Broomco Kf Corporate (02075499) Limited LONDON


Founded in 1986, Broomco Kf Corporate (02075499), classified under reg no. 02075499 is an active company. Currently registered at 55 Baker Street W1U 8AN, London the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since February 14, 2023 Broomco Kf Corporate (02075499) Limited is no longer carrying the name Kf Corporate Finance.

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

Broomco Kf Corporate (02075499) Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02075499
Date of Incorporation Wed, 19th Nov 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Vanessa S.

Position: Director

Appointed: 01 February 2023

Matthew T.

Position: Director

Appointed: 01 April 2020

Matthew T.

Position: Secretary

Appointed: 01 April 2020

Peter W.

Position: Director

Resigned: 31 March 2020

Stephen C.

Position: Director

Appointed: 01 April 2018

Resigned: 01 February 2023

John D.

Position: Director

Appointed: 24 March 2005

Resigned: 31 March 2020

Richard A.

Position: Director

Appointed: 24 March 2005

Resigned: 28 February 2009

John D.

Position: Secretary

Appointed: 20 August 2004

Resigned: 31 March 2020

Nigel B.

Position: Director

Appointed: 25 March 2004

Resigned: 24 March 2005

Nicholas T.

Position: Director

Appointed: 16 February 2004

Resigned: 31 March 2013

Nicholas S.

Position: Director

Appointed: 08 October 2003

Resigned: 25 March 2004

Peter M.

Position: Director

Appointed: 24 February 2003

Resigned: 31 March 2018

Rupert J.

Position: Director

Appointed: 24 February 2003

Resigned: 31 March 2022

John S.

Position: Director

Appointed: 26 February 2001

Resigned: 24 March 2005

John M.

Position: Director

Appointed: 01 August 2000

Resigned: 16 February 2004

David H.

Position: Director

Appointed: 28 October 1999

Resigned: 28 January 2000

David F.

Position: Director

Appointed: 12 August 1998

Resigned: 17 May 1999

John M.

Position: Director

Appointed: 30 April 1996

Resigned: 10 October 1996

Richard W.

Position: Director

Appointed: 06 December 1995

Resigned: 04 July 1996

David F.

Position: Director

Appointed: 06 December 1995

Resigned: 20 May 1998

Robert H.

Position: Director

Appointed: 19 April 1994

Resigned: 08 May 2009

Nigel S.

Position: Secretary

Appointed: 30 April 1993

Resigned: 20 August 2004

Peter M.

Position: Secretary

Appointed: 11 August 1992

Resigned: 30 April 1993

Godfrey R.

Position: Director

Appointed: 11 August 1992

Resigned: 30 April 1993

William Y.

Position: Director

Appointed: 11 August 1992

Resigned: 30 April 1996

Ian K.

Position: Director

Appointed: 11 August 1992

Resigned: 01 October 1996

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Knight Frank Llp from London, England. The abovementioned PSC is categorised as "a limited partnership" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Knight Frank Llp

55 Baker Street, London, W1U 8AN, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Oc305934
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kf Corporate Finance February 14, 2023
Knight Frank Corporate Finance March 1, 2007
Knight Frank & Rutley Corporate Finance January 1, 1996
Knight Frank & Rutley Financial Services May 3, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 3rd, January 2024
Free Download (6 pages)

Company search

Advertisements