You are here: bizstats.co.uk > a-z index > K list > K list

K & K Gp 1 Limited ADDLESTONE


Founded in 2015, K & K Gp 1, classified under reg no. 09897072 is an active company. Currently registered at Dixcart House Addlestone Road KT15 2LE, Addlestone the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 2 directors, namely Mark H., Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 18 June 2019 and Mark H. has been with the company for the least time - from 26 April 2023. As of 20 May 2024, there were 8 ex directors - Mark J., Neena G. and others listed below. There were no ex secretaries.

K & K Gp 1 Limited Address / Contact

Office Address Dixcart House Addlestone Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09897072
Date of Incorporation Tue, 1st Dec 2015
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (141 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 26 April 2023

Peter R.

Position: Director

Appointed: 18 June 2019

Mark J.

Position: Director

Appointed: 13 September 2021

Resigned: 26 April 2023

Neena G.

Position: Director

Appointed: 11 November 2019

Resigned: 13 September 2021

Gabriel P.

Position: Director

Appointed: 18 June 2019

Resigned: 30 June 2022

Pankaj M.

Position: Director

Appointed: 18 June 2019

Resigned: 13 September 2021

Natalia R.

Position: Director

Appointed: 29 November 2018

Resigned: 18 June 2019

Alexis D.

Position: Director

Appointed: 01 December 2015

Resigned: 18 June 2019

Sam A.

Position: Director

Appointed: 01 December 2015

Resigned: 25 April 2018

Heather M.

Position: Director

Appointed: 01 December 2015

Resigned: 18 June 2019

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Rahul B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Goldman Sachs Group Inc that put New York, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rahul B.

Notified on 18 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Goldman Sachs Group Inc

200 West Street, New York, NY 10282, United States

Legal authority United States
Legal form Corporate
Country registered United States
Place registered Nyse
Registration number 2923466
Notified on 6 April 2016
Ceased on 18 June 2019
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, November 2023
Free Download (45 pages)

Company search