Kessler (nh) Holdings Limited LONDON


Kessler (nh) Holdings Limited is a private limited company situated at 16 Great Queen Street, Covent Garden, London WC2B 5AH. Incorporated on 2017-08-01, this 6-year-old company is run by 5 directors and 1 secretary.
Director Darren S., appointed on 31 December 2019. Director Robert J., appointed on 21 March 2019. Director Edward K., appointed on 21 March 2019.
Switching the focus to secretaries, we can mention: Darren S., appointed on 31 December 2019.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The latest confirmation statement was filed on 2023-07-31 and the due date for the subsequent filing is 2024-08-14. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Kessler (nh) Holdings Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10894282
Date of Incorporation Tue, 1st Aug 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Darren S.

Position: Director

Appointed: 31 December 2019

Darren S.

Position: Secretary

Appointed: 31 December 2019

Robert J.

Position: Director

Appointed: 21 March 2019

Edward K.

Position: Director

Appointed: 21 March 2019

Charles K.

Position: Director

Appointed: 01 August 2017

Robert G.

Position: Director

Appointed: 01 August 2017

George K.

Position: Director

Appointed: 01 August 2017

Resigned: 31 October 2018

Huntsmoor Limited

Position: Corporate Director

Appointed: 01 August 2017

Resigned: 02 August 2017

William C.

Position: Secretary

Appointed: 01 August 2017

Resigned: 31 December 2019

William K.

Position: Director

Appointed: 01 August 2017

Resigned: 30 July 2019

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 01 August 2017

Resigned: 02 August 2017

William C.

Position: Director

Appointed: 01 August 2017

Resigned: 31 December 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Kb Trustees One Ltd from London, United Kingdom. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kb Trustees Two Ltd that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", 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. Moving on, there is James K., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kb Trustees One Ltd

Old Square Tax Chambers 15 Old Square, Lincolns Inn, London, WC2A 3UE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 13837538
Notified on 27 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kb Trustees Two Ltd

Old Square Tax Chambers 15 Old Square, Lincoln's Inn, London, WC2A 3UE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 13837547
Notified on 27 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James K.

Notified on 1 August 2017
Ceased on 27 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-31
Balance Sheet
Cash Bank On Hand1
Net Assets Liabilities1
Other
Number Shares Allotted1
Par Value Share1

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 31st July 2023
filed on: 15th, August 2023
Free Download (3 pages)

Company search

Advertisements