Kintra Limited LONDON


Founded in 1997, Kintra, classified under reg no. 03403304 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1997-08-06 Kintra Limited is no longer carrying the name Kinatra.

The company has 2 directors, namely Mark K., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Mark K. has been with the company for the least time - from 31 January 2023. At the moment 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.

Kintra Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403304
Date of Incorporation Mon, 14th Jul 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Mark K.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 07 February 2006

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 31 January 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 11 July 2012

Resigned: 25 July 2014

John C.

Position: Director

Appointed: 02 April 2012

Resigned: 07 September 2012

Faraidon S.

Position: Director

Appointed: 01 August 2010

Resigned: 02 April 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 01 August 2010

John M.

Position: Director

Appointed: 07 February 2006

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 07 February 2006

Resigned: 19 March 2009

Simon B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 07 February 2006

Graham W.

Position: Director

Appointed: 03 January 2002

Resigned: 31 March 2005

Malcolm C.

Position: Director

Appointed: 11 December 2001

Resigned: 31 March 2005

Douglas C.

Position: Director

Appointed: 21 August 2001

Resigned: 23 August 2002

David H.

Position: Director

Appointed: 21 August 2001

Resigned: 11 December 2001

Thomas A.

Position: Director

Appointed: 01 September 2000

Resigned: 10 October 2001

Jeremy W.

Position: Director

Appointed: 11 February 1998

Resigned: 11 December 2001

Christopher I.

Position: Director

Appointed: 04 February 1998

Resigned: 07 February 2006

Andrew P.

Position: Secretary

Appointed: 04 February 1998

Resigned: 30 April 2003

Malcolm K.

Position: Director

Appointed: 04 February 1998

Resigned: 07 February 2006

Martin O.

Position: Director

Appointed: 04 February 1998

Resigned: 01 September 2000

Gary Y.

Position: Director

Appointed: 04 February 1998

Resigned: 07 February 2006

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 14 July 1997

Resigned: 04 February 1998

Filbuk Nominees Limited

Position: Nominee Director

Appointed: 14 July 1997

Resigned: 04 February 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Anavon Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private 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.

Anavon Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 03345300
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kinatra August 6, 1997
Filbuk 455 July 25, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, July 2023
Free Download (25 pages)

Company search

Advertisements