Kentish Flats Limited LONDON


Kentish Flats started in year 2000 as Private Limited Company with registration number 04130301. The Kentish Flats company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 5th Floor 70. Postal code: EC3A 8BE. Since December 15, 2003 Kentish Flats Limited is no longer carrying the name G.r.e.p. Uk Marine.

The company has 2 directors, namely Jamie R., Jonas M.. Of them, Jonas M. has been with the company the longest, being appointed on 1 July 2017 and Jamie R. has been with the company for the least time - from 1 December 2022. At present 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.

Kentish Flats Limited Address / Contact

Office Address 5th Floor 70
Office Address2 St Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130301
Date of Incorporation Fri, 22nd Dec 2000
Industry Production of electricity
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Jamie R.

Position: Director

Appointed: 01 December 2022

Jonas M.

Position: Director

Appointed: 01 July 2017

Frederik H.

Position: Director

Appointed: 01 July 2017

Resigned: 01 December 2022

Klemens M.

Position: Director

Appointed: 01 July 2017

Resigned: 30 September 2021

Jonas V.

Position: Secretary

Appointed: 11 July 2016

Resigned: 01 July 2017

Anthony W.

Position: Director

Appointed: 01 August 2015

Resigned: 01 July 2017

Hans W.

Position: Director

Appointed: 01 July 2015

Resigned: 01 July 2017

Ingrid M.

Position: Director

Appointed: 01 February 2014

Resigned: 11 October 2015

Graham E.

Position: Secretary

Appointed: 01 January 2014

Resigned: 31 October 2014

Piers G.

Position: Director

Appointed: 01 January 2014

Resigned: 30 September 2017

Willem V.

Position: Director

Appointed: 16 April 2013

Resigned: 01 July 2015

Carl R.

Position: Director

Appointed: 16 April 2013

Resigned: 01 July 2017

Peter L.

Position: Director

Appointed: 29 April 2010

Resigned: 15 April 2013

Peter W.

Position: Director

Appointed: 18 June 2009

Resigned: 28 January 2014

Eva S.

Position: Secretary

Appointed: 30 June 2008

Resigned: 29 April 2010

Anders D.

Position: Director

Appointed: 01 July 2006

Resigned: 15 April 2013

Bent J.

Position: Director

Appointed: 01 July 2006

Resigned: 07 December 2010

Eva S.

Position: Director

Appointed: 01 July 2006

Resigned: 29 April 2010

Marius N.

Position: Director

Appointed: 16 December 2003

Resigned: 16 December 2003

Niels J.

Position: Secretary

Appointed: 16 December 2003

Resigned: 30 June 2008

Hans J.

Position: Director

Appointed: 16 December 2003

Resigned: 01 July 2006

Jorgen B.

Position: Director

Appointed: 17 March 2003

Resigned: 16 December 2003

Steen S.

Position: Director

Appointed: 05 February 2001

Resigned: 17 March 2003

Per P.

Position: Director

Appointed: 05 February 2001

Resigned: 16 December 2003

Shaun L.

Position: Secretary

Appointed: 05 February 2001

Resigned: 16 December 2003

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 22 December 2000

Resigned: 05 February 2001

Stoorne Services Limited

Position: Nominee Director

Appointed: 22 December 2000

Resigned: 05 February 2001

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 22 December 2000

Resigned: 05 February 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we identified, there is Vattenfall Wind Power Ltd from London, England. The abovementioned PSC is categorised as "a private limited company", 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 one in the persons with significant control register is Vattenfall Vindkraft Ab that entered Solna, Sweden as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vattenfall Wind Power Ltd

First Floor, 1 Tudor Street, London, EC4Y 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies In England And Wales
Registration number 06205750
Notified on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vattenfall Vindkraft Ab

Evenemangsgatan 13 C 169 92, Solna, Stockholm, Sweden

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 5567310866
Notified on 6 April 2016
Ceased on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G.r.e.p. Uk Marine December 15, 2003
Cheltrading 286 February 5, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (36 pages)

Company search