Kemah Lime Street Capital Limited LONDON


Kemah Lime Street Capital started in year 2011 as Private Limited Company with registration number 07777027. The Kemah Lime Street Capital company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT. Since 9th April 2014 Kemah Lime Street Capital Limited is no longer carrying the name Recentis Risk Capital.

The firm has 2 directors, namely Mark T., Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 30 September 2021 and Mark T. has been with the company for the least time - from 31 July 2023. As of 4 May 2024, there were 4 ex directors - Jeremy E., Alan T. and others listed below. There were no ex secretaries.

Kemah Lime Street Capital Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07777027
Date of Incorporation Fri, 16th Sep 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nomina Plc

Position: Corporate Director

Appointed: 30 September 2021

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 30 September 2021

Nigel H.

Position: Director

Appointed: 30 September 2021

Jeremy E.

Position: Director

Appointed: 30 September 2021

Resigned: 31 July 2023

Apcl Corporate Director No.1 Limited

Position: Corporate Director

Appointed: 13 September 2017

Resigned: 30 September 2021

Alan T.

Position: Director

Appointed: 01 April 2014

Resigned: 15 August 2017

Daniel H.

Position: Director

Appointed: 01 January 2012

Resigned: 30 September 2021

Argenta Secretariat Limited

Position: Corporate Secretary

Appointed: 16 September 2011

Resigned: 30 September 2021

Graham B.

Position: Director

Appointed: 16 September 2011

Resigned: 31 March 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we found, there is Helios Underwriting Plc from London, England. The abovementioned PSC is categorised 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. The second entity in the PSC register is Graham B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Helios Underwriting Plc

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 05892671
Notified on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham B.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Recentis Risk Capital April 9, 2014

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 11th October 2023
filed on: 20th, October 2023
Free Download (3 pages)

Company search