You are here: bizstats.co.uk > a-z index > K list > KG list

Kgm Underwriting Services Limited ROMFORD


Founded in 2017, Kgm Underwriting Services, classified under reg no. 10581020 is an active company. Currently registered at 2nd Floor, St James House RM1 3NH, Romford the company has been in the business for 7 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since March 15, 2017 Kgm Underwriting Services Limited is no longer carrying the name Kgmus.

At present there are 5 directors in the the company, namely Neil M., David R. and John H. and others. In addition one secretary - Steven G. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew G. who worked with the the company until 6 April 2023.

Kgm Underwriting Services Limited Address / Contact

Office Address 2nd Floor, St James House
Office Address2 27-43 Eastern Road
Town Romford
Post code RM1 3NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10581020
Date of Incorporation Tue, 24th Jan 2017
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 7 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Steven G.

Position: Secretary

Appointed: 27 November 2023

Neil M.

Position: Director

Appointed: 16 November 2023

David R.

Position: Director

Appointed: 06 September 2023

John H.

Position: Director

Appointed: 06 September 2023

Paul K.

Position: Director

Appointed: 07 March 2023

Julie A.

Position: Director

Appointed: 03 April 2019

Clive N.

Position: Director

Appointed: 18 March 2018

Resigned: 31 March 2021

Matthew P.

Position: Director

Appointed: 23 May 2017

Resigned: 31 August 2023

Andrew G.

Position: Secretary

Appointed: 24 January 2017

Resigned: 06 April 2023

Andrew G.

Position: Director

Appointed: 24 January 2017

Resigned: 06 April 2023

Carl S.

Position: Director

Appointed: 24 January 2017

Resigned: 06 April 2023

James C.

Position: Director

Appointed: 24 January 2017

Resigned: 09 November 2022

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Dual International Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 Trafalgar Bidco Limited 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.

Dual International Limited

Legal authority England & Wales
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3540129
Notified on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trafalgar Bidco Limited

One Creechurch Place Des Roches Square, London, Oxfordshire, EC3A 5AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09341709
Notified on 24 January 2017
Ceased on 1 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kgmus March 15, 2017

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On November 16, 2023 director's details were changed
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements