About

Registered Number: 04100598
Date of Incorporation: 01/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor 100 Fenchurch Street, London, EC3M 5JD,

 

Kgb Holdings Ltd was founded on 01 November 2000 with its registered office in London. There are 4 directors listed for Kgb Holdings Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, James Foster 31 October 2008 - 1
COLLINS, Paul 30 November 2007 18 March 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Ella Monica 01 August 2013 - 1
NICHOLLS, John 01 December 2004 01 December 2004 1

Filing History

Document Type Date
CS01 - N/A 07 November 2019
AD01 - Change of registered office address 05 November 2019
AA - Annual Accounts 20 August 2019
CH01 - Change of particulars for director 17 July 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 24 August 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 02 January 2014
AP01 - Appointment of director 31 August 2013
TM01 - Termination of appointment of director 31 August 2013
AP03 - Appointment of secretary 31 August 2013
TM02 - Termination of appointment of secretary 31 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
AA - Annual Accounts 18 May 2010
AUD - Auditor's letter of resignation 15 February 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2008
AA - Annual Accounts 31 July 2008
395 - Particulars of a mortgage or charge 21 June 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
363a - Annual Return 15 November 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 31 January 2007
363a - Annual Return 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 21 August 2006
AA - Annual Accounts 21 August 2006
AUD - Auditor's letter of resignation 04 August 2006
CERTNM - Change of name certificate 21 February 2006
363a - Annual Return 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2006
353 - Register of members 24 January 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
363s - Annual Return 28 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
AA - Annual Accounts 04 February 2005
288b - Notice of resignation of directors or secretaries 27 January 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
363s - Annual Return 30 December 2003
AA - Annual Accounts 08 December 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 23 August 2002
363s - Annual Return 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
225 - Change of Accounting Reference Date 06 February 2001
RESOLUTIONS - N/A 17 November 2000
RESOLUTIONS - N/A 17 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
NEWINC - New incorporation documents 01 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 June 2008 Outstanding

N/A

Debenture 29 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.