About

Registered Number: 08725900
Date of Incorporation: 10/10/2013 (10 years and 6 months ago)
Company Status: Active
Registered Address: 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD,

 

Based in Essex, Keswick European Holdings Ltd was established in 2013. Kondo, Takeshi, Verbeek, Everhardus Johannes, Gillo, Geoffrey Michael, Murakami, Shoji, Pauwels, Willem Emiel are the current directors of Keswick European Holdings Ltd. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONDO, Takeshi 01 August 2019 - 1
VERBEEK, Everhardus Johannes 01 July 2020 - 1
MURAKAMI, Shoji 29 December 2017 01 April 2018 1
PAUWELS, Willem Emiel 01 April 2018 31 July 2019 1
Secretary Name Appointed Resigned Total Appointments
GILLO, Geoffrey Michael 10 October 2013 29 December 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
CS01 - N/A 10 October 2019
PSC02 - N/A 01 October 2019
PSC09 - N/A 01 October 2019
PSC07 - N/A 24 September 2019
PSC07 - N/A 24 September 2019
PSC08 - N/A 24 September 2019
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 04 September 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 19 October 2018
AA - Annual Accounts 23 August 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
SH01 - Return of Allotment of shares 26 February 2018
RESOLUTIONS - N/A 01 February 2018
PSC07 - N/A 24 January 2018
PSC02 - N/A 24 January 2018
PSC02 - N/A 24 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
TM01 - Termination of appointment of director 18 January 2018
AP01 - Appointment of director 18 January 2018
TM02 - Termination of appointment of secretary 18 January 2018
AP01 - Appointment of director 18 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 01 October 2016
CH01 - Change of particulars for director 18 August 2016
AD01 - Change of registered office address 09 August 2016
CH03 - Change of particulars for secretary 18 July 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 28 October 2015
AA01 - Change of accounting reference date 21 September 2015
AA01 - Change of accounting reference date 25 June 2015
AA01 - Change of accounting reference date 07 November 2014
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AD01 - Change of registered office address 07 October 2014
NEWINC - New incorporation documents 10 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.