Company NameKellen Capital Limited
Company StatusActive
Company Number06393979
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2007(16 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Anne-Noelle Le Gal
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed26 February 2015(7 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Kailash Chada
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(10 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Philip Bernard Holder
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleTrust And Estate Practitioner, Solicitor
Country of ResidenceEngland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Rajiv Khakhar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Rajiv Khakar
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2022(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries One Silk Street
London
EC2Y 8HQ
Director NameMr Omar Abbas Rahman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityDutch
StatusCurrent
Appointed15 April 2023(15 years, 6 months after company formation)
Appointment Duration1 year
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Jonathan David Martindale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(15 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Secretary NameMr Peter Graeme Markwell
StatusCurrent
Appointed26 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressC/O Arthur Cox 12 Gough Square
London
EC4A 3DW
Director NameMr William Francis Michael McKinstry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Peter Vincent Dixon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Lorenzo Ilan Levi
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2007(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 07 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Collingham Gardens
Flat 8
London
SW5 0HN
Director NameQuentin Richard Stewart
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Anchor Brew House
Shad Thames
London
SE1 2LY
Secretary NameMichael McKinstry
NationalityBritish
StatusResigned
Appointed21 November 2007(1 month, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 01 March 2018)
RoleCompany Director
Correspondence Address15 Loanends Road
Templepatrick
BT39 0HN
Northern Ireland
Director NameMr Nils Olin Steinmeyer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2011)
RoleFinance Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Alderville Road
London
SW6 3RJ
Director NameSami Kassam
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(2 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 August 2013)
RoleFinancier Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Terra Firma Capital Partners Limited 2 More Lo
London
SE1 2AP
Director NameMiss Julie Kay Williamson
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Terra Firma Capital Partners Limited 2 More Lo
London
SE1 2AP
Director NameLorcan Deeney Woods
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerra Firma Capital Partners Limited 2 More London
London
SE1 2AP
Director NameIlan Joseph Sadeh
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed07 August 2013(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2nd Floor
50 St. Mary Axe
London
EC3A 8FR
Director NameMs Valeria Rosati
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed07 August 2013(5 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameCameron James Price
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2013(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Hackwood Secretaries One Silk Street
London
EC2Y 8HQ
Director NameMr Ivan Robert Bell
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2015(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Secretary NameMr Kailash Chada
StatusResigned
Appointed01 March 2018(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2023)
RoleCompany Director
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Director NameMs Rachel Amelia Ockelford Drew
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish,New Zealander
StatusResigned
Appointed01 July 2018(10 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2022)
RoleInvestment Director
Country of ResidenceNew Zealand
Correspondence Address197 Airport Road West
Belfast
BT3 9ED
Northern Ireland
Secretary NameL&B Secretarial Limited (Corporation)
StatusResigned
Appointed09 October 2007(same day as company formation)
Correspondence AddressArnott House
12/16 Bridge Street
Belfast
County Antrim
BT1 1LS
Northern Ireland

Location

Registered AddressC/O Arthur Cox
12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£20,056,000
Current Liabilities£65,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 November 2009Delivered on: 5 November 2009
Satisfied on: 7 October 2014
Persons entitled: Phoenix Distribution Holdings Limited

Classification: Kellen capital security agreement
Secured details: All monies due or to become due from the company to the chargee (whether for itself or as trustee or nominee for another person) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all present and future shares and dividends, by way of first floating charge its undertaking and all its assets present and future. See image for full details.
Fully Satisfied

Filing History

16 October 2023Change of details for Lionrai Investments No 2 Limited as a person with significant control on 26 September 2023 (2 pages)
29 September 2023Appointment of Mr Peter Graeme Markwell as a secretary on 26 September 2023 (2 pages)
29 September 2023Termination of appointment of Kailash Chada as a secretary on 26 September 2023 (1 page)
29 September 2023Registered office address changed from C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ England to C/O Arthur Cox 12 Gough Square London EC4A 3DW on 29 September 2023 (1 page)
15 September 2023Full accounts made up to 31 December 2022 (21 pages)
27 June 2023Director's details changed for Mr Rajiv Khakhar on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Jonathan David Martindale on 15 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Rajiv Khakar on 26 June 2023 (2 pages)
21 June 2023Appointment of Mr Jonathan David Martindale as a director on 15 June 2023 (2 pages)
21 June 2023Termination of appointment of William Francis Michael Mckinstry as a director on 15 June 2023 (1 page)
18 April 2023Termination of appointment of Valeria Rosati as a director on 15 April 2023 (1 page)
18 April 2023Appointment of Mr Omar Abbas Rahman as a director on 15 April 2023 (2 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (21 pages)
23 March 2022Termination of appointment of Rachel Amelia Ockelford Drew as a director on 31 January 2022 (1 page)
23 March 2022Appointment of Mr Rajiv Khakar as a director on 31 January 2022 (2 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (21 pages)
2 March 2021Termination of appointment of Ivan Robert Bell as a director on 28 February 2021 (1 page)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (21 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 September 2019Full accounts made up to 31 December 2018 (21 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
25 October 2018Secretary's details changed for Mr Kailash Chada on 25 October 2018 (1 page)
25 October 2018Director's details changed for Ms Valeria Rosati on 25 October 2018 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
20 July 2018Director's details changed for Mrs Rachel Amelia Ockelford Drew on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Philip Bernard Holder on 20 July 2018 (2 pages)
3 July 2018Appointment of Mr Philip Bernard Holder as a director on 1 July 2018 (2 pages)
2 July 2018Appointment of Mrs Rachel Amelia Ockelford Drew as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Cameron James Price as a director on 30 June 2018 (1 page)
1 May 2018Director's details changed for Mr Ivan Robert Bell on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Cameron James Price on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Mr William Francis Michael Mckinstry on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Miss Anne-Noelle Le Gal on 1 May 2018 (2 pages)
1 May 2018Director's details changed for Ms Valeria Rosati on 1 May 2018 (2 pages)
1 March 2018Appointment of Mr Kailash Chada as a secretary on 1 March 2018 (2 pages)
1 March 2018Registered office address changed from 5 New Street Square London EC4A 3TW to C/O Hackwood Secretaries One Silk Street London EC2Y 8HQ on 1 March 2018 (1 page)
1 March 2018Termination of appointment of Michael Mckinstry as a secretary on 1 March 2018 (1 page)
1 March 2018Appointment of Mr Kailash Chada as a director on 1 March 2018 (2 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
19 July 2017Full accounts made up to 31 December 2016 (20 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
2 August 2016Full accounts made up to 31 December 2015 (19 pages)
2 August 2016Full accounts made up to 31 December 2015 (19 pages)
23 October 2015Annual return made up to 19 October 2015 no member list (7 pages)
23 October 2015Annual return made up to 19 October 2015 no member list (7 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
2 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 March 2015Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Ms Anne-Noelle Le Gal as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages)
4 March 2015Appointment of Mr Ivan Robert Bell as a director on 26 February 2015 (2 pages)
8 January 2015Annual return made up to 19 October 2014 no member list (6 pages)
8 January 2015Annual return made up to 19 October 2014 no member list (6 pages)
7 January 2015Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Peter Vincent Dixon as a director on 31 December 2014 (1 page)
7 October 2014Satisfaction of charge 1 in full (7 pages)
7 October 2014Satisfaction of charge 1 in full (7 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
6 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 December 2013Secretary's details changed for {officer_name} (1 page)
20 December 2013Secretary's details changed (1 page)
20 December 2013Secretary's details changed (1 page)
19 December 2013Appointment of Cameron James Price as a director (2 pages)
19 December 2013Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages)
19 December 2013Appointment of Cameron James Price as a director (2 pages)
19 December 2013Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages)
19 December 2013Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages)
19 December 2013Director's details changed for Mr William Francis Michael Mckinstry on 9 December 2013 (2 pages)
19 December 2013Termination of appointment of Ilan Sadeh as a director (1 page)
19 December 2013Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages)
19 December 2013Director's details changed for Mr Peter Vincent Dixon on 9 December 2013 (2 pages)
19 December 2013Termination of appointment of Ilan Sadeh as a director (1 page)
21 November 2013Annual return made up to 19 October 2013 no member list (6 pages)
21 November 2013Annual return made up to 19 October 2013 no member list (6 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
20 August 2013Termination of appointment of Sami Kassam as a director (1 page)
20 August 2013Appointment of Ms Valeria Rosati as a director (2 pages)
20 August 2013Appointment of Ilan Joseph Sadeh as a director (2 pages)
20 August 2013Termination of appointment of Lorenzo Levi as a director (1 page)
20 August 2013Termination of appointment of Lorcan Woods as a director (1 page)
20 August 2013Termination of appointment of Sami Kassam as a director (1 page)
20 August 2013Termination of appointment of Lorcan Woods as a director (1 page)
20 August 2013Appointment of Ms Valeria Rosati as a director (2 pages)
20 August 2013Termination of appointment of Lorenzo Levi as a director (1 page)
20 August 2013Appointment of Ilan Joseph Sadeh as a director (2 pages)
7 November 2012Annual return made up to 19 October 2012 no member list (7 pages)
7 November 2012Annual return made up to 19 October 2012 no member list (7 pages)
24 August 2012Full accounts made up to 31 December 2011 (15 pages)
24 August 2012Full accounts made up to 31 December 2011 (15 pages)
26 January 2012Appointment of Lorcan Woods as a director (2 pages)
26 January 2012Termination of appointment of Nils Steinmeyer as a director (1 page)
26 January 2012Termination of appointment of Nils Steinmeyer as a director (1 page)
26 January 2012Appointment of Lorcan Woods as a director (2 pages)
10 January 2012Termination of appointment of Nils Steinmeyer as a director (2 pages)
10 January 2012Appointment of Lorcan Woods as a director (3 pages)
10 January 2012Appointment of Lorcan Woods as a director (3 pages)
10 January 2012Termination of appointment of Nils Steinmeyer as a director (2 pages)
5 December 2011Annual return made up to 19 October 2011 (17 pages)
5 December 2011Annual return made up to 19 October 2011 (17 pages)
31 October 2011Termination of appointment of Julie Williamson as a director (2 pages)
31 October 2011Termination of appointment of Julie Williamson as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
29 September 2011Full accounts made up to 31 December 2010 (15 pages)
25 October 2010Annual return made up to 19 October 2010 (18 pages)
25 October 2010Annual return made up to 19 October 2010 (18 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 March 2010Appointment of Sami Kassam as a director (3 pages)
2 March 2010Termination of appointment of Quentin Stewart as a director (2 pages)
2 March 2010Termination of appointment of Quentin Stewart as a director (2 pages)
2 March 2010Appointment of Sami Kassam as a director (3 pages)
2 March 2010Appointment of Julie Kay Williamson as a director (3 pages)
2 March 2010Appointment of Julie Kay Williamson as a director (3 pages)
12 December 2009Annual return made up to 9 October 2009 (17 pages)
12 December 2009Annual return made up to 9 October 2009 (17 pages)
12 December 2009Annual return made up to 9 October 2009 (17 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 August 2009Full accounts made up to 31 December 2008 (14 pages)
3 August 2009Full accounts made up to 31 December 2008 (14 pages)
30 July 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Appointment terminated director andrew chadd (1 page)
25 June 2009Director appointed nils olin steinmeyer (3 pages)
25 June 2009Director appointed nils olin steinmeyer (3 pages)
23 December 2008Secretary appointed michael mckinstry (2 pages)
23 December 2008Annual return made up to 09/10/08 (10 pages)
23 December 2008Annual return made up to 09/10/08 (10 pages)
23 December 2008Secretary appointed michael mckinstry (2 pages)
9 December 2008Registered office changed on 09/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (2 pages)
9 December 2008Registered office changed on 09/12/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (2 pages)
28 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
28 August 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
7 April 2008Director appointed andrew peter chadd (2 pages)
7 April 2008Appointment terminated secretary l&b secretarial LIMITED (1 page)
7 April 2008Director appointed quentin richard stewart (2 pages)
7 April 2008Director appointed lorenzo levi (2 pages)
7 April 2008Director appointed lorenzo levi (2 pages)
7 April 2008Director appointed andrew peter chadd (2 pages)
7 April 2008Director appointed quentin richard stewart (2 pages)
7 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
7 April 2008Appointment terminated secretary l&b secretarial LIMITED (1 page)
7 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
9 October 2007Incorporation (15 pages)
9 October 2007Incorporation (15 pages)