Company NameKappa Shares Limited
DirectorsStephen Anthony Farrugia and Maria Concepcion Lopez Perez
Company StatusActive
Company Number07273153
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Anthony Farrugia
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY
Director NameMrs Maria Concepcion Lopez Perez
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7 Portman Mews South
London
W1H 6AY

Location

Registered Address2nd Floor
7 Portman Mews South
London
W1H 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

779 at £0.5Kappa Shares Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,984
Net Worth£1,036,361
Cash£42,092
Current Liabilities£142,107

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

21 July 2022Delivered on: 29 July 2022
Persons entitled: A.S.K Partners Agent Limited

Classification: A registered charge
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
26 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
29 July 2022Registration of charge 072731530001, created on 21 July 2022 (86 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
8 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
11 May 2021Director's details changed for Mr Stephen Anthony Farrugia on 19 March 2021 (2 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 April 2019Statement of capital on 1 April 2019
  • GBP 389.5
(3 pages)
1 April 2019Resolutions
  • RES13 ‐ Share preium a/c be reduced 08/03/2019
(1 page)
20 March 2019Solvency Statement dated 08/03/19 (1 page)
20 March 2019Statement by Directors (1 page)
10 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
23 February 2018Registered office address changed from 4th Floor Watson House 54 Baker Street London W1U 7BU to 2nd Floor 7 Portman Mews South London W1H 6AY on 23 February 2018 (1 page)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
24 May 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 December 2016Appointment of Mr Maria Concepcion Lopez Perez as a director on 1 July 2016 (2 pages)
15 December 2016Director's details changed for Mr Maria Concepcion Lopez Perez on 1 July 2016 (2 pages)
15 December 2016Appointment of Mr Maria Concepcion Lopez Perez as a director on 1 July 2016 (2 pages)
15 December 2016Director's details changed for Mr Maria Concepcion Lopez Perez on 1 July 2016 (2 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 389.5
(3 pages)
7 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 389.5
(3 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 389.5
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 389.5
(3 pages)
4 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 389.5
(3 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
21 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Auditor's resignation (1 page)
31 August 2014Auditor's resignation (1 page)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 389.5
(3 pages)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 389.5
(3 pages)
21 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 389.5
(3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 389.5
(3 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 389.5
(3 pages)
20 August 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 389.5
(3 pages)
15 October 2012Full accounts made up to 31 December 2011 (13 pages)
15 October 2012Full accounts made up to 31 December 2011 (13 pages)
12 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Stephen Anthony Farrugia on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
12 July 2012Director's details changed for Mr Stephen Anthony Farrugia on 12 July 2012 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 December 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
28 November 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
30 August 2011Director's details changed for Mr Stephen Anthony Farrugia on 1 October 2010 (2 pages)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 August 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 389.5
(3 pages)
30 August 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 389.5
(3 pages)
30 August 2011Director's details changed for Mr Stephen Anthony Farrugia on 1 October 2010 (2 pages)
30 August 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
30 August 2011Director's details changed for Mr Stephen Anthony Farrugia on 1 October 2010 (2 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)