Company NameKagir Management Ltd.
DirectorRalf Paul Karl-Heinz Girra
Company StatusActive
Company Number07476470
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 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 Ralf Paul Karl-Heinz Girra
Date of BirthJune 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2012(1 year after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address47 Podhaj
Banska Bystrica
97405
Secretary NameMr Frank Eckhard Rudiger
StatusCurrent
Appointed14 January 2013(2 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address220 Albany Road # 32 C/O Frank Rudiger Camberwell
London
SE5 0AW
Director NameMr Frank Ruediger
Date of BirthApril 1943 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleBusinessman
Country of ResidenceGb-Sct
Correspondence Address4 Bowhill Terrace
Edinburgh
EH3 5QY
Scotland
Secretary NameMr Frank Ruediger
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Bowhill Terrace
Edinburgh
EH3 5QY
Scotland
Secretary NameMr Ralf Paul Karl-Heinz Girra
StatusResigned
Appointed01 January 2012(1 year after company formation)
Appointment Duration1 year (resigned 14 January 2013)
RoleCompany Director
Correspondence Address47 Podhaj
Banska Bystrica
97405

Location

Registered Address220 Albany Road # 32 C/O Frank Rudiger Camberwell
Albany Road
London
SE5 0AW
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardFaraday
Built Up AreaGreater London

Shareholders

2 at £1Am Golfplatz Gross-kienitz Wohnbauten Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months from now)

Filing History

5 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
27 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
3 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
2 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
11 October 2020Registered office address changed from Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB to 220 Albany Road # 32 C/O Frank Rudiger Camberwell Albany Road London SE5 0AW on 11 October 2020 (1 page)
9 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
2 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
31 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(4 pages)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
2 July 2015Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 2 July 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
2 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(4 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
18 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(4 pages)
11 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
5 February 2013Termination of appointment of Ralf Girra as a secretary (1 page)
5 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
5 February 2013Appointment of Mr Frank Eckhard Rudiger as a secretary (1 page)
5 February 2013Appointment of Mr Frank Eckhard Rudiger as a secretary (1 page)
5 February 2013Termination of appointment of Ralf Girra as a secretary (1 page)
25 January 2013Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 25 January 2013 (2 pages)
25 January 2013Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 25 January 2013 (2 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
29 February 2012Appointment of Mr. Ralf Paul Karl-Heinz Girra as a director (2 pages)
29 February 2012Termination of appointment of Frank Ruediger as a director (1 page)
29 February 2012Termination of appointment of Frank Ruediger as a director (1 page)
29 February 2012Appointment of Mr. Ralf Paul Karl-Heinz Girra as a secretary (2 pages)
29 February 2012Termination of appointment of Frank Ruediger as a secretary (1 page)
29 February 2012Termination of appointment of Frank Ruediger as a secretary (1 page)
29 February 2012Appointment of Mr. Ralf Paul Karl-Heinz Girra as a secretary (2 pages)
29 February 2012Appointment of Mr. Ralf Paul Karl-Heinz Girra as a director (2 pages)
26 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)