Kelkoo.com (UK) Limited LONDON


Founded in 1999, Kelkoo. (UK), classified under reg no. 03844739 is an active company. Currently registered at 60 Buckingham Palace Road SW1W 0AH, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-07-17 Kelkoo.com (UK) Limited is no longer carrying the name Shopgenie.

The company has 2 directors, namely Michael T., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 2 March 2009 and Michael T. has been with the company for the least time - from 6 December 2017. At the moment 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.

Kelkoo.com (UK) Limited Address / Contact

Office Address 60 Buckingham Palace Road
Office Address2 Fifth Floor
Town London
Post code SW1W 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03844739
Date of Incorporation Mon, 20th Sep 1999
Industry Web portals
End of financial Year 31st December
Company age 25 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 Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Michael T.

Position: Director

Appointed: 06 December 2017

Richard S.

Position: Director

Appointed: 02 March 2009

Stephen T.

Position: Secretary

Appointed: 21 May 2012

Resigned: 31 May 2017

Craig D.

Position: Director

Appointed: 28 September 2009

Resigned: 12 June 2013

Bruce F.

Position: Director

Appointed: 19 February 2009

Resigned: 20 May 2011

Bruce F.

Position: Director

Appointed: 19 February 2009

Resigned: 23 August 2010

Glen D.

Position: Secretary

Appointed: 09 December 2008

Resigned: 19 February 2009

Toby C.

Position: Director

Appointed: 01 June 2007

Resigned: 20 November 2008

Michael M.

Position: Director

Appointed: 20 May 2005

Resigned: 20 November 2008

Grainne B.

Position: Secretary

Appointed: 15 March 2005

Resigned: 20 November 2008

Michael S.

Position: Director

Appointed: 01 February 2005

Resigned: 26 September 2008

Patricia C.

Position: Director

Appointed: 01 February 2005

Resigned: 20 May 2005

Glen D.

Position: Director

Appointed: 01 September 2003

Resigned: 19 February 2009

Rene R.

Position: Director

Appointed: 08 March 2001

Resigned: 28 May 2003

Dominique V.

Position: Director

Appointed: 08 March 2001

Resigned: 30 May 2007

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 23 October 2000

Resigned: 15 March 2005

Jean-Fabrice M.

Position: Director

Appointed: 02 June 2000

Resigned: 08 March 2001

Fee K.

Position: Secretary

Appointed: 02 June 2000

Resigned: 23 October 2000

Pierre C.

Position: Director

Appointed: 02 June 2000

Resigned: 01 January 2005

James F.

Position: Secretary

Appointed: 15 May 2000

Resigned: 02 June 2000

James F.

Position: Director

Appointed: 25 October 1999

Resigned: 02 June 2000

Geoffrey W.

Position: Secretary

Appointed: 20 September 1999

Resigned: 15 May 2000

Philip W.

Position: Director

Appointed: 20 September 1999

Resigned: 08 March 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As BizStats found, there is Jamplant Limited from London, England. The abovementioned PSC is classified as "a limited", 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 entity in the PSC register is Vipul A. This PSC and has 25-50% voting rights. Moving on, there is Andrew S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Jamplant Limited

60 Buckingham Palace Road, Fifth Floor, London, SW1W 0AH, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 06721054
Notified on 3 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vipul A.

Notified on 3 March 2017
Ceased on 3 March 2017
Nature of control: 25-50% voting rights

Andrew S.

Notified on 3 March 2017
Ceased on 3 March 2017
Nature of control: 25-50% voting rights

Company previous names

Shopgenie July 17, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, October 2023
Free Download (15 pages)

Company search