Kf Beauty Limited LONDON


Founded in 2013, Kf Beauty, classified under reg no. 08795993 is an active company. Currently registered at 101 New Cavendish Street W1W 6XH, London the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Monday 27th July 2020 Kf Beauty Limited is no longer carrying the name Kerafiber Europe.

The company has 3 directors, namely Michael A., Nigel B. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 8 August 2019 and Michael A. has been with the company for the least time - from 21 May 2020. Currently 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.

Kf Beauty Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08795993
Date of Incorporation Fri, 29th Nov 2013
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Michael A.

Position: Director

Appointed: 21 May 2020

Nigel B.

Position: Director

Appointed: 20 May 2020

Peter C.

Position: Director

Appointed: 08 August 2019

Agnes H.

Position: Director

Appointed: 21 May 2020

Resigned: 17 September 2021

Nainish B.

Position: Secretary

Appointed: 27 April 2018

Resigned: 08 August 2019

Sam I.

Position: Director

Appointed: 15 December 2017

Resigned: 21 May 2020

Vishal B.

Position: Director

Appointed: 16 February 2017

Resigned: 08 November 2020

Jon D.

Position: Director

Appointed: 16 February 2017

Resigned: 08 August 2019

Hitesh P.

Position: Secretary

Appointed: 01 January 2017

Resigned: 27 April 2018

Vikrant B.

Position: Director

Appointed: 22 September 2015

Resigned: 08 August 2019

Michael M.

Position: Director

Appointed: 12 September 2014

Resigned: 20 May 2020

Nainish B.

Position: Director

Appointed: 29 November 2013

Resigned: 16 February 2017

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As BizStats identified, there is Igan Spv 2, Lp from London, England. This PSC is categorised as "a limited partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Kf Nominees Ltd that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Nancy C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Igan Spv 2, Lp

101 New Cavendish Street, 1st Floor South, London, W1W 6XH, England

Legal authority Canada
Legal form Limited Partnership
Country registered Canada
Place registered Ontario
Registration number 001935793
Notified on 21 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Kf Nominees Ltd

101 New Cavendish Street, 1st Floor South, London, W1W 6XH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11058210
Notified on 21 May 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Nancy C.

Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: significiant influence or control

Jon D.

Notified on 6 April 2016
Ceased on 19 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Rupam D.

Notified on 6 April 2016
Ceased on 12 April 2019
Nature of control: significiant influence or control

Bentworth Holdings Limited

57/63 Line Wall Road, Gibraltar Gx11 1aa

Legal authority Gibraltar
Legal form Private Limited Company By Shares
Country registered Gibraltar
Place registered Companies House Gibraltar
Registration number 93507
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kerafiber Europe July 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312017-12-312018-12-31
Net Worth-302 719  
Balance Sheet
Cash Bank On Hand 5 288 6452 658 714
Current Assets138 88017 877 7116 428 022
Debtors3 2358 305 9951 528 982
Other Debtors 1 400 324403 666
Property Plant Equipment 91 319309 320
Total Inventories 4 283 0712 240 326
Cash Bank In Hand104 004  
Net Assets Liabilities Including Pension Asset Liability-302 719  
Stocks Inventory31 641  
Reserves/Capital
Called Up Share Capital100  
Profit Loss Account Reserve-302 819  
Shareholder Funds-302 719  
Other
Accrued Liabilities Deferred Income 310 7101 064 683
Accumulated Amortisation Impairment Intangible Assets 85 41491 375
Accumulated Depreciation Impairment Property Plant Equipment 100 835220 297
Additions Other Than Through Business Combinations Intangible Assets  38 419
Additions Other Than Through Business Combinations Property Plant Equipment  337 463
Corporation Tax Recoverable 62 692 
Creditors 4 522 0242 164 399
Finished Goods Goods For Resale 4 283 0712 240 326
Increase From Amortisation Charge For Year Intangible Assets  5 961
Increase From Depreciation Charge For Year Property Plant Equipment  119 462
Intangible Assets  47 612
Intangible Assets Gross Cost 85 414138 987
Investments Fixed Assets 3 3763 376
Investments In Subsidiaries 3 3763 376
Issue Equity Instruments 8 000 000 
Net Current Assets Liabilities-121 87013 355 6874 263 623
Other Creditors 187 25570 709
Other Remaining Borrowings 8 446 09710 171 153
Pension Other Post-employment Benefit Costs Other Pension Costs 4 66919 614
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income 1 792 443296 533
Profit Loss -2 405 509-10 240 797
Property Plant Equipment Gross Cost 192 154529 617
Social Security Costs 78 792194 823
Staff Costs Employee Benefits Expense 885 2301 564 587
Trade Creditors Trade Payables 1 369 189796 957
Trade Debtors Trade Receivables 1 484 810828 783
Wages Salaries 801 7691 350 150
Accruals Deferred Income309  
Creditors Due After One Year180 540  
Creditors Due Within One Year264 559  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 809  
Total Assets Less Current Liabilities-121 870  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (11 pages)

Company search