Company NameKeller Finance Australia Limited
Company StatusActive
Company Number06768174
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Previous NameKeller Grundbau (Austria) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(6 years, 6 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Secretary NameSilvana Glibota Vigo
StatusCurrent
Appointed01 January 2021(12 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMrs Caroline Lindsay Heath
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Andries Adriaan Louw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr Justin Richard Atkinson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr James William George Hind
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Secretary NameMrs Jacqueline Frances Holman
NationalityBritish
StatusResigned
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMrs Kerry Anne Abigail Porritt
StatusResigned
Appointed18 November 2013(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Darryl Leslie Thomas
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMr Kennith John Oakley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(7 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2022)
RoleHead Of Tax
Country of ResidenceEngland
Correspondence Address2 Kingdom Street
London
W2 6BD
Director NameMr William Marston Reid
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT
Director NameMark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Sheldon Square
London
W2 6TT

Contact

Websitekellerholding.com

Location

Registered Address2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1m at A$1.65Keller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,044,329
Current Liabilities£259,347

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
7 October 2023Group of companies' accounts made up to 31 December 2022 (210 pages)
23 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
26 October 2022Filing exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
26 October 2022Notice of agreement to exemption from filing of accounts for period ending 31/12/21 (1 page)
17 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (191 pages)
17 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 July 2022Appointment of Mr Andries Adriaan Louw as a director on 30 June 2022 (2 pages)
4 July 2022Termination of appointment of Kennith John Oakley as a director on 30 June 2022 (1 page)
4 July 2022Appointment of Mrs Caroline Lindsay Heath as a director on 30 June 2022 (2 pages)
15 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 September 2021Change of details for Keller Holdings Limited as a person with significant control on 9 September 2021 (2 pages)
9 September 2021Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on 9 September 2021 (1 page)
29 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (188 pages)
26 June 2021Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 June 2021Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (1 page)
11 January 2021Termination of appointment of Mark Hooper as a director on 31 December 2020 (1 page)
11 January 2021Termination of appointment of Kerry Anne Abigail Porritt as a secretary on 31 December 2020 (1 page)
11 January 2021Appointment of Silvana Glibota Vigo as a secretary on 1 January 2021 (2 pages)
3 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
30 July 2020Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (1 page)
30 July 2020Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (158 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 September 2019Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (1 page)
4 September 2019Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (140 pages)
7 August 2019Termination of appointment of James William George Hind as a director on 6 August 2019 (1 page)
18 January 2019Appointment of Mark Hooper as a director on 17 January 2019 (2 pages)
18 January 2019Termination of appointment of William Reid as a director on 17 January 2019 (1 page)
9 January 2019Director's details changed for Mr James William George Hind on 8 November 2018 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages)
2 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 July 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Termination of appointment of Darryl Leslie Thomas as a director on 9 August 2017 (1 page)
14 August 2017Appointment of William Reid as a director on 9 August 2017 (2 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (129 pages)
19 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (129 pages)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
19 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
19 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
28 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 November 2016Solvency Statement dated 25/11/16 (2 pages)
28 November 2016Solvency Statement dated 25/11/16 (2 pages)
28 November 2016Statement by Directors (2 pages)
28 November 2016Statement of capital on 28 November 2016
  • AUD 1.65
(6 pages)
28 November 2016Statement by Directors (2 pages)
28 November 2016Statement of capital on 28 November 2016
  • AUD 1.65
(6 pages)
28 November 2016Resolutions
  • RES13 ‐ Cancellation of share premium account 25/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
5 October 2016Appointment of Mr Kennith John Oakley as a director on 1 October 2016 (2 pages)
5 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
5 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
22 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
22 July 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages)
27 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 May 2016Resolutions
  • RES13 ‐ Re terms of transaction approved, facility agreement, other co business 03/05/2016
(4 pages)
27 May 2016Resolutions
  • RES13 ‐ Re terms of transaction approved, facility agreement, other co business 03/05/2016
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • AUD 1,650,003.3
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • AUD 1,650,003.3
(4 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • AUD 1,650,003.3
(4 pages)
14 September 2015Registered office address changed from 12 Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 12 Floor Capital House 25 Chapel Street London NW1 5DH to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT England to 5th Floor 1 Sheldon Square London W2 6TT on 14 September 2015 (1 page)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Appointment of Mrs Kerry Anne Abigail Porritt as a director on 1 July 2015 (2 pages)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Termination of appointment of Justin Richard Atkinson as a director on 30 June 2015 (1 page)
7 September 2015Appointment of Mr Darryl Leslie Thomas as a director on 1 July 2015 (2 pages)
25 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
25 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
25 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (104 pages)
25 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • AUD 1,650,003.3
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • AUD 1,650,003.3
(4 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • AUD 1,650,003.3
(4 pages)
22 October 2014Resolutions
  • RES13 ‐ Approval of documents 06/10/2014
(3 pages)
14 July 2014Resolutions
  • RES13 ‐ Re transaction documents, company business 02/07/2014
(4 pages)
14 July 2014Resolutions
  • RES13 ‐ Re transaction documents, company business 02/07/2014
(4 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (104 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 June 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • AUD 1,650,003.3
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • AUD 1,650,003.3
(4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • AUD 1,650,003.3
(4 pages)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
18 November 2013Appointment of Mrs Kerry Anne Abigail Porritt as a secretary (1 page)
18 November 2013Termination of appointment of Jacqueline Holman as a secretary (1 page)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
24 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
18 June 2013Resolutions
  • RES13 ‐ Company business 06/06/2013
(6 pages)
18 June 2013Resolutions
  • RES13 ‐ Company business 06/06/2013
(6 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Full accounts made up to 31 December 2011 (13 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
17 June 2011Full accounts made up to 31 December 2010 (10 pages)
17 June 2011Full accounts made up to 31 December 2010 (10 pages)
11 March 2011Resolutions
  • RES13 ‐ Company business 03/12/2010
(2 pages)
11 March 2011Resolutions
  • RES13 ‐ Company business 03/12/2010
(2 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 July 2010Memorandum and Articles of Association (8 pages)
13 July 2010Memorandum and Articles of Association (8 pages)
6 July 2010Full accounts made up to 31 December 2009 (6 pages)
6 July 2010Full accounts made up to 31 December 2009 (6 pages)
18 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • AUD 1,650,003.30
(4 pages)
18 May 2010Statement of capital following an allotment of shares on 29 April 2010
  • AUD 1,650,003.30
(4 pages)
18 May 2010Redenomination of shares. Statement of capital 29 April 2010 (5 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Statement of company's objects (2 pages)
18 May 2010Redenomination of shares. Statement of capital 29 April 2010 (5 pages)
12 May 2010Change of name notice (2 pages)
12 May 2010Company name changed keller grundbau (austria) LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
12 May 2010Company name changed keller grundbau (austria) LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-04-29
(2 pages)
12 May 2010Change of name notice (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Mrs Jacqueline Frances Holman on 10 December 2009 (1 page)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Mrs Jacqueline Frances Holman on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Justin Richard Atkinson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr James William George Hind on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Justin Richard Atkinson on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr James William George Hind on 10 December 2009 (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (6 pages)
7 July 2009Full accounts made up to 31 December 2008 (6 pages)
26 June 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
26 June 2009Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page)
8 December 2008Incorporation (16 pages)
8 December 2008Incorporation (16 pages)