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

Kofax Us Holdings Limited LONDON


Founded in 2008, Kofax Us Holdings, classified under reg no. 06664776 is an active company. Currently registered at Leaf A, Level 1, Tower 42 EC2N 1HQ, London the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Martin O., Cort T. and Christian H.. In addition one secretary - Cort T. - is with the firm. Currently 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.

Kofax Us Holdings Limited Address / Contact

Office Address Leaf A, Level 1, Tower 42
Office Address2 25 Old Broad Street
Town London
Post code EC2N 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06664776
Date of Incorporation Tue, 5th Aug 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Cort T.

Position: Secretary

Appointed: 26 June 2017

Martin O.

Position: Director

Appointed: 29 February 2016

Cort T.

Position: Director

Appointed: 29 February 2016

Christian H.

Position: Director

Appointed: 31 October 2010

Robert P.

Position: Secretary

Appointed: 15 July 2015

Resigned: 22 June 2017

Robert P.

Position: Director

Appointed: 15 July 2015

Resigned: 22 June 2017

Bradford W.

Position: Secretary

Appointed: 31 October 2010

Resigned: 15 July 2015

James A.

Position: Director

Appointed: 31 October 2010

Resigned: 29 February 2016

David H.

Position: Director

Appointed: 31 October 2010

Resigned: 10 May 2012

Hans C.

Position: Director

Appointed: 05 September 2008

Resigned: 25 September 2008

Stefan G.

Position: Director

Appointed: 05 August 2008

Resigned: 31 October 2010

Bradford W.

Position: Secretary

Appointed: 05 August 2008

Resigned: 15 July 2015

Bradford W.

Position: Director

Appointed: 05 August 2008

Resigned: 15 July 2015

Samantha K.

Position: Director

Appointed: 05 August 2008

Resigned: 31 October 2010

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Snow Bidco Ltd from London, United Kingdom. This PSC is categorised as "a private limited company", 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 entity in the persons with significant control register is Project Leopard Acquireco Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", 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.

Snow Bidco Ltd

Leaf A, Level 1 Tower 43 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14056309
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Project Leopard Acquireco Limited

Leaf A, Level 1, Tower 42 25 Old Broad Street, London, EC2N 1HQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10725579
Notified on 7 July 2019
Ceased on 29 September 2023
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 Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Securities allocation resolution
filed on: 16th, January 2024
Free Download (3 pages)

Company search