Company NameKEI Trading Services (UK) Limited
DirectorsPierre Jean Gritti and Eric Halff
Company StatusActive
Company Number06464993
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)
Previous NameIngwe Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pierre Jean Gritti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed29 January 2010(2 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Eric Halff
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed29 January 2010(2 years after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Petrus Louis Harmse
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Stokesby Road
Chessington Surrey
KT9 2DU
Director NameMr Walter Theophilus Winckler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMr Bernard Pierre Auguste De Riedmatten
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed29 January 2010(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Eric Hohberger
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed29 January 2010(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMiss Lucy Kathleen Jewell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(5 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMiss Nina Sidalova
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameExceed Cosec Services Limited (Corporation)
StatusResigned
Appointed07 January 2008(same day as company formation)
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Secretary NameLimestar Investments Limited (Corporation)
StatusResigned
Appointed29 January 2010(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2013)
Correspondence Address100 Seymour Place
London
W1H 1NE
Secretary NamePlainsquare Limited (Corporation)
StatusResigned
Appointed31 December 2013(5 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2017)
Correspondence Address33 St. James's Square
London
SW1Y 4JS

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

496 at £1Monros International Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£16,293
Cash£161,525
Current Liabilities£145,728

Accounts

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

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

18 May 2010Delivered on: 4 June 2010
Persons entitled: The Royal Bank of Scotland International Limited, the Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 5880-58520273 with the bank.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 November 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
27 September 2017Termination of appointment of Plainsquare Limited as a secretary on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Plainsquare Limited as a secretary on 26 September 2017 (1 page)
27 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 496
(4 pages)
7 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 496
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 496
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 496
(5 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 496
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Registered office address changed from 100 Seymour Place London W1H 1NE on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 100 Seymour Place London W1H 1NE on 27 March 2014 (1 page)
27 March 2014Secretary's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page)
27 March 2014Secretary's details changed for Hmsa (Uk) Limited on 13 February 2014 (1 page)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 496
(5 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 496
(5 pages)
7 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 496
(5 pages)
22 January 2014Termination of appointment of Eric Hohberger as a director (1 page)
22 January 2014Appointment of Hmsa (Uk) Limited as a secretary (2 pages)
22 January 2014Termination of appointment of Lucy Jewell as a director (1 page)
22 January 2014Appointment of Hmsa (Uk) Limited as a secretary (2 pages)
22 January 2014Termination of appointment of Lucy Jewell as a director (1 page)
22 January 2014Termination of appointment of Limestar Investments Limited as a secretary (1 page)
22 January 2014Termination of appointment of Limestar Investments Limited as a secretary (1 page)
22 January 2014Termination of appointment of Geoffrey Melamet as a director (1 page)
22 January 2014Termination of appointment of Eric Hohberger as a director (1 page)
22 January 2014Termination of appointment of Geoffrey Melamet as a director (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 March 2013Appointment of Miss Nina Sidalova as a director (2 pages)
22 March 2013Appointment of Miss Nina Sidalova as a director (2 pages)
22 March 2013Appointment of Miss Lucy Kathleen Jewell as a director (2 pages)
22 March 2013Appointment of Miss Lucy Kathleen Jewell as a director (2 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
11 April 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
14 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 May 2010Appointment of Mr Pierre Jean Gritti as a director (2 pages)
6 May 2010Appointment of Mr Eric Hohberger as a director (2 pages)
6 May 2010Appointment of Mr Pierre Jean Gritti as a director (2 pages)
6 May 2010Appointment of Mr Bernard Pierre Auguste De Riedmatten as a director (2 pages)
6 May 2010Appointment of Mr Eric Halff as a director (2 pages)
6 May 2010Appointment of Mr Bernard Pierre Auguste De Riedmatten as a director (2 pages)
6 May 2010Appointment of Mr Eric Hohberger as a director (2 pages)
6 May 2010Appointment of Mr Eric Halff as a director (2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed ingwe properties LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed ingwe properties LIMITED\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
29 January 2010Termination of appointment of Exceed Cosec Services Limited as a secretary (1 page)
29 January 2010Termination of appointment of Exceed Cosec Services Limited as a secretary (1 page)
29 January 2010Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
29 January 2010Termination of appointment of Walter Winckler as a director (1 page)
29 January 2010Appointment of Limestar Investments Limited as a secretary (2 pages)
29 January 2010Appointment of Limestar Investments Limited as a secretary (2 pages)
29 January 2010Appointment of Mr Geoffrey Hugh Melamet as a director (2 pages)
29 January 2010Termination of appointment of Walter Winckler as a director (1 page)
26 January 2010Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 26 January 2010 (1 page)
26 January 2010Registered office address changed from Bank House 81 St Judes Road Englefield Green Surrey TW20 0DF United Kingdom on 26 January 2010 (1 page)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 October 2009Termination of appointment of Petrus Harmse as a director (1 page)
9 October 2009Appointment of Mr Walter Theophilus Winckler as a director (2 pages)
9 October 2009Appointment of Mr Walter Theophilus Winckler as a director (2 pages)
9 October 2009Termination of appointment of Petrus Harmse as a director (1 page)
15 July 2009Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009 (1 page)
15 July 2009Secretary's change of particulars / exceed cosec services LIMITED / 15/07/2009 (1 page)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
30 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Director's change of particulars / petrus harmse / 02/01/2009 (1 page)
7 January 2009Director's change of particulars / petrus harmse / 02/01/2009 (1 page)
2 April 2008Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page)
2 April 2008Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
11 March 2008Registered office changed on 11/03/2008 from 33-35 victoria street windsor berkshire SL4 1HE (1 page)
25 January 2008Ad 07/01/08--------- £ si 495@1=495 £ ic 1/496 (2 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 January 2008Ad 07/01/08--------- £ si 495@1=495 £ ic 1/496 (2 pages)
7 January 2008Incorporation (9 pages)
7 January 2008Incorporation (9 pages)