Based in Wiltshire, Kpa Investments Uk Ltd was setup in 1993. The companies directors are listed as Arjan, Kumud, Arjan, Amish, Arjan, Pranlal, Choi, Wai Man Eddie, Arjan, Kumud, Effendi, Budiman, Woo, Chit Yuen at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARJAN, Amish | 01 December 2016 | - | 1 |
ARJAN, Pranlal | 01 May 1993 | - | 1 |
ARJAN, Kumud | 22 April 1993 | 01 May 1993 | 1 |
EFFENDI, Budiman | 04 May 1993 | 13 November 1998 | 1 |
WOO, Chit Yuen | 22 April 1993 | 13 November 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARJAN, Kumud | 13 November 1998 | - | 1 |
CHOI, Wai Man Eddie | 31 March 1995 | 13 November 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 09 May 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 09 May 2018 | |
PSC01 - N/A | 09 May 2018 | |
PSC01 - N/A | 09 May 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 31 December 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AP01 - Appointment of director | 10 December 2016 | |
AR01 - Annual Return | 23 April 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AD01 - Change of registered office address | 06 October 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 21 December 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AA - Annual Accounts | 07 January 2013 | |
CERTNM - Change of name certificate | 31 December 2012 | |
AD01 - Change of registered office address | 28 December 2012 | |
AR01 - Annual Return | 07 June 2012 | |
CH01 - Change of particulars for director | 07 June 2012 | |
AD01 - Change of registered office address | 07 June 2012 | |
AD01 - Change of registered office address | 18 May 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 10 June 2010 | |
AD01 - Change of registered office address | 09 February 2010 | |
AA - Annual Accounts | 09 February 2010 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 21 April 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
363s - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 31 January 2007 | |
363s - Annual Return | 12 May 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 09 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 January 2005 | |
363s - Annual Return | 08 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 January 2004 | |
287 - Change in situation or address of Registered Office | 30 October 2003 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 28 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 February 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2002 | |
395 - Particulars of a mortgage or charge | 05 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 29 October 2002 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 01 May 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2002 | |
363s - Annual Return | 04 July 2001 | |
AA - Annual Accounts | 29 June 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 January 2001 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 05 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 April 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
395 - Particulars of a mortgage or charge | 10 March 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 February 2000 | |
363s - Annual Return | 10 June 1999 | |
AA - Annual Accounts | 05 May 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 21 January 1999 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
288b - Notice of resignation of directors or secretaries | 24 December 1998 | |
288a - Notice of appointment of directors or secretaries | 24 December 1998 | |
395 - Particulars of a mortgage or charge | 01 December 1998 | |
395 - Particulars of a mortgage or charge | 01 December 1998 | |
363s - Annual Return | 24 May 1998 | |
AA - Annual Accounts | 05 May 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 28 January 1998 | |
363s - Annual Return | 22 May 1997 | |
AA - Annual Accounts | 02 May 1997 | |
287 - Change in situation or address of Registered Office | 29 April 1997 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 02 February 1997 | |
287 - Change in situation or address of Registered Office | 11 December 1996 | |
AA - Annual Accounts | 04 August 1996 | |
363s - Annual Return | 09 June 1996 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 January 1996 | |
363s - Annual Return | 09 June 1995 | |
288 - N/A | 09 May 1995 | |
288 - N/A | 09 May 1995 | |
395 - Particulars of a mortgage or charge | 29 March 1995 | |
AA - Annual Accounts | 21 March 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 February 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 01 February 1995 | |
395 - Particulars of a mortgage or charge | 10 November 1994 | |
395 - Particulars of a mortgage or charge | 10 November 1994 | |
395 - Particulars of a mortgage or charge | 01 June 1994 | |
363s - Annual Return | 20 May 1994 | |
395 - Particulars of a mortgage or charge | 06 April 1994 | |
395 - Particulars of a mortgage or charge | 25 January 1994 | |
395 - Particulars of a mortgage or charge | 18 December 1993 | |
395 - Particulars of a mortgage or charge | 02 November 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 1993 | |
288 - N/A | 20 May 1993 | |
288 - N/A | 20 May 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 May 1993 | |
287 - Change in situation or address of Registered Office | 07 May 1993 | |
288 - N/A | 07 May 1993 | |
288 - N/A | 07 May 1993 | |
NEWINC - New incorporation documents | 21 April 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 October 2002 | Outstanding |
N/A |
Legal charge | 21 October 2002 | Outstanding |
N/A |
Debenture | 21 October 2002 | Outstanding |
N/A |
Legal charge | 21 October 2002 | Outstanding |
N/A |
Legal charge | 21 October 2002 | Outstanding |
N/A |
Floating charge | 03 March 2000 | Fully Satisfied |
N/A |
Mortgage | 03 March 2000 | Fully Satisfied |
N/A |
Mortgage deed | 12 November 1998 | Fully Satisfied |
N/A |
Mortgage deed | 12 November 1998 | Fully Satisfied |
N/A |
Legal mortgage | 22 March 1995 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1994 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1994 | Fully Satisfied |
N/A |
Legal mortgage | 17 May 1994 | Fully Satisfied |
N/A |
Legal mortgage | 18 March 1994 | Fully Satisfied |
N/A |
Legal mortgage | 20 January 1994 | Fully Satisfied |
N/A |
Legal mortgage | 10 December 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 28 October 1993 | Fully Satisfied |
N/A |