Kerry London Limited LONDON


Founded in 1986, Kerry London, classified under reg no. 02006558 is an active company. Currently registered at John Stow House EC3A 7JB, London the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 7 directors in the the company, namely Carl G., Malcolm O. and Neophytos M. and others. In addition one secretary - Malcolm O. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kerry London Limited Address / Contact

Office Address John Stow House
Office Address2 18 Bevis Marks
Town London
Post code EC3A 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006558
Date of Incorporation Fri, 4th Apr 1986
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Carl G.

Position: Director

Appointed: 19 January 2022

Malcolm O.

Position: Secretary

Appointed: 12 December 2018

Malcolm O.

Position: Director

Appointed: 12 December 2018

Neophytos M.

Position: Director

Appointed: 01 January 2018

Dean C.

Position: Director

Appointed: 01 January 2018

Imogen C.

Position: Director

Appointed: 29 March 2011

Mark C.

Position: Director

Appointed: 01 July 1997

Michael C.

Position: Director

Appointed: 01 August 1996

Rupa J.

Position: Director

Appointed: 07 May 2021

Resigned: 21 April 2023

Mark F.

Position: Secretary

Appointed: 26 April 2017

Resigned: 07 June 2018

Mark F.

Position: Director

Appointed: 26 April 2017

Resigned: 07 June 2018

Nicholas P.

Position: Director

Appointed: 29 October 2013

Resigned: 15 October 2014

Stephen C.

Position: Director

Appointed: 01 May 2013

Resigned: 07 October 2016

Lindsey V.

Position: Director

Appointed: 07 March 2013

Resigned: 18 May 2014

Colin C.

Position: Director

Appointed: 04 March 2013

Resigned: 31 December 2023

Imogen C.

Position: Secretary

Appointed: 26 April 2012

Resigned: 26 April 2017

David C.

Position: Director

Appointed: 23 April 2012

Resigned: 31 December 2020

Jane G.

Position: Director

Appointed: 29 March 2011

Resigned: 18 December 2019

Judith A.

Position: Secretary

Appointed: 10 December 2010

Resigned: 20 July 2011

Joseph K.

Position: Director

Appointed: 24 October 2008

Resigned: 11 January 2013

Ian H.

Position: Director

Appointed: 05 March 2007

Resigned: 09 December 2010

Kenneth W.

Position: Director

Appointed: 01 November 2005

Resigned: 31 October 2008

Roger D.

Position: Director

Appointed: 01 July 2005

Resigned: 25 January 2017

Patrick K.

Position: Director

Appointed: 23 April 2005

Resigned: 03 April 2014

Ayanlade A.

Position: Secretary

Appointed: 11 May 2004

Resigned: 29 April 2009

Ayanlade A.

Position: Director

Appointed: 15 May 2003

Resigned: 05 March 2007

Alan R.

Position: Director

Appointed: 18 November 2002

Resigned: 11 January 2010

Paul S.

Position: Director

Appointed: 01 June 2002

Resigned: 15 May 2009

Patrick K.

Position: Director

Appointed: 03 November 1991

Resigned: 01 March 2013

Clive S.

Position: Director

Appointed: 03 November 1991

Resigned: 29 July 2005

Christine K.

Position: Secretary

Appointed: 03 November 1991

Resigned: 11 May 2004

Patrick K.

Position: Director

Appointed: 03 November 1991

Resigned: 30 May 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we established, there is Kelliher Insurance Group Limited from London, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Patrick K. This PSC owns 75,01-100% shares.

Kelliher Insurance Group Limited

2nd Floor, John Stow House 2nd Floor, John Stow House, 18 Bevis Marks, London, EC3A 7JB, PO Box EC3A 7JB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05648669
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick K.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, October 2023
Free Download (36 pages)

Company search

Advertisements