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

Khc Fundco Limited BIRMINGHAM


Khc Fundco started in year 2011 as Private Limited Company with registration number 07772623. The Khc Fundco company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Birmingham at 9th Floor Cobalt Square. Postal code: B16 8QG.

The company has 6 directors, namely Andreas P., David S. and Andy M. and others. Of them, OBE B., Ian T. have been with the company the longest, being appointed on 17 April 2013 and Andreas P. has been with the company for the least time - from 31 January 2024. As of 30 April 2024, there were 20 ex directors - Jamie A., Alison M. and others listed below. There were no ex secretaries.

Khc Fundco Limited Address / Contact

Office Address 9th Floor Cobalt Square
Office Address2 83-85 Hagley Road
Town Birmingham
Post code B16 8QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07772623
Date of Incorporation Tue, 13th Sep 2011
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Andreas P.

Position: Director

Appointed: 31 January 2024

David S.

Position: Director

Appointed: 01 November 2022

Andy M.

Position: Director

Appointed: 20 October 2021

Georgi S.

Position: Director

Appointed: 03 February 2020

OBE B.

Position: Director

Appointed: 17 April 2013

Ian T.

Position: Director

Appointed: 17 April 2013

Jamie A.

Position: Director

Appointed: 07 December 2020

Resigned: 20 October 2021

Alison M.

Position: Director

Appointed: 17 April 2019

Resigned: 03 February 2020

Neil W.

Position: Director

Appointed: 02 October 2015

Resigned: 07 December 2020

Albert N.

Position: Director

Appointed: 26 May 2015

Resigned: 22 October 2018

Frank S.

Position: Director

Appointed: 24 November 2014

Resigned: 31 January 2024

Mark D.

Position: Director

Appointed: 01 October 2013

Resigned: 21 July 2015

Arne S.

Position: Director

Appointed: 06 June 2013

Resigned: 26 May 2015

Tim S.

Position: Director

Appointed: 17 April 2013

Resigned: 10 June 2013

Mark L.

Position: Director

Appointed: 13 September 2011

Resigned: 31 March 2013

Humphrey C.

Position: Director

Appointed: 13 September 2011

Resigned: 01 November 2022

Elaine S.

Position: Director

Appointed: 13 September 2011

Resigned: 24 November 2014

Martin P.

Position: Director

Appointed: 13 September 2011

Resigned: 13 September 2011

Martin R.

Position: Director

Appointed: 13 September 2011

Resigned: 13 March 2014

Paul M.

Position: Director

Appointed: 13 September 2011

Resigned: 20 February 2013

Nicholas H.

Position: Director

Appointed: 13 September 2011

Resigned: 17 April 2013

John G.

Position: Director

Appointed: 13 September 2011

Resigned: 19 July 2016

Simon A.

Position: Director

Appointed: 13 September 2011

Resigned: 24 November 2014

Michael C.

Position: Director

Appointed: 13 September 2011

Resigned: 02 October 2015

Stanley S.

Position: Director

Appointed: 13 September 2011

Resigned: 31 March 2014

Kirk T.

Position: Director

Appointed: 13 September 2011

Resigned: 17 April 2013

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Liverpool and Sefton Health Partnership from Birmingham, England. The abovementioned PSC is classified as "a 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.

Liverpool And Sefton Health Partnership

9th Floor Cobalt Square 83-85 Hagley Road, Birmingham, B16 8QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05025190
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director appointment on Wednesday 31st January 2024.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search