Kellas Cats Limited LONDON


Kellas Cats started in year 2012 as Private Limited Company with registration number 08021886. The Kellas Cats company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Suite 1 7th Floor. Postal code: SW1H 0BL. Since September 16, 2019 Kellas Cats Limited is no longer carrying the name Antin Cats.

The company has 3 directors, namely Nathan M., Thomas L. and Guy A.. Of them, Guy A. has been with the company the longest, being appointed on 17 December 2015 and Nathan M. has been with the company for the least time - from 17 February 2023. 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.

Kellas Cats Limited Address / Contact

Office Address Suite 1 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08021886
Date of Incorporation Thu, 5th Apr 2012
Industry Extraction of natural gas
End of financial Year 31st December
Company age 12 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 Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Nathan M.

Position: Director

Appointed: 17 February 2023

Thomas L.

Position: Director

Appointed: 30 January 2020

Guy A.

Position: Director

Appointed: 17 December 2015

Andrew H.

Position: Director

Appointed: 17 December 2015

Resigned: 31 January 2023

Mark C.

Position: Director

Appointed: 10 July 2014

Resigned: 30 January 2020

Guillaume F.

Position: Director

Appointed: 10 July 2014

Resigned: 30 January 2020

Stephane I.

Position: Director

Appointed: 10 July 2014

Resigned: 30 January 2020

John H.

Position: Director

Appointed: 03 March 2014

Resigned: 10 July 2014

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 10 July 2014

Marcus S.

Position: Director

Appointed: 23 July 2012

Resigned: 10 July 2014

Roger T.

Position: Director

Appointed: 05 April 2012

Resigned: 20 December 2012

Graham H.

Position: Director

Appointed: 05 April 2012

Resigned: 10 July 2014

Pedro Z.

Position: Director

Appointed: 05 April 2012

Resigned: 28 February 2014

Neil M.

Position: Director

Appointed: 05 April 2012

Resigned: 01 June 2012

Rebecca D.

Position: Secretary

Appointed: 05 April 2012

Resigned: 10 July 2014

Carol I.

Position: Secretary

Appointed: 05 April 2012

Resigned: 22 July 2013

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats researched, there is Kellas Midstream Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark C. This PSC . The third one is Guillaume F., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Kellas Midstream Limited

Suite 1 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09048880
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: right to appoint and remove directors

Guillaume F.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: right to appoint and remove directors

Stephane I.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: right to appoint and remove directors

Company previous names

Antin Cats September 16, 2019
Bg Cats July 11, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On October 16, 2023 director's details were changed
filed on: 16th, October 2023
Free Download (2 pages)

Company search