Kerzner International Marketing (UK) Limited KNIGHTSBRIDGE


Founded in 1985, Kerzner International Marketing (UK), classified under reg no. 01965948 is an active company. Currently registered at 1st Floor SW3 1HX, Knightsbridge the company has been in the business for thirty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 9, 2002 Kerzner International Marketing (UK) Limited is no longer carrying the name Sun International Marketing (UK).

The company has 2 directors, namely Philippe Z., Stuart T.. Of them, Stuart T. has been with the company the longest, being appointed on 2 August 2016 and Philippe Z. has been with the company for the least time - from 20 March 2017. 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.

Kerzner International Marketing (UK) Limited Address / Contact

Office Address 1st Floor
Office Address2 150 Brompton Road
Town Knightsbridge
Post code SW3 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01965948
Date of Incorporation Wed, 27th Nov 1985
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Philippe Z.

Position: Director

Appointed: 20 March 2017

Stuart T.

Position: Director

Appointed: 02 August 2016

Ali E.

Position: Director

Appointed: 01 April 2014

Resigned: 31 August 2016

Ian D.

Position: Director

Appointed: 01 July 2010

Resigned: 01 April 2014

Timothy W.

Position: Director

Appointed: 01 July 2010

Resigned: 02 August 2016

Patricia W.

Position: Director

Appointed: 30 June 2009

Resigned: 12 November 2010

Paul J.

Position: Director

Appointed: 05 February 2007

Resigned: 01 July 2010

Omar P.

Position: Director

Appointed: 05 February 2007

Resigned: 01 July 2010

Omar P.

Position: Secretary

Appointed: 05 February 2007

Resigned: 01 July 2010

Helen M.

Position: Director

Appointed: 05 February 2007

Resigned: 30 June 2009

Alexander P.

Position: Secretary

Appointed: 19 April 2005

Resigned: 05 February 2007

Alexander P.

Position: Director

Appointed: 19 April 2005

Resigned: 05 February 2007

David H.

Position: Secretary

Appointed: 02 January 2002

Resigned: 19 April 2005

David H.

Position: Director

Appointed: 02 January 2002

Resigned: 19 April 2005

Roger W.

Position: Secretary

Appointed: 20 September 2001

Resigned: 02 January 2002

John A.

Position: Director

Appointed: 20 September 2001

Resigned: 31 December 2007

Christopher T.

Position: Director

Appointed: 30 August 1996

Resigned: 20 September 2001

John A.

Position: Director

Appointed: 30 June 1994

Resigned: 30 August 1996

Howard K.

Position: Director

Appointed: 26 November 1993

Resigned: 30 August 1996

Roger W.

Position: Director

Appointed: 31 March 1993

Resigned: 30 April 2006

Salvatore G.

Position: Director

Appointed: 13 January 1992

Resigned: 26 November 1993

Kingsley S.

Position: Director

Appointed: 31 December 1991

Resigned: 13 January 1992

Peter B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1993

Christopher T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 20 September 2001

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Philippe Z. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Stuart T. This PSC has significiant influence or control over the company,.

Philippe Z.

Notified on 31 March 2024
Nature of control: significiant influence or control

Stuart T.

Notified on 2 August 2016
Ceased on 31 March 2024
Nature of control: significiant influence or control

Company previous names

Sun International Marketing (UK) July 9, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Full accounts data made up to December 31, 2022
filed on: 13th, October 2023
Free Download (30 pages)

Company search

Advertisements