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

Kll Holdings Ltd PERTH


Founded in 2017, Kll Holdings, classified under reg no. SC557569 is an active company. Currently registered at 1st Floor Cef Building, Inveralmond Road PH1 3TW, Perth the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 16th October 2020 Kll Holdings Ltd is no longer carrying the name Simec Kll Holdings.

The firm has 2 directors, namely Marco P., Jemma S.. Of them, Jemma S. has been with the company the longest, being appointed on 12 October 2020 and Marco P. has been with the company for the least time - from 1 March 2024. As of 3 May 2024, there were 4 ex directors - Benjamin B., Nathan W. and others listed below. There were no ex secretaries.

Kll Holdings Ltd Address / Contact

Office Address 1st Floor Cef Building, Inveralmond Road
Office Address2 Inveralmond Industrial Estate
Town Perth
Post code PH1 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC557569
Date of Incorporation Tue, 14th Feb 2017
Industry Activities of production holding companies
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Marco P.

Position: Director

Appointed: 01 March 2024

Jemma S.

Position: Director

Appointed: 12 October 2020

Benjamin B.

Position: Director

Appointed: 15 October 2020

Resigned: 01 March 2024

Nathan W.

Position: Director

Appointed: 15 October 2020

Resigned: 13 February 2023

Simon G.

Position: Director

Appointed: 12 October 2020

Resigned: 13 February 2023

Parduman G.

Position: Director

Appointed: 14 February 2017

Resigned: 12 October 2020

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we found, there is Equitix Capital Eurobond 6 Limited from London, England. This PSC is classified as "a company limited by shares", 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 one in the PSC register is Simec Energy Holdings 3 Ltd that entered Newport, Gwent, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Simec Energy Pte. Ltd., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "an accounting and corporate regulatory authority (acr", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Equitix Capital Eurobond 6 Limited

3rd Floor, South Building 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 11948554
Notified on 12 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simec Energy Holdings 3 Ltd

West , Nash Road, Newport, Gwent, NP18 2BZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales, Companies House
Registration number 10062471
Notified on 1 March 2017
Ceased on 12 October 2020
Nature of control: 75,01-100% shares

Simec Energy Pte. Ltd.

171 Tras Street #04-171a, Union Building, Singapore

Legal authority Companies Act, (Cap.50), Singapore
Legal form Accounting And Corporate Regulatory Authority (Acr
Country registered Singapore
Place registered Acra - Singapore
Registration number 201322004g
Notified on 14 February 2017
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Company previous names

Simec Kll Holdings October 16, 2020

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
On 17th November 2022 director's details were changed
filed on: 26th, February 2024
Free Download (2 pages)

Company search