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

Kymin Group Limited GWENT


Founded in 1995, Kymin Group, classified under reg no. 03032231 is an active company. Currently registered at 35 Bridge Street NP20 4BH, Gwent the company has been in the business for twenty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2012-10-31 Kymin Group Limited is no longer carrying the name Macagel Holdings.

At the moment there are 3 directors in the the company, namely Lisa H., Christopher T. and Robin H.. In addition one secretary - Robin H. - is with the firm. 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.

Kymin Group Limited Address / Contact

Office Address 35 Bridge Street
Office Address2 Newport
Town Gwent
Post code NP20 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03032231
Date of Incorporation Mon, 13th Mar 1995
Industry Activities of financial services holding companies
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Lisa H.

Position: Director

Appointed: 01 July 2023

Christopher T.

Position: Director

Appointed: 23 February 2023

Robin H.

Position: Director

Appointed: 01 March 2010

Robin H.

Position: Secretary

Appointed: 06 October 2006

Simon A.

Position: Director

Appointed: 01 February 2014

Resigned: 02 April 2021

Ian T.

Position: Director

Appointed: 01 November 2011

Resigned: 12 June 2014

Gerald D.

Position: Secretary

Appointed: 21 April 2006

Resigned: 06 October 2006

Phyllis L.

Position: Secretary

Appointed: 11 February 2003

Resigned: 14 February 2006

Phyllis L.

Position: Director

Appointed: 11 February 2003

Resigned: 12 June 2008

Simon A.

Position: Director

Appointed: 11 February 2003

Resigned: 03 February 2006

Richard H.

Position: Director

Appointed: 11 February 2003

Resigned: 11 March 2005

Gerald D.

Position: Director

Appointed: 13 March 1995

Resigned: 09 January 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1995

Resigned: 13 March 1995

Simon A.

Position: Secretary

Appointed: 13 March 1995

Resigned: 30 May 2003

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we identified, there is Simon A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Robin H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Simon A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Simon A.

Notified on 9 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robin H.

Notified on 9 January 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Simon A.

Notified on 13 March 2017
Ceased on 2 April 2021
Nature of control: 25-50% shares

Gerald D.

Notified on 13 March 2017
Ceased on 9 January 2019
Nature of control: 50,01-75% shares

Company previous names

Macagel Holdings October 31, 2012
The Kymin Group October 4, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2016-09-30
filed on: 26th, June 2017
Free Download (8 pages)

Company search

Advertisements