Kili Topco Limited LONDON


Founded in 2017, Kili Topco, classified under reg no. 10631446 is an active company. Currently registered at 2nd Floor, Broad Street House EC2M 1RX, London the company has been in the business for seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Luis P., Samuel M. and Antonio G.. Of them, Antonio G. has been with the company the longest, being appointed on 13 March 2017 and Luis P. has been with the company for the least time - from 12 December 2023. As of 1 May 2024, there were 9 ex directors - Robert D., Todd H. and others listed below. There were no ex secretaries.

Kili Topco Limited Address / Contact

Office Address 2nd Floor, Broad Street House
Office Address2 55 Old Broad Street
Town London
Post code EC2M 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10631446
Date of Incorporation Tue, 21st Feb 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Luis P.

Position: Director

Appointed: 12 December 2023

Samuel M.

Position: Director

Appointed: 03 October 2022

Antonio G.

Position: Director

Appointed: 13 March 2017

Robert D.

Position: Director

Appointed: 20 July 2021

Resigned: 18 July 2022

Todd H.

Position: Director

Appointed: 26 July 2019

Resigned: 29 November 2023

Fabrizia R.

Position: Director

Appointed: 04 December 2018

Resigned: 07 May 2021

Peter M.

Position: Director

Appointed: 24 April 2018

Resigned: 01 March 2023

Anthony H.

Position: Director

Appointed: 13 March 2017

Resigned: 30 July 2018

Joseph O.

Position: Director

Appointed: 13 March 2017

Resigned: 21 December 2017

Philip B.

Position: Director

Appointed: 13 March 2017

Resigned: 26 July 2019

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 21 February 2017

Resigned: 22 February 2017

Andrew M.

Position: Director

Appointed: 21 February 2017

Resigned: 18 July 2022

Josh K.

Position: Director

Appointed: 21 February 2017

Resigned: 04 December 2018

Huntsmoor Limited

Position: Corporate Director

Appointed: 21 February 2017

Resigned: 22 February 2017

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Climber Fx Co 1 Limited from London, United Kingdom. This PSC is categorised as "a corporate" and has 25-50% shares. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Climber Fx Co 2 Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Climber Bidco Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a corporate", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Climber Fx Co 1 Limited

2nd Floor Broad Street House, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 14085923
Notified on 18 July 2022
Nature of control: 25-50% shares

Climber Fx Co 2 Limited

2nd Floor Broad Street House, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 14086075
Notified on 18 July 2022
Nature of control: 25-50% shares

Climber Bidco Limited

2nd Floor Broad Street House, 55 Old Broad Street, London, EC2M 1RX, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 14085116
Notified on 18 July 2022
Nature of control: 75,01-100% voting rights

Seamus M.

Notified on 13 March 2017
Ceased on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on 2023/12/12.
filed on: 22nd, December 2023
Free Download (2 pages)

Company search