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

Kbis Holdings Limited LONDON


Kbis Holdings started in year 2007 as Private Limited Company with registration number 06383801. The Kbis Holdings company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 6th Floor, One America Square. Postal code: EC3N 2LB.

The company has 5 directors, namely Joseph H., Lee A. and Warren D. and others. Of them, Elizabeth P., Guy P. have been with the company the longest, being appointed on 27 September 2007 and Joseph H. and Lee A. have been with the company for the least time - from 24 March 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth P. who worked with the the company until 22 December 2020.

Kbis Holdings Limited Address / Contact

Office Address 6th Floor, One America Square
Office Address2 17 Crosswall
Town London
Post code EC3N 2LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06383801
Date of Incorporation Thu, 27th Sep 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Joseph H.

Position: Director

Appointed: 24 March 2022

Lee A.

Position: Director

Appointed: 24 March 2022

Warren D.

Position: Director

Appointed: 22 December 2020

Elizabeth P.

Position: Director

Appointed: 27 September 2007

Guy P.

Position: Director

Appointed: 27 September 2007

Charles L.

Position: Director

Appointed: 22 December 2020

Resigned: 04 March 2022

Emma C.

Position: Director

Appointed: 06 April 2016

Resigned: 25 March 2022

William P.

Position: Director

Appointed: 06 April 2016

Resigned: 22 December 2020

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2007

Resigned: 27 September 2007

Christopher H.

Position: Director

Appointed: 27 September 2007

Resigned: 22 December 2020

Elizabeth P.

Position: Secretary

Appointed: 27 September 2007

Resigned: 22 December 2020

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 September 2007

Resigned: 27 September 2007

People with significant control

The register of PSCs that own or control the company includes 3 names. As we found, there is Miles Smith Insurance Solutions Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", 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. Another one in the persons with significant control register is Elizabeth P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Guy P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Miles Smith Insurance Solutions Limited

6th Floor, One America Square 17 Crosswall, London, England, EC3N 2LB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07146895
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elizabeth P.

Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Guy P.

Notified on 6 April 2016
Ceased on 22 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312021-03-31
Balance Sheet
Debtors36 7231 835
Other
Audit Fees Expenses 2 400
Accrued Liabilities Deferred Income163 2003 582
Accumulated Amortisation Impairment Intangible Assets600 541748 017
Administrative Expenses 76 078
Amortisation Expense Intangible Assets 73 738
Amortisation Impairment Expense Intangible Assets 73 738
Amounts Owed By Group Undertakings 1 835
Amounts Owed To Group Undertakings80 094 
Average Number Employees During Period36 
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses -110 404
Comprehensive Income Expense 49 609
Corporation Tax Payable16 510 
Creditors359 8043 582
Dividend Declared Payable100 000 
Dividends Paid  
Dividends Paid Classified As Financing Activities-100 000-25 000
Dividends Paid On Shares Final  
Dividends Received Classified As Investing Activities-111 000-90 687
Fixed Assets341 61883 738
Further Item Creditors Component Total Creditors  
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 206 916
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 1 835
Gross Profit Loss2 745 221 
Income Taxes Paid Refund Classified As Operating Activities  
Increase Decrease In Current Tax From Adjustment For Prior Periods  
Increase From Amortisation Charge For Year Intangible Assets73 73873 738
Intangible Assets221 21473 738
Intangible Assets Gross Cost821 755821 755
Investments Fixed Assets120 40410 000
Investments In Subsidiaries120 40410 000
Net Cash Flows From Used In Financing Activities 25 000
Net Cash Flows From Used In Investing Activities -201 091
Net Cash Flows From Used In Operating Activities 176 091
Net Cash Generated From Operations 176 091
Net Current Assets Liabilities-323 081-1 747
Net Finance Income Costs111 00090 687
Operating Profit Loss339 157-41 078
Other Creditors  
Other Interest Receivable Similar Income Finance Income 90 687
Other Operating Income Format1 35 000
Percentage Class Share Held In Subsidiary 100
Profit Loss94 16949 609
Profit Loss On Ordinary Activities Before Tax343 57249 609
Tax Decrease Increase From Effect Revenue Exempt From Taxation 17 231
Tax Expense Credit Applicable Tax Rate 9 426
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -6 205
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 14 010
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  
Tax Tax Credit On Profit Or Loss On Ordinary Activities29 991 
Total Assets Less Current Liabilities18 53781 991

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (22 pages)

Company search