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

Kdib Holdings Limited LONDON


Founded in 2007, Kdib Holdings, classified under reg no. 06437200 is an active company. Currently registered at Floor 29 EC2N 4BQ, London the company has been in the business for 17 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Gavin P., appointed on 4 January 2022. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kdib Holdings Limited Address / Contact

Office Address Floor 29
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06437200
Date of Incorporation Mon, 26th Nov 2007
Industry Non-life insurance
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 Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Gavin P.

Position: Director

Appointed: 04 January 2022

Joanne M.

Position: Secretary

Appointed: 21 June 2019

Resigned: 10 October 2019

Nigel M.

Position: Director

Appointed: 31 May 2018

Resigned: 07 January 2022

Laurie D.

Position: Director

Appointed: 31 May 2018

Resigned: 20 May 2021

Mariana D.

Position: Secretary

Appointed: 29 June 2017

Resigned: 04 June 2019

Robert H.

Position: Director

Appointed: 16 January 2017

Resigned: 31 May 2018

Stuart D.

Position: Director

Appointed: 28 July 2016

Resigned: 22 November 2016

Paul C.

Position: Director

Appointed: 28 July 2016

Resigned: 31 December 2017

Bradley C.

Position: Director

Appointed: 28 July 2016

Resigned: 28 January 2019

Stephen M.

Position: Director

Appointed: 27 January 2016

Resigned: 29 July 2016

James G.

Position: Secretary

Appointed: 07 May 2013

Resigned: 10 February 2016

Paul D.

Position: Secretary

Appointed: 05 July 2012

Resigned: 07 May 2013

Adrianne C.

Position: Secretary

Appointed: 30 March 2011

Resigned: 30 June 2012

Timothy R.

Position: Director

Appointed: 30 March 2011

Resigned: 27 January 2016

James Y.

Position: Director

Appointed: 30 March 2011

Resigned: 31 December 2015

Robert L.

Position: Director

Appointed: 30 March 2011

Resigned: 22 February 2013

Nina D.

Position: Secretary

Appointed: 26 March 2010

Resigned: 30 March 2011

Michael W.

Position: Secretary

Appointed: 26 March 2010

Resigned: 10 February 2011

Michael W.

Position: Secretary

Appointed: 26 March 2010

Resigned: 26 March 2010

Susan D.

Position: Director

Appointed: 26 March 2010

Resigned: 30 March 2011

Nicola M.

Position: Director

Appointed: 30 September 2009

Resigned: 30 March 2011

Ian D.

Position: Director

Appointed: 26 November 2007

Resigned: 30 March 2011

Roger H.

Position: Director

Appointed: 26 November 2007

Resigned: 30 March 2011

David H.

Position: Director

Appointed: 26 November 2007

Resigned: 06 July 2009

Michael R.

Position: Director

Appointed: 26 November 2007

Resigned: 29 September 2009

Ian D.

Position: Secretary

Appointed: 26 November 2007

Resigned: 26 March 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we identified, there is Canopius Holdings Uk Limited from London, United Kingdom. This PSC is categorised as "a limited by shares" and has 50,01-75% shares. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Creechurch Holdings Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Canopius Holdings Uk Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Canopius Holdings Uk Limited

Floor 29 22 Bishopsgate, London, EC2N 4BQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04818520
Notified on 31 December 2017
Nature of control: 50,01-75% shares

Creechurch Holdings Limited

Gallery 9 One Lime Street, London, EC3M 7HA, 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 03127274
Notified on 31 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Canopius Holdings Uk Limited

Gallery 9 One Lime Street, London, EC3M 7HA, 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 04818520
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 50,01-75% shares

Creechurch Holdings Limited

Gallery 9 One Lime Street, London, EC3M 7HA, 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 03127274
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
Free Download (17 pages)

Company search