About

Registered Number: 08166410
Date of Incorporation: 02/08/2012 (11 years and 10 months ago)
Company Status: Administration
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Having been setup in 2012, Koovs Plc are based in London, it has a status of "Administration". This organisation has 7 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIN, Nina 01 February 2018 - 1
BIYANI, Avni 01 January 2019 - 1
REBUCK, Gail 10 March 2014 - 1
SHEFFIELD, Emily 10 March 2014 - 1
NAHATA, Anant 18 December 2013 13 December 2018 1
Secretary Name Appointed Resigned Total Appointments
PURSELL, Robert John 12 September 2016 - 1
NAISMITH, Roy Cameron 09 January 2014 12 September 2016 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AM06 - N/A 15 January 2020
AM03 - N/A 03 January 2020
AD01 - Change of registered office address 20 December 2019
AM01 - N/A 19 December 2019
AA - Annual Accounts 30 September 2019
RESOLUTIONS - N/A 27 September 2019
RESOLUTIONS - N/A 11 September 2019
MA - Memorandum and Articles 29 July 2019
TM01 - Termination of appointment of director 20 June 2019
SH01 - Return of Allotment of shares 31 May 2019
SH01 - Return of Allotment of shares 24 May 2019
PSC08 - N/A 21 March 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 03 January 2019
RESOLUTIONS - N/A 04 October 2018
AA - Annual Accounts 04 October 2018
SH01 - Return of Allotment of shares 17 August 2018
RESOLUTIONS - N/A 10 August 2018
CS01 - N/A 27 July 2018
SH01 - Return of Allotment of shares 25 July 2018
MR04 - N/A 18 July 2018
MR01 - N/A 01 May 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 23 January 2018
AA - Annual Accounts 19 October 2017
RESOLUTIONS - N/A 25 August 2017
MR01 - N/A 21 August 2017
CS01 - N/A 21 July 2017
TM01 - Termination of appointment of director 14 July 2017
SH01 - Return of Allotment of shares 19 January 2017
SH01 - Return of Allotment of shares 19 January 2017
RESOLUTIONS - N/A 16 November 2016
AA - Annual Accounts 01 November 2016
AP01 - Appointment of director 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AP03 - Appointment of secretary 23 September 2016
SH01 - Return of Allotment of shares 15 August 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 27 July 2016
AD01 - Change of registered office address 04 July 2016
SH01 - Return of Allotment of shares 13 June 2016
SH01 - Return of Allotment of shares 19 May 2016
RESOLUTIONS - N/A 18 May 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 May 2016
SH01 - Return of Allotment of shares 15 February 2016
SH01 - Return of Allotment of shares 15 February 2016
RESOLUTIONS - N/A 11 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 August 2015
AD04 - Change of location of company records to the registered office 10 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 01 September 2014
AP01 - Appointment of director 29 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2014
SH01 - Return of Allotment of shares 20 June 2014
AP01 - Appointment of director 22 May 2014
AP01 - Appointment of director 20 May 2014
RESOLUTIONS - N/A 03 March 2014
AA - Annual Accounts 03 March 2014
RESOLUTIONS - N/A 27 February 2014
MAR - Memorandum and Articles - used in re-registration 27 February 2014
AUDR - Auditor's report 27 February 2014
AUDS - Auditor's statement 27 February 2014
BS - Balance sheet 27 February 2014
CERT5 - Re-registration of a company from private to public 27 February 2014
RR01 - Application by a private company for re-registration as a public company 27 February 2014
AA01 - Change of accounting reference date 13 February 2014
RESOLUTIONS - N/A 12 February 2014
SH01 - Return of Allotment of shares 12 February 2014
SH01 - Return of Allotment of shares 12 February 2014
RESOLUTIONS - N/A 11 February 2014
SH08 - Notice of name or other designation of class of shares 11 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 February 2014
RESOLUTIONS - N/A 10 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 10 February 2014
SH08 - Notice of name or other designation of class of shares 10 February 2014
CERTNM - Change of name certificate 24 January 2014
AP03 - Appointment of secretary 09 January 2014
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AP01 - Appointment of director 19 December 2013
CH01 - Change of particulars for director 14 November 2013
AA01 - Change of accounting reference date 30 October 2013
AD01 - Change of registered office address 09 October 2013
AR01 - Annual Return 15 August 2013
AP01 - Appointment of director 20 December 2012
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
CERTNM - Change of name certificate 16 August 2012
AA01 - Change of accounting reference date 16 August 2012
AP01 - Appointment of director 16 August 2012
NEWINC - New incorporation documents 02 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2018 Fully Satisfied

N/A

A registered charge 18 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.