Kynnersley Asset Management Holdings Limited LONDON


Founded in 2008, Kynnersley Asset Management Holdings, classified under reg no. 06649874 is a active - proposal to strike off company. Currently registered at 16 Caroline Terrace SW1W 8JT, London the company has been in the business for sixteen years. Its financial year was closed on June 28 and its latest financial statement was filed on 30th June 2019.

Kynnersley Asset Management Holdings Limited Address / Contact

Office Address 16 Caroline Terrace
Town London
Post code SW1W 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06649874
Date of Incorporation Thu, 17th Jul 2008
Industry Activities of head offices
End of financial Year 28th June
Company age 16 years old
Account next due date Mon, 28th Jun 2021 (1026 days after)
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Sat, 31st Jul 2021 (2021-07-31)
Last confirmation statement dated Fri, 17th Jul 2020

Company staff

Christopher H.

Position: Director

Appointed: 17 July 2008

Sarah O.

Position: Secretary

Appointed: 01 December 2010

Resigned: 24 February 2020

Ingrid H.

Position: Secretary

Appointed: 17 July 2008

Resigned: 01 December 2010

Sdg Registrars Limited

Position: Director

Appointed: 17 July 2008

Resigned: 17 July 2008

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Adelaide Investment (Holdings) Ltd from Slough, England. The abovementioned PSC is categorised as "a 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. Another one in the persons with significant control register is Christopher H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Adelaide Investment (Holdings) Ltd

Kynnersley Park Road, Stoke Poges, Slough, Berkshire, SL2 4PG, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered United Kingdom (England And Wales)
Registration number 11356814
Notified on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth2 206 2935 104 1535 299 9375 265 345   
Balance Sheet
Cash Bank On Hand   736 394738 787  
Current Assets2 229 7694 888 4515 064 4454 958 4544 805 3745 358 429815 619
Debtors2 126 8103 142 7533 333 7924 222 0604 071 528  
Net Assets Liabilities   5 265 3455 293 2955 396 147121 422
Cash Bank In Hand102 9591 745 6981 675 653736 394   
Net Assets Liabilities Including Pension Asset Liability2 206 2935 104 1535 293 2125 265 345   
Reserves/Capital
Called Up Share Capital5566   
Profit Loss Account Reserve2 206 2885 104 1485 293 2065 265 339   
Shareholder Funds2 206 2935 104 1535 299 9375 265 345   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    13 19916 16117 290
Average Number Employees During Period   1111
Creditors   160 48644 995541 962700 449
Fixed Assets89351 688425 091467 277527 975594 82423 542
Investments   467 277527 975  
Net Current Assets Liabilities2 206 2044 752 4654 874 8464 798 0684 778 5194 817 484115 170
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4 9411 017 
Total Assets Less Current Liabilities2 206 2935 104 1535 299 9375 265 3455 306 4945 412 308138 712
Creditors Due Within One Year23 565135 986189 599160 386   
Investments Fixed Assets89351 688425 091467 277   
Number Shares Allotted 566   
Other Debtors Due After One Year  524 472552 319   
Par Value Share 111   
Share Capital Allotted Called Up Paid5566   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Kynnersley Park Road Stoke Poges Slough SL2 4PG England on 14th June 2022 to 16 Caroline Terrace London SW1W 8JT
filed on: 14th, June 2022
Free Download (1 page)

Company search