London
EC3V 3QX
Director Name | Mr Edward Nicolas Cowdery |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
Director Name | Elizabeth El-Taher |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 January 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodbury Grove North Finchley London N12 0DR |
Director Name | Elizabeth Mary Parlons |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Teacher |
Correspondence Address | The City Business Centre 2 London Wall Buildings London Wall London Middlesex EC2M 5PP |
Director Name | Mr David Malcolm Parlons |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The City Business Centre 2 London Wall Buildings London Wall London Middlesex EC2M 5PP |
Director Name | Mr Keith Norman Malkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU |
Secretary Name | Keith Norman Malkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | City Business Centre 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Mr Che Hackett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Trinidad And Tobago, |
Status | Resigned |
Appointed | 23 April 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 17 February 2014) |
Role | Merger & Acquisition And Venture Capital Advisor |
Country of Residence | United States |
Correspondence Address | 7 Mon Repos Road Cascade Port Of Spain Trinidad & Tobago (West Indies) |
Director Name | Mr Raymond Johnson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 March 2015) |
Role | Oil Production |
Country of Residence | United States |
Correspondence Address | 102 Dunheath Dr. Elkton Kentucky 42220 |
Director Name | Mr Richard Roseborne |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Hampstead Mews London NW6 3BB |
Director Name | Pastor Olukayode Babatunde Adeleke Owolabi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Mr Demi Michael Ariyo |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 July 2016(5 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 03 April 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Factory Road London E16 2EL |
Director Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | kogplc.com |
---|---|
Telephone | 020 74485000 |
Telephone region | London |
Registered Address | The Mezzanine Floor 68 Cornhill London EC3V 3QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10m at £0.01 | Martin Kleinman 8.57% Ordinary |
---|---|
10m at £0.01 | R.c. Rodgers 8.57% Ordinary |
10m at £0.01 | Tim Wall 8.57% Ordinary |
6.7m at £0.01 | Stephan Liechti 5.72% Ordinary |
30m at £0.01 | Sifax Oil & Gas Co Limited 25.72% Ordinary |
29m at £0.01 | David Malcolm Parlons 24.87% Ordinary |
2.2m at £0.01 | Teathers Financial PLC 1.91% Ordinary |
2.2m at £0.01 | Olukayode Owolabi 1.84% Ordinary |
2m at £0.01 | Demi Ariyo 1.71% Ordinary |
1.000k at £0.01 | Abigail R. Rodgers 0.86% Ordinary |
1.000k at £0.01 | Casey T. Burda 0.86% Ordinary |
1.000k at £0.01 | Charles L. Rodgers 0.86% Ordinary |
1.000k at £0.01 | Justice Burda 0.86% Ordinary |
1.000k at £0.01 | Melissa M. Rodgers 0.86% Ordinary |
1.000k at £0.01 | Melody A. Burda-rodgers 0.86% Ordinary |
1.000k at £0.01 | Miranda Rogers-gray 0.86% Ordinary |
1.000k at £0.01 | Onyeka Nwokedi 0.86% Ordinary |
650k at £0.01 | David Wilkinson 0.56% Ordinary |
650k at £0.01 | Lawrance York 0.56% Ordinary |
650k at £0.01 | Michael May 0.56% Ordinary |
600k at £0.01 | Barry Gilley 0.51% Ordinary |
500k at £0.01 | C.g. Haley 0.43% Ordinary |
500k at £0.01 | Steven Askar 0.43% Ordinary |
478.6k at £0.01 | Keith Malkinson 0.41% Ordinary |
319.1k at £0.01 | Flexible Directors Limited 0.27% Ordinary |
300k at £0.01 | Nicholas Leseelleur 0.26% Ordinary |
150k at £0.01 | Himakshu Patel 0.13% Ordinary |
150k at £0.01 | Michael Valenti 0.13% Ordinary |
150k at £0.01 | Peter Jay 0.13% Ordinary |
100k at £0.01 | Alison Goolnik 0.09% Ordinary |
100k at £0.01 | Earl Poteet 0.09% Ordinary |
100k at £0.01 | Elizabeth Parlons 0.09% Ordinary |
100k at £0.01 | Jeffrey Poteet 0.09% Ordinary |
100k at £0.01 | Jeremy Parlons 0.09% Ordinary |
100k at £0.01 | Keith Freeland & Pamela Freeland 0.09% Ordinary |
100k at £0.01 | Laurie Sharman 0.09% Ordinary |
100k at £0.01 | Louise Bentata 0.09% Ordinary |
100k at £0.01 | Rensburg Client Nominees Limited A/c Clt 0.09% Ordinary |
100k at £0.01 | Richard Parlons 0.09% Ordinary |
50k at £0.01 | Reuben Livingstone 0.04% Ordinary |
50k at £0.01 | Simon Bentley 0.04% Ordinary |
37.5k at £0.01 | Michael Goitein 0.03% Ordinary |
25k at £0.01 | Bernard Taub 0.02% Ordinary |
25k at £0.01 | Daniel Beider 0.02% Ordinary |
25k at £0.01 | Ian Rose 0.02% Ordinary |
25k at £0.01 | Jack Bentata 0.02% Ordinary |
25k at £0.01 | Janice Anna Fuller 0.02% Ordinary |
25k at £0.01 | Jonathan Weil 0.02% Ordinary |
25k at £0.01 | Judith Zobin 0.02% Ordinary |
25k at £0.01 | Mark Leslie Rudland 0.02% Ordinary |
25k at £0.01 | Martin Jaskell 0.02% Ordinary |
25k at £0.01 | Rachelle Garston 0.02% Ordinary |
25k at £0.01 | Steve Thompson 0.02% Ordinary |
12.5k at £0.01 | Clive Lewisohn 0.01% Ordinary |
12.5k at £0.01 | Flo Kaufman 0.01% Ordinary |
12.5k at £0.01 | Motti Koppel 0.01% Ordinary |
10k at £0.01 | Paulo Perella 0.01% Ordinary |
10k at £0.01 | Robert Gherghetta 0.01% Ordinary |
5k at £0.01 | Malcolm Baker 0.00% Ordinary |
5k at £0.01 | Trevor Marshall 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790,987 |
Cash | £1,078,610 |
Current Liabilities | £90,225 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 16 September 2021 (overdue) |
17 October 2017 | Confirmation statement made on 2 September 2017 with updates (9 pages) |
---|---|
16 October 2017 | Notification of a person with significant control statement (2 pages) |
12 October 2017 | Cessation of David Malcolm Parlons as a person with significant control on 22 August 2017 (1 page) |
12 October 2017 | Cessation of Taiwo Olayinka Afolabi as a person with significant control on 22 August 2017 (1 page) |
1 September 2017 | Appointment of Mr James Thomas Scherer as a director on 30 April 2017 (2 pages) |
31 August 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
24 August 2017 | Termination of appointment of Demi Michael Ariyo as a director on 3 April 2017 (1 page) |
24 August 2017 | Appointment of Mr Edward Nicolas Cowdery as a director on 22 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 2 September 2010 (1 page) |
26 January 2017 | Resolutions
|
12 January 2017 | Change of name notice (2 pages) |
29 November 2016 | Group of companies' accounts made up to 31 March 2016 (49 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (11 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 12 April 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 30 September 2015
|
18 July 2016 | Appointment of Mr Demi Michael Ariyo as a director on 6 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Olukayode Babatunde Adeleke Owolabi as a director on 8 June 2016 (1 page) |
3 March 2016 | Resolutions
|
4 December 2015 | Group of companies' accounts made up to 31 March 2015 (48 pages) |
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
29 July 2015 | Statement of capital following an allotment of shares on 14 July 2015
|
1 May 2015 | Termination of appointment of Raymond Johnson as a director on 12 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Olukayode Owolabi as a director on 17 January 2015 (2 pages) |
3 March 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
3 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
8 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
3 September 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
20 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
15 August 2014 | Resolutions
|
21 February 2014 | Termination of appointment of Che Hackett as a director (1 page) |
30 October 2013 | Termination of appointment of Richard Roseborne as a director (1 page) |
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
2 September 2013 | Appointment of Mr Richard Roseborne as a director (2 pages) |
22 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
5 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Appointment of Mr Raymond Johnson as a director (2 pages) |
25 April 2013 | Appointment of Mr Che Hackett as a director (2 pages) |
27 March 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
20 March 2013 | Termination of appointment of Woodberry Secretarial Limited as a director (1 page) |
5 March 2013 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
12 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
7 July 2011 | Termination of appointment of Keith Malkinson as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Keith Malkinson as a director (2 pages) |
24 June 2011 | Termination of appointment of Keith Malkinson as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Keith Malkinson as a director (2 pages) |
18 May 2011 | Appointment of Keith Norman Malkinson as a director (3 pages) |
18 May 2011 | Appointment of Keith Norman Malkinson as a secretary (3 pages) |
18 May 2011 | Termination of appointment of Elizabeth Parlons as a director (2 pages) |
18 May 2011 | Resolutions
|
30 March 2011 | Commence business and borrow (1 page) |
30 March 2011 | Trading certificate for a public company (3 pages) |
28 March 2011 | Sub-division of shares on 9 March 2011 (6 pages) |
28 March 2011 | Sub-division of shares on 9 March 2011 (6 pages) |
28 March 2011 | Resolutions
|
7 October 2010 | Appointment of Mr David Malcolm Parlons as a director (3 pages) |
7 October 2010 | Appointment of Elizabeth Parsons as a director (3 pages) |
20 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
20 September 2010 | Statement of capital following an allotment of shares on 2 September 2010
|
9 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 September 2010 | Incorporation
|
2 September 2010 | Incorporation
|