - 1
NYLEN, Bengt Kristian 30 March 2012 21 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 28 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 24 May 2019
TM01 - Termination of appointment of director 24 May 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 04 September 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 03 July 2017
MR01 - N/A 19 May 2017
MR04 - N/A 06 May 2017
AD01 - Change of registered office address 22 September 2016
AD01 - Change of registered office address 14 September 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 01 July 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 22 June 2015
AUD - Auditor's letter of resignation 18 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 18 July 2014
AAMD - Amended Accounts 08 November 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 29 August 2012
MG01 - Particulars of a mortgage or charge 23 August 2012
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 08 June 2011
CERTNM - Change of name certificate 16 December 2010
CONNOT - N/A 02 December 2010
AA01 - Change of accounting reference date 15 September 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
NEWINC - New incorporation documents 23 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2017 Outstanding

N/A

Debenture 21 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.