Khepri Fund Administration Limited LONDON


Khepri Fund Administration Limited is a private limited company situated at 4Th Floor, 95 Chancery Lane, London WC2A 1DT. Its net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2021-01-08, this 3-year-old company is run by 3 directors.
Director Michael B., appointed on 04 January 2023. Director Oksana G., appointed on 08 January 2021. Director William R., appointed on 08 January 2021.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990). According to Companies House data there was a name change on 2023-05-03 and their previous name was Mj Hudson Fund Administration Limited.
The latest confirmation statement was filed on 2023-07-20 and the date for the next filing is 2024-08-03. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Khepri Fund Administration Limited Address / Contact

Office Address 4th Floor
Office Address2 95 Chancery Lane
Town London
Post code WC2A 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 13123135
Date of Incorporation Fri, 8th Jan 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 3 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Michael B.

Position: Director

Appointed: 04 January 2023

Oksana G.

Position: Director

Appointed: 08 January 2021

William R.

Position: Director

Appointed: 08 January 2021

Mahendrarajah S.

Position: Director

Appointed: 08 December 2022

Resigned: 25 January 2024

Michael B.

Position: Director

Appointed: 08 January 2021

Resigned: 04 January 2023

Peter C.

Position: Director

Appointed: 08 January 2021

Resigned: 11 December 2022

Matthew H.

Position: Director

Appointed: 08 January 2021

Resigned: 15 September 2022

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is William R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Khepri Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

David S.

Notified on 17 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

William R.

Notified on 17 July 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Khepri Limited

95 Chancery Lane, London, WC2A 1DT, England

Legal authority England
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 14592704
Notified on 17 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 17 July 2023
Ceased on 30 April 2024
Nature of control: right to appoint and remove directors

Tower Gate Capital Limited

1 Frederick's Place, London, EC2R 8AE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 03924125
Notified on 8 January 2021
Ceased on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mj Hudson Fund Administration May 3, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-30
Balance Sheet
Current Assets55 002
Net Assets Liabilities467 864
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal18 533
Average Number Employees During Period8
Creditors87 682
Net Current Assets Liabilities9 081
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal41 761
Total Assets Less Current Liabilities9 081

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on 2024-01-25
filed on: 25th, January 2024
Free Download (1 page)

Company search