Kellas Group Holdings Limited LONDON


Kellas Group Holdings Limited is a private limited company registered at Suite 1 7Th Floor, 50 Broadway, London SW1H 0BL. Incorporated on 2019-01-25, this 5-year-old company is run by 8 directors.
Director Marcel B., appointed on 10 May 2023. Director Nathan M., appointed on 17 February 2023. Director Andrew D., appointed on 01 June 2022.
The company is categorised as "activities of other holding companies n.e.c." (Standard Industrial Classification: 64209).
The last confirmation statement was filed on 2023-01-24 and the date for the subsequent filing is 2024-02-07. Furthermore, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Kellas Group Holdings Limited Address / Contact

Office Address Suite 1 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11788800
Date of Incorporation Fri, 25th Jan 2019
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Marcel B.

Position: Director

Appointed: 10 May 2023

Nathan M.

Position: Director

Appointed: 17 February 2023

Andrew D.

Position: Director

Appointed: 01 June 2022

George K.

Position: Director

Appointed: 01 June 2022

Iain M.

Position: Director

Appointed: 27 July 2020

Thomas L.

Position: Director

Appointed: 30 January 2020

Edward W.

Position: Director

Appointed: 30 January 2020

Guy A.

Position: Director

Appointed: 25 January 2019

Camille D.

Position: Director

Appointed: 30 January 2020

Resigned: 01 June 2022

Andrew D.

Position: Director

Appointed: 30 January 2020

Resigned: 01 June 2022

Eduard R.

Position: Director

Appointed: 30 January 2020

Resigned: 15 March 2023

Kamil B.

Position: Director

Appointed: 30 January 2020

Resigned: 27 July 2020

Christopher C.

Position: Director

Appointed: 02 April 2019

Resigned: 30 January 2020

Stephane I.

Position: Director

Appointed: 25 January 2019

Resigned: 30 January 2020

Mark C.

Position: Director

Appointed: 25 January 2019

Resigned: 30 January 2020

Andrew H.

Position: Director

Appointed: 25 January 2019

Resigned: 31 January 2023

Guillaume F.

Position: Director

Appointed: 25 January 2019

Resigned: 30 January 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Silverstream Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", 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 persons with significant control register is Antin Infrastructure Partners Uk Limited that put London as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Silverstream Bidco Limited

Suite 1 7th Floor, 50 Broadway, London, SW1H 0BL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12302368
Notified on 30 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antin Infrastructure Partners Uk Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08492573
Notified on 25 January 2019
Ceased on 30 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 2023/10/16 director's details were changed
filed on: 16th, October 2023
Free Download (2 pages)

Company search