Khepri Advisers Limited LONDON


Khepri Advisers started in year 2015 as Private Limited Company with registration number 09414196. The Khepri Advisers company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 95 Chancery Lane. Postal code: WC2A 1DT. Since Thu, 30th Mar 2023 Khepri Advisers Limited is no longer carrying the name Mj Hudson Advisers.

The firm has 4 directors, namely Julie P., Michael B. and William R. and others. Of them, William R., Oksana G. have been with the company the longest, being appointed on 30 January 2015 and Julie P. has been with the company for the least time - from 1 October 2022. As of 28 May 2024, there were 6 ex directors - Julie P., Andreas T. and others listed below. There were no ex secretaries.

Khepri Advisers Limited Address / Contact

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

Company Information / Profile

Registration Number 09414196
Date of Incorporation Fri, 30th Jan 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 9 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

Julie P.

Position: Director

Appointed: 01 October 2022

Michael B.

Position: Director

Appointed: 30 April 2020

William R.

Position: Director

Appointed: 30 January 2015

Oksana G.

Position: Director

Appointed: 30 January 2015

Julie P.

Position: Director

Appointed: 23 September 2022

Resigned: 23 September 2022

Andreas T.

Position: Director

Appointed: 15 October 2020

Resigned: 03 February 2023

Mj Hudson Iq Limited

Position: Corporate Secretary

Appointed: 11 December 2018

Resigned: 29 August 2019

Peter C.

Position: Director

Appointed: 16 November 2016

Resigned: 31 May 2022

Timothy H.

Position: Director

Appointed: 06 February 2015

Resigned: 21 February 2023

Tgc Corporate Services Limited

Position: Corporate Secretary

Appointed: 30 January 2015

Resigned: 05 May 2023

Bobby C.

Position: Director

Appointed: 30 January 2015

Resigned: 09 February 2018

Matthew H.

Position: Director

Appointed: 30 January 2015

Resigned: 22 July 2022

People with significant control

The list of PSCs that own or control the company consists of 6 names. As BizStats discovered, there is William R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Khepri Limited, who also meets the Companies House criteria to be indexed 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.

William R.

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

David S.

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, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03924125
Notified on 6 April 2016
Ceased on 21 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew H.

Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: significiant influence or control

Company previous names

Mj Hudson Advisers March 30, 2023
Tower Gate Advisers February 6, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 29th, February 2024
Free Download (22 pages)

Company search