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

Krf Holdings Limited LONDON


Founded in 1999, Krf Holdings, classified under reg no. 03840094 is an active company. Currently registered at Third Floor EC2R 7AF, London the company has been in the business for twenty five years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 1st Nov 2006 Krf Holdings Limited is no longer carrying the name Owengate Keele (holdings).

The firm has 2 directors, namely Christopher D., Daniel W.. Of them, Daniel W. has been with the company the longest, being appointed on 27 March 2017 and Christopher D. has been with the company for the least time - from 30 September 2019. As of 29 April 2024, there were 10 ex directors - Eileen H., Andreas D. and others listed below. There were no ex secretaries.

Krf Holdings Limited Address / Contact

Office Address Third Floor
Office Address2 1 King's Arms Yard
Town London
Post code EC2R 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03840094
Date of Incorporation Mon, 13th Sep 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Christopher D.

Position: Director

Appointed: 30 September 2019

Daniel W.

Position: Director

Appointed: 27 March 2017

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 06 March 2007

Wilmington Trust Sp Services (london) Limited

Position: Corporate Secretary

Appointed: 22 November 1999

Eileen H.

Position: Director

Appointed: 01 March 2018

Resigned: 30 September 2019

Andreas D.

Position: Director

Appointed: 30 January 2015

Resigned: 01 March 2018

Sunil M.

Position: Director

Appointed: 26 October 2007

Resigned: 04 May 2011

Ruth S.

Position: Director

Appointed: 01 November 2006

Resigned: 04 May 2011

Mark F.

Position: Director

Appointed: 01 November 2006

Resigned: 11 April 2017

Stuart C.

Position: Director

Appointed: 11 January 2002

Resigned: 07 April 2003

James F.

Position: Director

Appointed: 11 January 2002

Resigned: 01 November 2006

Robin B.

Position: Director

Appointed: 11 January 2002

Resigned: 01 November 2006

Martin M.

Position: Director

Appointed: 22 November 1999

Resigned: 30 January 2015

Piers M.

Position: Director

Appointed: 22 November 1999

Resigned: 20 February 2002

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 September 1999

Resigned: 22 November 1999

Dla Nominees Limited

Position: Nominee Director

Appointed: 13 September 1999

Resigned: 22 November 1999

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1999

Resigned: 22 November 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we found, there is Wilmington Trust Sp Services (London) Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Mark B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Glenda M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wilmington Trust Sp Services (London) Limited

Third Floor 1 King's Arms Yard, London, EC2R 7AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02548079
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Mark B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glenda M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Derek M.

Notified on 6 April 2016
Ceased 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

Owengate Keele (holdings) November 1, 2006
Broomco (1944) October 27, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 31st Jul 2022
filed on: 21st, February 2023
Free Download (40 pages)

Company search

Advertisements