Company NameKcsge Holdings Limited
Company StatusActive
Company Number06506553
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Previous NameKCS Group Europe Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Stuart Anthony Poole Robb
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2008(5 months, 1 week after company formation)
Appointment Duration15 years, 9 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMrs Jodi Lynn Bartin
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 1 month after company formation)
Appointment Duration5 years
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Robert Andrew Fulton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 One Fleeet Place
London
EC4M 7WS
Director NameMr Brian Groom
Date of BirthJuly 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence AddressGraysted
The Triangle Upper Basildon
Reading
Berkshire
RG8 8LU
Secretary NameGloria Stamula Groom
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraysted
The Triangle
Upper Basildon
Berkshire
RG8 8LU
Director NameMr James Alexander Poole Robb
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(2 weeks, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraysted, The Triangle
Upper Basildon
Nr Reading
Berkshire
RG8 8LU
Director NameSamir Fahim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBelgian
StatusResigned
Appointed19 March 2008(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressRozenhoekje 1
Brakel 9660
Belgium
Director NameMrs Elizabeth Carr
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 20 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill View Grange
Ilketshall St John
Beccles
Suffolk
NR34 8JE
Secretary NameSamir Fahim
NationalityBelgian
StatusResigned
Appointed19 March 2008(1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressRozenhoekje 1
Brakel 9660
Belgium
Secretary NameMr Brian Groom
NationalityBritish
StatusResigned
Appointed01 April 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 31 January 2016)
RoleBusiness Manager
Correspondence AddressGraysted The Triangle
Upper Basildon
Near Reading
Berkshire
RG8 8LU
Director NameMr David Stuart Owen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 28 July 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGraysted, The Triangle
Upper Basildon
Nr Reading
Berkshire
RG8 8LU
Director NameMr Gary Lunn
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameAndrew Michael Love
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2022)
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.kcsgroup.com
Email address[email protected]
Telephone020 72451191
Telephone regionLondon

Location

Registered AddressOne
Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Adrian Poole-robb
9.99%
Ordinary
100 at £1James A. Poole-robb
9.99%
Ordinary
700 at £1Stuart A. Poole-robb
69.93%
Ordinary
101 at £1Brian Groom
10.09%
Ordinary

Financials

Year2014
Net Worth£22,377
Cash£16,249
Current Liabilities£6,029

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Jodi Lynn Bartin as a director on 12 June 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (5 pages)
21 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
23 June 2022Termination of appointment of Andrew Michael Love as a director on 20 June 2022 (1 page)
23 June 2022Appointment of Mr Robert Andrew Fulton as a director on 14 June 2022 (2 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
7 February 2022Confirmation statement made on 9 September 2021 with no updates (3 pages)
20 January 2022Termination of appointment of Steven Geoffrey Mills as a director on 30 November 2021 (1 page)
12 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 March 2021Appointment of Andrew Michael Love as a director on 1 March 2021 (2 pages)
25 January 2021Confirmation statement made on 25 January 2021 with updates (5 pages)
12 August 2020Termination of appointment of Gary Lunn as a director on 13 April 2020 (1 page)
2 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 January 2020Change of name notice (2 pages)
21 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-19
(3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
24 April 2019Appointment of Jodi Bartin as a director on 1 April 2019 (2 pages)
1 April 2019Appointment of Mr Stephen Geoffrey Mills as a director on 1 April 2019 (2 pages)
12 March 2019Director's details changed for Mr Stuart Anthony Poole Robb on 11 March 2019 (2 pages)
5 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
15 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
19 September 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
19 September 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
10 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
10 September 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
28 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 May 2017Registered office address changed from C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP England to One Fleet Place London EC4M 7WS on 18 May 2017 (1 page)
18 May 2017Registered office address changed from C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP England to One Fleet Place London EC4M 7WS on 18 May 2017 (1 page)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 January 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
16 January 2017Total exemption full accounts made up to 29 February 2016 (7 pages)
7 January 2017Resolutions
  • RES13 ‐ Shares sub-divided 06/12/2016
(3 pages)
7 January 2017Resolutions
  • RES13 ‐ Shares sub-divided 06/12/2016
(3 pages)
6 January 2017Sub-division of shares on 12 December 2016 (4 pages)
6 January 2017Sub-division of shares on 12 December 2016 (4 pages)
9 June 2016Registered office address changed from 4 Margaret Close Reading Berkshire RG2 8PU England to C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 4 Margaret Close Reading Berkshire RG2 8PU England to C/O Warrener Stewart Harwood House Harwood Road 43 Harwood Road London SW6 4QP on 9 June 2016 (1 page)
27 March 2016Appointment of Mr Gary Lunn as a director on 1 February 2016 (2 pages)
27 March 2016Appointment of Mr Gary Lunn as a director on 1 February 2016 (2 pages)
1 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,001
(5 pages)
1 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,001
(5 pages)
17 February 2016Termination of appointment of Brian Groom as a secretary on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Brian Groom as a secretary on 31 January 2016 (1 page)
17 February 2016Termination of appointment of Brian Groom as a director on 31 January 2016 (1 page)
20 January 2016Registered office address changed from Graysted, the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to 4 Margaret Close Reading Berkshire RG2 8PU on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Graysted, the Triangle, Upper Basildon, Nr Reading, Berkshire RG8 8LU to 4 Margaret Close Reading Berkshire RG2 8PU on 20 January 2016 (1 page)
4 December 2015Partial exemption accounts made up to 28 February 2015 (10 pages)
4 December 2015Partial exemption accounts made up to 28 February 2015 (10 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,001
(5 pages)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,001
(5 pages)
17 November 2014Termination of appointment of James Alexander Poole Robb as a director on 30 September 2014 (1 page)
17 November 2014Termination of appointment of James Alexander Poole Robb as a director on 30 September 2014 (1 page)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 September 2014Termination of appointment of Elizabeth Carr as a director on 20 September 2014 (1 page)
26 September 2014Termination of appointment of Elizabeth Carr as a director on 20 September 2014 (1 page)
16 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1,001
(6 pages)
16 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1,001
(6 pages)
16 March 2014Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages)
16 March 2014Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages)
16 March 2014Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages)
16 March 2014Director's details changed for Mr James Alexander Poole Robb on 10 February 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
8 April 2013Director's details changed for Mr Stuart Anthony Poole Robb on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Stuart Anthony Poole Robb on 9 March 2013 (2 pages)
8 April 2013Director's details changed for Mr Stuart Anthony Poole Robb on 9 March 2013 (2 pages)
8 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (7 pages)
5 April 2013Director's details changed for Mr James Alexander Poole Robb on 9 March 2013 (2 pages)
5 April 2013Director's details changed for Mr James Alexander Poole Robb on 9 March 2013 (2 pages)
5 April 2013Director's details changed for Mr James Alexander Poole Robb on 9 March 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (7 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 April 2011Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages)
18 April 2011Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
18 April 2011Director's details changed for Mr Stuart Anthony Poole Robb on 1 October 2010 (2 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 July 2010Termination of appointment of David Owen as a director (1 page)
28 July 2010Termination of appointment of David Owen as a director (1 page)
3 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Mr Brian Groom on 29 January 2010 (2 pages)
29 January 2010Director's details changed for James Alexander Poole Robb on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stuart Anthony Poole Robb on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Brian Groom on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Elizabeth Carr on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Stuart Anthony Poole Robb on 29 January 2010 (2 pages)
29 January 2010Director's details changed for James Alexander Poole Robb on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Elizabeth Carr on 29 January 2010 (2 pages)
13 November 2009Appointment of Mr David Stuart Owen as a director (2 pages)
13 November 2009Appointment of Mr David Stuart Owen as a director (2 pages)
30 June 2009Ad 21/05/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
30 June 2009Ad 21/05/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
29 July 2008Director appointed stuart anthony poole robb (2 pages)
29 July 2008Director appointed stuart anthony poole robb (2 pages)
25 July 2008Appointment terminated director and secretary samir fahim (1 page)
25 July 2008Appointment terminated director and secretary samir fahim (1 page)
15 April 2008Appointment terminated secretary gloria groom (1 page)
15 April 2008Secretary appointed brian groom (2 pages)
15 April 2008Appointment terminated secretary gloria groom (1 page)
15 April 2008Secretary appointed brian groom (2 pages)
27 March 2008Director appointed elizabeth carr (2 pages)
27 March 2008Director appointed elizabeth carr (2 pages)
27 March 2008Director and secretary appointed samir fahim (2 pages)
27 March 2008Director and secretary appointed samir fahim (2 pages)
18 March 2008Director appointed james alexander poole robb (2 pages)
18 March 2008Director appointed james alexander poole robb (2 pages)
21 February 2008Nc inc already adjusted 19/02/08 (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Nc inc already adjusted 19/02/08 (2 pages)
18 February 2008Incorporation (13 pages)
18 February 2008Incorporation (13 pages)