Kemnay Advisory Services (UK) Limited LONDON


Founded in 2001, Kemnay Advisory Services (UK), classified under reg no. 04267525 is an active company. Currently registered at 3rd Floor WC2B 6AN, London the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 5th Dec 2001 Kemnay Advisory Services (UK) Limited is no longer carrying the name Alnery No.2208.

At present there are 2 directors in the the firm, namely James Z. and James S.. In addition one secretary - James Z. - is with the company. At present 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.

Kemnay Advisory Services (UK) Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Kingsway
Town London
Post code WC2B 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04267525
Date of Incorporation Thu, 9th Aug 2001
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

James Z.

Position: Secretary

Appointed: 06 August 2019

James Z.

Position: Director

Appointed: 06 August 2019

James S.

Position: Director

Appointed: 26 September 2007

Robert K.

Position: Director

Appointed: 19 May 2017

Resigned: 06 August 2019

Robert K.

Position: Secretary

Appointed: 19 May 2017

Resigned: 06 August 2019

Fred S.

Position: Director

Appointed: 04 December 2001

Resigned: 26 September 2007

Gary G.

Position: Director

Appointed: 04 December 2001

Resigned: 13 February 2017

Gary G.

Position: Secretary

Appointed: 04 December 2001

Resigned: 13 February 2017

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 09 August 2001

Resigned: 04 December 2001

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 09 August 2001

Resigned: 04 December 2001

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2001

Resigned: 04 December 2001

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Michael D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael D.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Alnery No.2208 December 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand56 78243 47836 64329 16617 34022 69799 57683 134
Current Assets385 908455 961534 352582 844569 613582 538587 642595 615
Debtors329 126412 483497 709553 678552 273559 841488 066512 481
Other Debtors1 59839393321 458 4639 859
Other
Amounts Owed By Group Undertakings  496 803552 300551 907559 512479 022502 227
Amounts Owed By Related Parties326 822411 883      
Average Number Employees During Period    2222
Corporation Tax Payable24 73318 90518 46612 752 1 8812 0533 245
Creditors29 31323 65124 54418 44110 30715 32111 53613 425
Net Current Assets Liabilities356 595432 310509 808564 403559 306567 217576 106582 190
Number Shares Issued Fully Paid  50 00150 001    
Other Creditors3 0753 2103 5033 4006 8906 6324 1124 395
Other Taxation Social Security Payable1 5051 5362 5752 2893 4176 8085 3715 785
Par Value Share  11    
Prepayments Accrued Income7065615131 057366284581395

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, July 2023
Free Download (7 pages)

Company search