Company NameKBI Trustees Limited
Company StatusDissolved
Company Number05400544
CategoryPrivate Limited Company
Incorporation Date21 March 2005(19 years ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Harvey Roberts Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(12 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 29 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Peter Low
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration12 years, 1 month (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameKeir Murray Fawcus
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration11 years, 10 months (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameStephen Dolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address99 Cumnor Hill
Oxford
OX2 9JR
Director NameMr Peter Martin Harkness
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horsley Court
Montaigne Close Regency Street
London
SW1 4BF
Director NameCharles Stephen Hilliard
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address18 Albion Works Studios
63 Sigdon Road
London
E8 1AW
Director NameJustin Haschel Maltz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Hillside Road
Northwood
Middlesex
HA6 1PY
Director NameMr Jonathan Paul Shepherd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 week, 3 days after company formation)
Appointment Duration8 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hatton Close
Chafford Hundred
Grays
Essex
RM16 6RP
Secretary NameAndrew Michael Cromack
NationalityBritish
StatusResigned
Appointed01 July 2005(3 months, 1 week after company formation)
Appointment Duration10 months (resigned 28 April 2006)
RoleFinancial Controller
Correspondence Address23 Knole Road
Chatham
Kent
ME5 8PJ
Secretary NamePeter Low
NationalityBritish
StatusResigned
Appointed28 April 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address10 Union Square
Islington
London
N1 7DH
Director NameMr Robert William Stannett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Secretary NameMr Robert William Stannett
NationalityBritish
StatusResigned
Appointed06 August 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthfield Shalford
Guildford
Surrey
GU4 8JN
Director NameMr John Keith Gulliver
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NameMr John Keith Gulliver
NationalityBritish
StatusResigned
Appointed31 October 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Secretary NamePeter Low
StatusResigned
Appointed01 February 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2011)
RoleCompany Director
Correspondence AddressThe Registry
Royal Mint Court
London
EC3N 4QN
Director NameMr Stephen Lacey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(5 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Secretary NameMr Stephen Lacey
StatusResigned
Appointed26 October 2011(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameMr John Roger Haworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
London
EC2M 2QS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed21 March 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed12 January 2015(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websiteprecise.co.uk

Location

Registered Address6 More London Place
Tooley Street
London
SE1 2QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Kbbi Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,000
Cash£159,000
Current Liabilities£204,000

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2017Termination of appointment of Peter Low as a director on 30 April 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (14 pages)
16 June 2017Termination of appointment of John Roger Haworth as a director on 14 April 2017 (1 page)
16 June 2017Appointment of Mr Giles Harvey Roberts Richardson as a director on 16 June 2017 (2 pages)
12 June 2017Termination of appointment of Keir Murray Fawcus as a director on 27 January 2017 (2 pages)
25 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
14 July 2016Full accounts made up to 31 December 2015 (13 pages)
24 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (13 pages)
8 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
(4 pages)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a secretary on 6 June 2014 (1 page)
7 May 2015Appointment of Mr John Roger Haworth as a director on 12 January 2015 (2 pages)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
7 May 2015Termination of appointment of Stephen Lacey as a director on 6 June 2014 (1 page)
29 January 2015Appointment of Wpp Group (Nominees) Limited as a secretary on 12 January 2015 (3 pages)
29 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
16 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
13 August 2014Auditor's resignation (2 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
20 March 2014Full accounts made up to 30 September 2013 (12 pages)
20 January 2014Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 20 January 2014 (1 page)
1 July 2013Full accounts made up to 30 September 2012 (12 pages)
26 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
7 March 2012Full accounts made up to 30 September 2011 (12 pages)
26 October 2011Appointment of Mr Stephen Lacey as a secretary (1 page)
26 October 2011Termination of appointment of Peter Low as a secretary (1 page)
20 June 2011Full accounts made up to 30 September 2010 (12 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 30 September 2009 (12 pages)
20 April 2010Appointment of Mr Stephen Lacey as a director (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 February 2010Termination of appointment of John Gulliver as a director (1 page)
4 February 2010Termination of appointment of John Gulliver as a secretary (1 page)
4 February 2010Appointment of Peter Low as a secretary (1 page)
6 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Keir Murray Fawcus on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Kier Murray Fawcus on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr John Keith Gulliver on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Peter Low on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr John Keith Gulliver on 4 January 2010 (1 page)
28 July 2009Full accounts made up to 30 September 2008 (12 pages)
16 April 2009Return made up to 21/03/09; full list of members (4 pages)
21 November 2008Director appointed john keith gulliver (2 pages)
21 November 2008Secretary appointed john keith gulliver (2 pages)
12 November 2008Appointment terminated secretary robert stannett (1 page)
12 November 2008Appointment terminated director robert stannett (1 page)
1 August 2008Full accounts made up to 30 September 2007 (11 pages)
5 April 2008Return made up to 21/03/08; full list of members (4 pages)
4 January 2008Location of register of members (1 page)
27 December 2007Director's particulars changed (1 page)
13 September 2007Director resigned (1 page)
3 September 2007New director appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
31 July 2007Full accounts made up to 30 September 2006 (12 pages)
21 May 2007Full accounts made up to 30 September 2005 (9 pages)
10 May 2007Return made up to 21/03/07; full list of members (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
26 September 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (1 page)
27 April 2006Return made up to 21/03/06; full list of members (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 200 great dover street london SE1 4WU (1 page)
7 February 2006Director resigned (1 page)
17 August 2005New secretary appointed (2 pages)
17 August 2005Secretary resigned (1 page)
5 May 2005New director appointed (2 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
3 May 2005New director appointed (3 pages)
25 April 2005Registered office changed on 25/04/05 from: 6TH floor one london wall london EC2Y 5EB (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
21 March 2005Incorporation (18 pages)