Company NameKiwi UK Ip Co, Ltd
DirectorsMuhammad Faqihuddin Mustaffa and Nicholas Zane Thomson
Company StatusActive
Company Number06754629
CategoryPrivate Limited Company
Incorporation Date20 November 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Muhammad Faqihuddin Mustaffa
Date of BirthJuly 1990 (Born 33 years ago)
NationalityMalaysian
StatusCurrent
Appointed29 June 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Nicholas Zane Thomson
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2023(15 years, 1 month after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Director NameMr Matthias Allgaier
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 November 2008(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Andrew Steel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 St. George Street
London
W1S 1FS
Director NameMr Adrian Durham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(6 days after company formation)
Appointment Duration3 years, 10 months (resigned 12 October 2012)
RoleChief Executive Officer
Correspondence Address7a Fettes Row
Edinburgh
EH3 6SE
Scotland
Director NameMr Warren George Gee
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 07 March 2012)
RoleDirector - Investment Banking
Country of ResidenceUnited Kingdom
Correspondence Address6 Strachan Gardens
Edinburgh
EH4 3RY
Scotland
Director NameMiss Claudia Paniker Rumeu
Date of BirthJuly 1979 (Born 44 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2011(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 March 2012)
RolePrivate Equity Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameMr Andrew John Ninian Laverty
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2013)
RoleNone Supplied
Country of ResidenceScotland
Correspondence AddressTanfield House 1 Tanfield
Edinburgh
Midlothian
EN3 5DA
Director NameMr Paul McMahon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2012(3 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 April 2013)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood House 2 Norborne Road
Broad Hinton
Swindon
Wiltshire
SN4 9PT
Director NameGuy Warren
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(4 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 December 2013)
RoleGroup Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Exchange Square
London
EC2A 2BY
Director NameLaurent Chorna
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2013(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 June 2014)
RoleNone Supplied
Country of ResidenceFrance
Correspondence AddressTanfield House 1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameDavid Keith Page
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(5 years after company formation)
Appointment Duration6 months (resigned 16 June 2014)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressTanfield House 1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMartin Jennings
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2015)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressTanfield House 1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMs Vivienne Amanda Sacco
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTanfield House 1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Adrian John Durham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(6 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 June 2022)
RoleDirector, Investment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressTanfield House 1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Carl Harring
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 December 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 St George Street
London
W1S 1FS
Director NameChristopher Charles Aujard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish,Australian
StatusResigned
Appointed30 December 2019(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 29 June 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Tanfield
Edinburgh
EH3 5DA
Scotland
Director NameMr Kristopher Darren Love
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(11 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address10th Floor 135 Bishopsgate
London
EC2M 3TP
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2011(2 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Location

Registered Address10th Floor
135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Kiwi Holdco Cayco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£284,157
Net Worth-£481,071
Cash£36,075
Current Liabilities£1,381,416

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

19 December 2014Delivered on: 24 December 2014
Persons entitled: Goldman Sachs Lending Partners Llc (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
11 September 2012Delivered on: 19 September 2012
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the each obligor to the security trustee or to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 November 2011Delivered on: 26 November 2011
Satisfied on: 19 December 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 January 2024Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 30 January 2024 (2 pages)
5 January 2024Termination of appointment of Kristopher Darren Love as a director on 28 December 2023 (1 page)
5 January 2024Appointment of Mr Nicholas Zane Thomson as a director on 28 December 2023 (2 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
21 August 2023Full accounts made up to 31 December 2022 (23 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
3 October 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Kristopher Darren Love on 3 October 2022 (2 pages)
3 October 2022Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 3 October 2022 (2 pages)
19 July 2022Full accounts made up to 31 December 2021 (22 pages)
30 June 2022Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 29 June 2022 (2 pages)
30 June 2022Termination of appointment of Christopher Charles Aujard as a director on 29 June 2022 (1 page)
30 June 2022Termination of appointment of Adrian John Durham as a director on 29 June 2022 (1 page)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (22 pages)
18 January 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page)
8 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (22 pages)
5 August 2020Director's details changed for Mr Adrian John Durham on 1 August 2020 (2 pages)
13 March 2020Satisfaction of charge 2 in full (4 pages)
13 March 2020Satisfaction of charge 067546290003 in full (4 pages)
13 March 2020Appointment of Kristopher Darren Love as a director on 30 December 2019 (2 pages)
13 March 2020Appointment of Christopher Charles Aujard as a director on 30 December 2019 (2 pages)
12 March 2020Termination of appointment of Vivienne Amanda Sacco as a director on 30 December 2019 (1 page)
10 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (23 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
31 December 2018Termination of appointment of Carl Harring as a director on 19 December 2018 (1 page)
26 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
2 November 2017Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
20 July 2017Full accounts made up to 31 December 2016 (23 pages)
28 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page)
28 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page)
6 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
16 November 2016Memorandum and Articles of Association (31 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sect 177 conflict of interest & other copany business 28/10/2016
(5 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sect 177 conflict of interest & other copany business 28/10/2016
(5 pages)
16 November 2016Memorandum and Articles of Association (31 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 21/10/2016
(9 pages)
10 November 2016Memorandum and Articles of Association (31 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents 21/10/2016
(9 pages)
10 November 2016Memorandum and Articles of Association (31 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
17 June 2016Full accounts made up to 31 December 2015 (21 pages)
11 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(7 pages)
11 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(7 pages)
5 January 2016Appointment of Mr Carl Harring as a director on 13 October 2015 (2 pages)
5 January 2016Appointment of Mr Carl Harring as a director on 13 October 2015 (2 pages)
4 November 2015Termination of appointment of Matthias Allgaier as a director on 13 October 2015 (1 page)
4 November 2015Termination of appointment of Matthias Allgaier as a director on 13 October 2015 (1 page)
8 July 2015Full accounts made up to 31 December 2014 (24 pages)
8 July 2015Full accounts made up to 31 December 2014 (24 pages)
15 May 2015Appointment of Adrian John Durham as a director on 17 December 2014 (2 pages)
15 May 2015Appointment of Adrian John Durham as a director on 17 December 2014 (2 pages)
4 March 2015Termination of appointment of Martin Jennings as a director on 24 February 2015 (1 page)
4 March 2015Termination of appointment of Martin Jennings as a director on 24 February 2015 (1 page)
27 January 2015Full accounts made up to 31 December 2013 (25 pages)
27 January 2015Full accounts made up to 31 December 2013 (25 pages)
24 December 2014Registration of charge 067546290003, created on 19 December 2014 (51 pages)
24 December 2014Registration of charge 067546290003, created on 19 December 2014 (51 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
19 December 2014Satisfaction of charge 1 in full (4 pages)
1 December 2014Appointment of Vivienne Sacco as a director on 17 October 2014 (2 pages)
1 December 2014Appointment of Vivienne Sacco as a director on 17 October 2014 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
29 October 2014Termination of appointment of Laurent Chorna as a director on 20 June 2014 (1 page)
29 October 2014Termination of appointment of Laurent Chorna as a director on 20 June 2014 (1 page)
29 October 2014Termination of appointment of David Keith Page as a director on 16 June 2014 (1 page)
29 October 2014Termination of appointment of David Keith Page as a director on 16 June 2014 (1 page)
12 February 2014Appointment of Martin Jennings as a director (2 pages)
12 February 2014Appointment of David Keith Page as a director (2 pages)
12 February 2014Appointment of David Keith Page as a director (2 pages)
12 February 2014Termination of appointment of Guy Warren as a director (1 page)
12 February 2014Appointment of Martin Jennings as a director (2 pages)
12 February 2014Termination of appointment of Guy Warren as a director (1 page)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(7 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(7 pages)
22 October 2013Appointment of Guy Warren as a director (2 pages)
22 October 2013Appointment of Laurent Chorna as a director (2 pages)
22 October 2013Appointment of Laurent Chorna as a director (2 pages)
22 October 2013Appointment of Guy Warren as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Termination of appointment of Andrew Laverty as a director (1 page)
12 September 2013Termination of appointment of Andrew Laverty as a director (1 page)
23 August 2013Termination of appointment of Paul Mcmahon as a director (1 page)
23 August 2013Termination of appointment of Paul Mcmahon as a director (1 page)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
31 October 2012Appointment of Paul Mcmahon as a director (2 pages)
31 October 2012Termination of appointment of Adrian Durham as a director (1 page)
31 October 2012Termination of appointment of Adrian Durham as a director (1 page)
31 October 2012Appointment of Paul Mcmahon as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 2 (18 pages)
29 June 2012Appointment of Mr Andrew John Ninian Laverty as a director (2 pages)
29 June 2012Appointment of Mr Andrew John Ninian Laverty as a director (2 pages)
14 May 2012Termination of appointment of Warren Gee as a director (1 page)
14 May 2012Termination of appointment of Warren Gee as a director (1 page)
14 May 2012Termination of appointment of Claudia Paniker Rumeu as a director (1 page)
14 May 2012Termination of appointment of Claudia Paniker Rumeu as a director (1 page)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
6 December 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
6 December 2011Registered office address changed from 25 St. George Street London W1S 1FS on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 25 St. George Street London W1S 1FS on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 25 St. George Street London W1S 1FS on 6 December 2011 (1 page)
6 December 2011Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
2 December 2011Resolutions
  • RES13 ‐ 18/11/2011
(1 page)
2 December 2011Resolutions
  • RES13 ‐ 18/11/2011
(1 page)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 November 2011Appointment of Mr Adrian Durham as a director (2 pages)
14 November 2011Appointment of Warren George Gee as a director (2 pages)
14 November 2011Appointment of Warren George Gee as a director (2 pages)
14 November 2011Appointment of Mr Adrian Durham as a director (2 pages)
12 October 2011Appointment of Miss Claudia Paniker Rumeu as a director (2 pages)
12 October 2011Appointment of Miss Claudia Paniker Rumeu as a director (2 pages)
11 October 2011Termination of appointment of Andrew Steel as a director (1 page)
11 October 2011Termination of appointment of Andrew Steel as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
26 September 2011Full accounts made up to 31 December 2010 (17 pages)
6 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
6 April 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
24 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
26 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2
(6 pages)
26 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2
(6 pages)
8 October 2010Full accounts made up to 30 November 2009 (18 pages)
8 October 2010Full accounts made up to 30 November 2009 (18 pages)
1 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Andrew Steel on 20 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Matthias Allgaier on 20 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Andrew Steel on 20 November 2009 (2 pages)
1 March 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Matthias Allgaier on 20 November 2009 (2 pages)
20 November 2008Incorporation (39 pages)
20 November 2008Incorporation (39 pages)