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

Kdmg F.s Limited LEEDS


Founded in 2003, Kdmg F.s, classified under reg no. 04959977 is an active company. Currently registered at 6a Harewood Yard LS17 9LF, Leeds the company has been in the business for twenty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/01/19 Kdmg F.s Limited is no longer carrying the name Jhg Financial Services.

The firm has 2 directors, namely Kathryn G., Jerry G.. Of them, Jerry G. has been with the company the longest, being appointed on 11 November 2003 and Kathryn G. has been with the company for the least time - from 26 October 2020. Currently 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.

Kdmg F.s Limited Address / Contact

Office Address 6a Harewood Yard
Office Address2 Harewood
Town Leeds
Post code LS17 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04959977
Date of Incorporation Tue, 11th Nov 2003
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kathryn G.

Position: Director

Appointed: 26 October 2020

Jerry G.

Position: Director

Appointed: 11 November 2003

John M.

Position: Secretary

Appointed: 23 January 2004

Resigned: 27 July 2020

John M.

Position: Director

Appointed: 23 January 2004

Resigned: 27 July 2020

Graham D.

Position: Director

Appointed: 23 January 2004

Resigned: 06 March 2014

Andrew K.

Position: Director

Appointed: 23 January 2004

Resigned: 14 December 2013

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 11 November 2003

Resigned: 11 November 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 11 November 2003

Resigned: 11 November 2003

Kathryn G.

Position: Secretary

Appointed: 11 November 2003

Resigned: 23 January 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Island Lane Limited from Harrogate, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jeremy G. This PSC has significiant influence or control over the company,. Then there is John M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Island Lane Limited

3 Greengate Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 12592461
Notified on 27 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy G.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: significiant influence or control

Company previous names

Jhg Financial Services January 19, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9999
Current Assets9985 853
Debtors 85 754
Other
Amounts Owed By Group Undertakings Participating Interests 85 754
Amounts Owed To Group Undertakings Participating Interests566 99885 752
Creditors566 99885 752
Investments1 138 4411 138 441
Investments Fixed Assets1 138 4411 138 441
Investments In Group Undertakings1 138 4411 138 441
Net Current Assets Liabilities-566 899101
Total Assets Less Current Liabilities571 5421 138 542

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, August 2023
Free Download (6 pages)

Company search

Advertisements