London
SE1 9DE
Director Name | Mr Andrew Vincent Alexander Thick |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Secretary Name | Mr Andrew Gareth Edwards |
---|---|
Status | Current |
Appointed | 13 February 2023(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Nicola Pittman |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(16 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Palace House 3 Cathedral Street London SE1 9DE |
Director Name | Charles Edward Remy Morland Hall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Radipole Road London SW6 5DL |
Director Name | Susan Mary Paton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Secretary Name | Susan Mary Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Lytton Grove Putney London SW15 2HE |
Director Name | Jose Kelly Wehanes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 27 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 100 Cannon Street London EC4N 6EU |
Director Name | Peter Houillon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ |
Website | kic.org.uk |
---|---|
Telephone | 07 594144563 |
Telephone region | Mobile |
Registered Address | Palace House 3 Cathedral Street London SE1 9DE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kaplan International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 4 days from now) |
10 June 2023 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
---|---|
8 June 2023 | Confirmation statement made on 6 May 2023 with no updates (3 pages) |
14 February 2023 | Appointment of Mr Andrew Gareth Edwards as a secretary on 13 February 2023 (2 pages) |
26 July 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
6 May 2022 | Confirmation statement made on 6 May 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
18 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
17 January 2021 | Registered office address changed from 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ England to Palace House 3 Cathedral Street London SE1 9DE on 17 January 2021 (1 page) |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
26 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (11 pages) |
29 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (12 pages) |
31 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (12 pages) |
14 November 2017 | Full accounts made up to 31 December 2016 (12 pages) |
14 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
1 July 2016 | Appointment of Mr David Jones as a director on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Peter Houillon as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Andrew Vincent Alexander Thick as a director on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Ground Floor, Palace House 3 Cathedral Street London SE1 9DE to 2nd Floor Warwick Building Kensington Village Avonmore Road London W14 8HQ on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Andrew Vincent Alexander Thick as a director on 1 July 2016 (2 pages) |
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Termination of appointment of Peter Houillon as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr David Jones as a director on 1 July 2016 (2 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 16 March 2016 (2 pages) |
16 March 2016 | Director's details changed for Peter Houillon on 16 March 2016 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
14 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 12 June 2014 (1 page) |
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
5 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
24 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 4Th Floor 52 Grosvenor Gardens London SW1W 0AU on 24 July 2012 (1 page) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (14 pages) |
6 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (14 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (3 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a director (2 pages) |
14 May 2012 | Termination of appointment of Susan Paton as a secretary (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Full accounts made up to 31 December 2009 (9 pages) |
8 February 2011 | Full accounts made up to 31 December 2009 (9 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 7Th Floor 100 Cannon Street London EC4N 6EU on 11 January 2011 (2 pages) |
18 October 2010 | Appointment of Peter Houillon as a director (3 pages) |
18 October 2010 | Termination of appointment of Jose Wehanes as a director (2 pages) |
18 October 2010 | Appointment of Peter Houillon as a director (3 pages) |
18 October 2010 | Termination of appointment of Jose Wehanes as a director (2 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
7 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
7 December 2009 | Appointment of Jose Kelly Wehanes as a director (3 pages) |
7 December 2009 | Termination of appointment of Charles Hall as a director (2 pages) |
7 December 2009 | Appointment of Jose Kelly Wehanes as a director (3 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (10 pages) |
2 June 2009 | Return made up to 11/05/09; full list of members (10 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
11 June 2008 | Return made up to 11/05/08; full list of members (7 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
29 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
11 May 2007 | Incorporation (23 pages) |
11 May 2007 | Incorporation (23 pages) |