Kili Bidco Limited LONDON


Founded in 2017, Kili Bidco, classified under reg no. 10632036 is an active company. Currently registered at 2nd Floor, Broad Street House EC2M 1RX, London the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Matthew H., Luis P. and Antonio G.. Of them, Antonio G. has been with the company the longest, being appointed on 13 March 2017 and Matthew H. and Luis P. have been with the company for the least time - from 12 December 2023. As of 14 May 2024, there were 8 ex directors - Robert D., Todd H. and others listed below. There were no ex secretaries.

Kili Bidco Limited Address / Contact

Office Address 2nd Floor, Broad Street House
Office Address2 55 Old Broad Street
Town London
Post code EC2M 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10632036
Date of Incorporation Wed, 22nd Feb 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 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Matthew H.

Position: Director

Appointed: 12 December 2023

Luis P.

Position: Director

Appointed: 12 December 2023

Antonio G.

Position: Director

Appointed: 13 March 2017

Robert D.

Position: Director

Appointed: 20 July 2021

Resigned: 18 July 2022

Todd H.

Position: Director

Appointed: 26 July 2019

Resigned: 29 November 2023

Fabrizia R.

Position: Director

Appointed: 04 December 2018

Resigned: 07 May 2021

Philip B.

Position: Director

Appointed: 13 March 2017

Resigned: 26 July 2019

Anthony H.

Position: Director

Appointed: 13 March 2017

Resigned: 21 December 2017

Joseph O.

Position: Director

Appointed: 13 March 2017

Resigned: 21 December 2017

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 22 February 2017

Resigned: 22 February 2017

Andrew M.

Position: Director

Appointed: 22 February 2017

Resigned: 18 July 2022

Huntsmoor Limited

Position: Corporate Director

Appointed: 22 February 2017

Resigned: 22 February 2017

Josh K.

Position: Director

Appointed: 22 February 2017

Resigned: 04 December 2018

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Kili Finco Limited from London, United Kingdom. This PSC is classified as "a limited by shares", 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. Another one in the persons with significant control register is Kili Midco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kili Finco Limited

2nd Floor Broad Street House, 55 Old Broad St, London, EC2M 1RX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 13601911
Notified on 8 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kili Midco Limited

9 Mandeville Place, London, W1U 3AY, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10631732
Notified on 22 February 2017
Ceased on 1 December 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On Tue, 12th Dec 2023 new director was appointed.
filed on: 23rd, December 2023
Free Download (2 pages)

Company search