Company NameKinnoull House Holdings Limited
DirectorsCarl Harvey Dix and Prince Yao Dakpoe
Company StatusActive
Company Number05624927
CategoryPrivate Limited Company
Incorporation Date16 November 2005(18 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Prince Yao Dakpoe
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(18 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor Drum Sui
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed15 June 2007(1 year, 7 months after company formation)
Appointment Duration16 years, 10 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameJohn McDonagh
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2009)
RoleCompany Director
Correspondence Address30 St Botolph's Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Michael Joseph Ryan
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 42, Central Building
3 Matthew Parker Street
London
SW1H 9NE
Director NameLaurence Seymour Clarke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarclays Bank Plc, 1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(5 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed31 March 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

134k at £1Elbon Holdings (1) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,950,816
Current Liabilities£123,872

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 January 2024 (2 months, 3 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Charges

2 May 2017Delivered on: 5 May 2017
Persons entitled: Lloyds Bank PLC as Agent and Security Trustee for Itself and Each of the Banks ("Security Trustee") (As Defined in the Instrument Evidencing the Charge Attached to This Form MR01).

Classification: A registered charge
Outstanding
6 February 2008Delivered on: 13 February 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Banks

Classification: Deed of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges,charges,assigns the existing shares (and the proceeds of sale thereof) and other charge assets. See the mortgage charge document for full details.
Outstanding

Filing History

23 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
22 March 2023Satisfaction of charge 056249270002 in full (1 page)
1 February 2023Termination of appointment of John Wrinn as a director on 31 January 2023 (1 page)
1 February 2023Appointment of Mr Carl Harvey Dix as a director on 31 January 2023 (2 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
6 December 2021Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
14 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (67 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (68 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (58 pages)
3 July 2017Full accounts made up to 31 December 2016 (16 pages)
5 May 2017Registration of charge 056249270002, created on 2 May 2017 (21 pages)
5 May 2017Satisfaction of charge 1 in full (1 page)
5 May 2017Satisfaction of charge 1 in full (1 page)
5 May 2017Registration of charge 056249270002, created on 2 May 2017 (21 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
29 July 2016Full accounts made up to 31 December 2015 (58 pages)
29 July 2016Full accounts made up to 31 December 2015 (58 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
27 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 134,000
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 134,000
(4 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
3 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
2 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 134,000
(5 pages)
19 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 134,000
(5 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
28 May 2014Full accounts made up to 31 December 2013 (14 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 134,000
(5 pages)
24 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 134,000
(5 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
26 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 26 August 2013 (1 page)
26 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 26 August 2013 (1 page)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
21 May 2013Full accounts made up to 31 December 2012 (14 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
21 February 2013Director's details changed for David Fulton Gilmour on 21 February 2013 (2 pages)
4 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 January 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012 (2 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
18 July 2011Memorandum and Articles of Association (13 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 July 2011Memorandum and Articles of Association (13 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
29 June 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
14 March 2011Appointment of David Fulton Gilmour as a director (2 pages)
8 March 2011Termination of appointment of Laurence Clarke as a director (1 page)
8 March 2011Termination of appointment of Laurence Clarke as a director (1 page)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
8 April 2010Full accounts made up to 31 December 2009 (15 pages)
8 April 2010Full accounts made up to 31 December 2009 (15 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Biif Corporate Services Limited on 20 January 2010 (2 pages)
25 January 2010Director's details changed for Biif Corporate Services Limited on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
20 January 2010Secretary's details changed for Infrastructure Managers Limited on 20 January 2010 (2 pages)
20 January 2010Secretary's details changed for Infrastructure Managers Limited on 20 January 2010 (2 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Full accounts made up to 31 December 2008 (14 pages)
11 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
11 July 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
22 May 2009Director appointed laurence clarke (2 pages)
22 May 2009Director appointed laurence clarke (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
18 May 2009Director appointed biif corporate services LIMITED (2 pages)
16 May 2009Appointment terminated director john mcdonagh (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director michael ryan (1 page)
16 May 2009Appointment terminated director john mcdonagh (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
8 May 2009Secretary's change of particulars / infrastructure managers LIMITED / 23/03/2009 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
23 March 2009Registered office changed on 23/03/2009 from 8TH floor 20 st james's street london SW1A 1ES (1 page)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
12 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 October 2008Full accounts made up to 30 November 2007 (15 pages)
20 October 2008Full accounts made up to 30 November 2007 (15 pages)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
16 May 2008Director's change of particulars / michael ryan / 01/04/2008 (1 page)
13 February 2008Particulars of mortgage/charge (4 pages)
13 February 2008Particulars of mortgage/charge (4 pages)
8 January 2008Ad 09/11/07--------- £ si 66999@1 (4 pages)
8 January 2008Ad 09/11/07--------- £ si 66999@1 (4 pages)
8 January 2008Ad 09/11/07--------- £ si 66999@1 (4 pages)
8 January 2008Statement of affairs (10 pages)
8 January 2008Ad 09/11/07--------- £ si 66999@1 (4 pages)
8 January 2008Statement of affairs (10 pages)
8 January 2008Statement of affairs (10 pages)
8 January 2008Statement of affairs (10 pages)
21 December 2007Return made up to 14/12/07; full list of members (2 pages)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Return made up to 14/12/07; full list of members (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Memorandum and Articles of Association (8 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2007Secretary resigned;director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007Memorandum and Articles of Association (8 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007New director appointed (2 pages)
20 June 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
20 June 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
4 June 2007Return made up to 14/12/06; full list of members (8 pages)
4 June 2007Return made up to 14/12/06; full list of members (8 pages)
24 April 2007Compulsory strike-off action has been discontinued (1 page)
24 April 2007Compulsory strike-off action has been discontinued (1 page)
18 April 2007Withdrawal of application for striking off (1 page)
18 April 2007Withdrawal of application for striking off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
1 March 2007Application for striking-off (1 page)
1 March 2007Application for striking-off (1 page)
16 November 2005Incorporation (28 pages)
16 November 2005Incorporation (28 pages)