About

Registered Number: 04573476
Date of Incorporation: 25/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 108 Cannon Street 7th Floor, 108 Cannon Street, London, EC4N 6EU,

 

Having been setup in 2002, Kpi Oceanconnect London Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Enston, James Francis, Holl, Soren, Emmett, Mark Peter, Hansen, Henrik Walther, Ladekjaer, Carsten Kroejgaard, Lamerton, Neil Douglas, Obel, Jan, Ostergaard Nielsen, Torben, Walker, Bryan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSTON, James Francis 22 July 2014 - 1
HOLL, Soren 15 August 2017 - 1
EMMETT, Mark Peter 31 October 2002 22 July 2014 1
HANSEN, Henrik Walther 01 February 2012 31 January 2014 1
LADEKJAER, Carsten Kroejgaard 01 August 2014 15 August 2017 1
LAMERTON, Neil Douglas 14 January 2008 22 July 2014 1
OBEL, Jan 01 May 2008 01 August 2014 1
OSTERGAARD NIELSEN, Torben 31 October 2002 27 May 2020 1
WALKER, Bryan 01 May 2008 23 March 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 August 2020
TM01 - Termination of appointment of director 09 June 2020
PSC07 - N/A 14 May 2020
PSC01 - N/A 14 May 2020
CS01 - N/A 29 February 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 22 October 2018
MR04 - N/A 03 July 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AA - Annual Accounts 22 June 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 17 October 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 October 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 24 June 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 17 October 2013
AD01 - Change of registered office address 05 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 10 July 2012
AP01 - Appointment of director 20 February 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 October 2010
AA - Annual Accounts 23 July 2010
CH01 - Change of particulars for director 01 April 2010
CERTNM - Change of name certificate 27 January 2010
RESOLUTIONS - N/A 22 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 14 August 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
287 - Change in situation or address of Registered Office 18 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 21 November 2007
288b - Notice of resignation of directors or secretaries 21 November 2007
395 - Particulars of a mortgage or charge 17 November 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 12 March 2003
CERTNM - Change of name certificate 04 December 2002
287 - Change in situation or address of Registered Office 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
225 - Change of Accounting Reference Date 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.