Company NameKc Ii UK Limited
DirectorsConor Killeen and Kevin Joseph Killeen
Company StatusActive
Company Number07616371
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

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

Directors

Director NameConor Killeen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed27 April 2011(same day as company formation)
RoleDirector Financial Services
Country of ResidenceIreland
Correspondence AddressHuguenot House St Stephens Green
Dublin 2
Ireland
Director NameMr Kevin Joseph Killeen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed01 August 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 Overstrand Mansions Prince Of Wales Drive
London
SW11 4EX
Secretary NameMr Des McLean
StatusCurrent
Appointed28 May 2015(4 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressKey Capital Huguenot House
St Stephens Green
Dublin 2
Ireland
Director NameMr Alexander Dominic Spain
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressSt James' Square St. James's Square
London
SW1Y 4JS
Director NameMr Kyran McStay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleDirector Financial Services
Country of ResidenceIreland
Correspondence AddressHuguenot House St Stephens Green
Dublin 2
Ireland
Secretary NameDeclan McHugh
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address19 Redberry
Finnstown Priory, Lucan
County Dublin
Ireland
Secretary NameMs Gina Reilly
StatusResigned
Appointed05 March 2012(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 April 2014)
RoleCompany Director
Correspondence AddressSt James' Square St. James's Square
London
SW1Y 4JS
Secretary NameMs Lynn Feeney
StatusResigned
Appointed02 April 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressKey Capital Huguenot House
St Stephens Green
Dublin 2
Ireland

Contact

Websitekeycapital.ie
Telephone020 77696799
Telephone regionLondon

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

200 at £1Kc Ii LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,343
Gross Profit£84,747
Net Worth£101,742
Cash£165,096
Current Liabilities£87,292

Accounts

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

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (24 pages)
8 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (22 pages)
23 May 2022Cessation of Kyran Mcstay as a person with significant control on 1 May 2022 (1 page)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (23 pages)
4 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
6 January 2021Full accounts made up to 31 December 2019 (22 pages)
27 May 2020Termination of appointment of Kyran Mcstay as a director on 20 May 2020 (1 page)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
26 September 2018Registered office address changed from 42 Riverside One 22 Hester Road London SW11 4AN to 33 st. James's Square London SW1Y 4JS on 26 September 2018 (1 page)
11 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 October 2016Full accounts made up to 31 December 2015 (22 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(7 pages)
10 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200
(7 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
8 September 2015Full accounts made up to 31 December 2014 (20 pages)
16 June 2015Appointment of Mr Des Mclean as a secretary on 28 May 2015 (2 pages)
16 June 2015Appointment of Mr Des Mclean as a secretary on 28 May 2015 (2 pages)
16 June 2015Termination of appointment of Lynn Feeney as a secretary on 28 May 2015 (1 page)
16 June 2015Termination of appointment of Lynn Feeney as a secretary on 28 May 2015 (1 page)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(6 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
(6 pages)
5 March 2015Registered office address changed from St James' Square St. James's Square London SW1Y 4JS to 42 Riverside One 22 Hester Road London SW11 4AN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from St James' Square St. James's Square London SW1Y 4JS to 42 Riverside One 22 Hester Road London SW11 4AN on 5 March 2015 (1 page)
5 March 2015Registered office address changed from St James' Square St. James's Square London SW1Y 4JS to 42 Riverside One 22 Hester Road London SW11 4AN on 5 March 2015 (1 page)
11 August 2014Termination of appointment of Alexander Dominic Spain as a director on 31 July 2014 (1 page)
11 August 2014Appointment of Mr Kevin Joseph Killeen as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Kevin Joseph Killeen as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr Kevin Joseph Killeen as a director on 1 August 2014 (2 pages)
11 August 2014Termination of appointment of Alexander Dominic Spain as a director on 31 July 2014 (1 page)
16 May 2014Full accounts made up to 31 December 2013 (20 pages)
16 May 2014Full accounts made up to 31 December 2013 (20 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(6 pages)
8 May 2014Secretary's details changed for Ms Lynn Feeney on 6 May 2014 (1 page)
8 May 2014Secretary's details changed for Ms Lynn Feeney on 6 May 2014 (1 page)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 200
(6 pages)
8 May 2014Secretary's details changed for Ms Lynn Feeney on 6 May 2014 (1 page)
4 April 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 200
(3 pages)
4 April 2014Statement of capital following an allotment of shares on 29 October 2013
  • GBP 200
(3 pages)
2 April 2014Appointment of Ms Lynn Feeney as a secretary (2 pages)
2 April 2014Termination of appointment of Gina Reilly as a secretary (1 page)
2 April 2014Appointment of Ms Lynn Feeney as a secretary (2 pages)
2 April 2014Termination of appointment of Gina Reilly as a secretary (1 page)
25 February 2014Registered office address changed from 10Th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 10Th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 25 February 2014 (1 page)
6 September 2013Full accounts made up to 31 December 2012 (18 pages)
6 September 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
2 May 2012Termination of appointment of Declan Mchugh as a secretary (1 page)
2 May 2012Appointment of Ms Gina Reilly as a secretary (1 page)
2 May 2012Appointment of Ms Gina Reilly as a secretary (1 page)
2 May 2012Termination of appointment of Declan Mchugh as a secretary (1 page)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
7 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
7 March 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
27 April 2011Incorporation (30 pages)
27 April 2011Incorporation (30 pages)