London Church International KINGSTON UPON THAMES


Founded in 2002, London Church International, classified under reg no. 04448178 is an active company. Currently registered at Empire Building KT1 1QT, Kingston Upon Thames the company has been in the business for twenty three years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 5 directors, namely Christoph S., Sean D. and Fiona F. and others. Of them, Emma F. has been with the company the longest, being appointed on 1 February 2020 and Christoph S. has been with the company for the least time - from 26 November 2023. 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.

London Church International Address / Contact

Office Address Empire Building
Office Address2 161a Clarence Street
Town Kingston Upon Thames
Post code KT1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04448178
Date of Incorporation Mon, 27th May 2002
Industry Activities of religious organizations
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (141 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Christoph S.

Position: Director

Appointed: 26 November 2023

Sean D.

Position: Director

Appointed: 23 October 2023

Fiona F.

Position: Director

Appointed: 01 July 2022

Paul H.

Position: Director

Appointed: 01 November 2021

Emma F.

Position: Director

Appointed: 01 February 2020

Martin R.

Position: Director

Appointed: 01 June 2021

Resigned: 20 October 2023

Taryn W.

Position: Director

Appointed: 01 September 2015

Resigned: 21 May 2021

Clark B.

Position: Director

Appointed: 03 October 2013

Resigned: 30 August 2018

Clive H.

Position: Director

Appointed: 01 October 2013

Resigned: 15 March 2018

Adam S.

Position: Director

Appointed: 01 November 2011

Resigned: 01 September 2015

Keath G.

Position: Director

Appointed: 26 October 2011

Resigned: 31 October 2021

Paul H.

Position: Director

Appointed: 01 April 2011

Resigned: 01 August 2013

Brent N.

Position: Director

Appointed: 31 October 2009

Resigned: 01 September 2013

Ross B.

Position: Director

Appointed: 30 October 2009

Resigned: 30 May 2011

Chet H.

Position: Director

Appointed: 30 October 2009

Resigned: 01 July 2023

Brian K.

Position: Director

Appointed: 04 October 2009

Resigned: 10 June 2020

Ryan M.

Position: Director

Appointed: 13 May 2008

Resigned: 31 May 2011

James C.

Position: Director

Appointed: 09 July 2004

Resigned: 30 October 2009

Keath G.

Position: Secretary

Appointed: 11 May 2004

Resigned: 04 May 2009

Sean D.

Position: Director

Appointed: 27 May 2002

Resigned: 30 October 2009

Nicholas D.

Position: Director

Appointed: 27 May 2002

Resigned: 13 May 2008

David K.

Position: Secretary

Appointed: 27 May 2002

Resigned: 30 April 2004

Keath G.

Position: Director

Appointed: 27 May 2002

Resigned: 01 October 2010

Anthony R.

Position: Director

Appointed: 27 May 2002

Resigned: 30 October 2009

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Keath G. This PSC has significiant influence or control over this company,.

Keath G.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 11th, July 2024
Free Download (15 pages)

Company search

Advertisements