London
W1K 6TL
Director Name | Mr Jonathan Allen King |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Coo Of Global Data Centres |
Country of Residence | Australia |
Correspondence Address | 3 Temasek Avenue #28-01 Centennial Tower Singapore 039190 |
Director Name | Mr Neil Cresswell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 20 Balderton Street London W1K 6TL |
Director Name | Mr Bruno Lopez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 27 September 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | Centennial Tower 3 Temasek Avenue #28-01 Centennial Tower Singapore Singapore 039190 |
Director Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 2nd Floor 14-17 Market Place London W1W 8AJ |
Director Name | Ryan Matthew Shantz |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2011(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 April 2012) |
Role | Private Equity Real Estate |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mr Daniel Kelly |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wardour Street London W1F 0UB |
Director Name | Mrs Natasha Haleema Caine |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Ivan Nicolas De Crez McCracken |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2014(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Michael David Wright Hall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Mathew Samuel Abramsky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 2015(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 September 2017) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | C/O Brockton Capital Llp 89 Wardour Street London W1F 0UB |
Website | keebo.com |
---|
Registered Address | 4th Floor 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
735k at £0.1 | Goddard (Guernsey) LTD 9.23% Ordinary Y |
---|---|
3.9m at £0.1 | N. Caine 49.15% Ordinary W |
- | OTHER 27.88% - |
936.2k at £0.1 | Daryl Seaton 11.76% Ordinary W |
125k at £0.1 | Helen Kinsman 1.57% Ordinary Y |
22.4k at £0.1 | Brockton Virtus Holdco LTD 0.28% Ordinary T |
57.4k at £0.01 | Brockton Virtus Holdco LTD 0.07% Ordinary V |
24.5k at £0.01 | Goddard (Guernsey) LTD 0.03% Ordinary Z |
11.1k at £0.01 | Daryl Seaton 0.01% Ordinary X |
7k at £0.01 | Helen Kinsman 0.01% Ordinary Z |
Year | 2014 |
---|---|
Net Worth | £3,960,130 |
Cash | £2,345 |
Current Liabilities | £407 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (5 months from now) |
21 November 2016 | Delivered on: 29 November 2016 Persons entitled: Standard Chartered Bank (Hong Kong) Limited as Security Agent and Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|
14 August 2023 | Confirmation statement made on 13 August 2023 with updates (7 pages) |
---|---|
10 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
28 March 2023 | Director's details changed for Mr. Jonathan Allen King on 1 March 2023 (2 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
30 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
2 June 2022 | Director's details changed for Mr Jonathan Allen King on 5 May 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Daryl Robert Leslie Seaton on 14 February 2022 (2 pages) |
14 February 2022 | Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 4th Floor 20 Balderton Street London W1K 6TL on 14 February 2022 (1 page) |
15 December 2021 | Director's details changed for Mr Bruno Lopez on 26 October 2021 (2 pages) |
23 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (19 pages) |
23 June 2021 | Resolutions
|
31 May 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
12 March 2021 | Change of share class name or designation (2 pages) |
27 August 2020 | Confirmation statement made on 13 August 2020 with updates (6 pages) |
19 August 2020 | Resolutions
|
19 August 2020 | Resolutions
|
16 August 2020 | Change of share class name or designation (2 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
19 June 2020 | Change of share class name or designation (2 pages) |
20 April 2020 | Satisfaction of charge 076954130001 in full (1 page) |
13 April 2020 | Director's details changed for Mr Bruno Lopez on 29 March 2020 (2 pages) |
6 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 November 2019 | Change of share class name or designation (2 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 25 September 2019
|
5 November 2019 | Resolutions
|
5 November 2019 | Resolutions
|
24 September 2019 | Confirmation statement made on 13 August 2019 with updates (11 pages) |
11 October 2018 | Confirmation statement made on 13 August 2018 with updates (13 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
14 June 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
14 June 2018 | Change of share class name or designation (2 pages) |
6 June 2018 | Resolutions
|
15 May 2018 | Director's details changed for Mr Jonathan Allen King on 1 February 2018 (2 pages) |
28 September 2017 | Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Daryl Robert Leslie Seaton on 28 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr Bruno Lopez as a director on 27 September 2017 (2 pages) |
27 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Mathew Samuel Abramsky as a director on 27 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 30 July 2017 with updates (12 pages) |
13 September 2017 | Confirmation statement made on 30 July 2017 with updates (12 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
6 July 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Mathew Samuel Abramsky on 1 July 2017 (2 pages) |
18 June 2017 | Change of share class name or designation (3 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
18 June 2017 | Change of share class name or designation (3 pages) |
18 June 2017 | Change of share class name or designation (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
13 April 2017 | Appointment of Mr Neil Cresswell as a director on 15 February 2017 (2 pages) |
13 April 2017 | Appointment of Mr Neil Cresswell as a director on 15 February 2017 (2 pages) |
17 March 2017 | Statement of capital on 17 March 2017
|
17 March 2017 | Statement of capital on 17 March 2017
|
13 March 2017 | Change of share class name or designation (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
13 March 2017 | Change of share class name or designation (2 pages) |
1 March 2017 | Resolutions
|
1 March 2017 | Solvency Statement dated 15/02/17 (3 pages) |
1 March 2017 | Solvency Statement dated 15/02/17 (3 pages) |
29 November 2016 | Registration of charge 076954130001, created on 21 November 2016 (43 pages) |
29 November 2016 | Registration of charge 076954130001, created on 21 November 2016 (43 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (8 pages) |
20 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
18 August 2015 | Change of share class name or designation (2 pages) |
18 August 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
28 July 2015 | Change of share class name or designation (2 pages) |
20 July 2015 | Appointment of Mr Mathew Samuel Abramsky as a director on 18 June 2015 (2 pages) |
20 July 2015 | Appointment of Mr Mathew Samuel Abramsky as a director on 18 June 2015 (2 pages) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 July 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Jonathan Allen King as a director on 18 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Michael David Wright Hall as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Michael David Wright Hall as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Mathew Abramsky as a director on 18 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Mathew Abramsky as a director on 18 June 2015 (1 page) |
15 June 2015 | Resolutions
|
8 April 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
8 April 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
15 January 2015 | Resolutions
|
15 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
15 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
15 January 2015 | Change of share class name or designation (2 pages) |
15 January 2015 | Change of share class name or designation (2 pages) |
4 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (8 pages) |
4 November 2014 | Annual return made up to 30 July 2014 with a full list of shareholders (8 pages) |
29 September 2014 | Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 1 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 1 August 2014 (1 page) |
29 September 2014 | Termination of appointment of Ivan Nicolas De Crez Mccracken as a director on 1 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Daniel Kelly as a director on 1 August 2014 (2 pages) |
22 September 2014 | Appointment of Michael David Wright Hall as a director on 1 August 2014 (3 pages) |
22 September 2014 | Appointment of Michael David Wright Hall as a director on 1 August 2014 (3 pages) |
22 September 2014 | Appointment of Mathew Abramsky as a director on 1 August 2014 (3 pages) |
22 September 2014 | Termination of appointment of Daniel Kelly as a director on 1 August 2014 (2 pages) |
22 September 2014 | Appointment of Mathew Abramsky as a director on 1 August 2014 (3 pages) |
22 September 2014 | Termination of appointment of Daniel Kelly as a director on 1 August 2014 (2 pages) |
22 September 2014 | Appointment of Michael David Wright Hall as a director on 1 August 2014 (3 pages) |
22 September 2014 | Appointment of Mathew Abramsky as a director on 1 August 2014 (3 pages) |
10 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
10 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
21 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 May 2014 | Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages) |
9 May 2014 | Appointment of Mr Ivan Nicolas De Crez Mccracken as a director (2 pages) |
8 May 2014 | Termination of appointment of Natasha Caine as a director (1 page) |
8 May 2014 | Termination of appointment of Natasha Caine as a director (1 page) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
5 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
22 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Change of share class name or designation (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
26 April 2013 | Resolutions
|
26 April 2013 | Purchase of own shares. (3 pages) |
26 April 2013 | Resolutions
|
26 April 2013 | Cancellation of shares. Statement of capital on 26 April 2013
|
26 April 2013 | Cancellation of shares. Statement of capital on 26 April 2013
|
26 April 2013 | Purchase of own shares. (3 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Resolutions
|
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Change of share class name or designation (2 pages) |
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
18 April 2013 | Resolutions
|
18 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
18 April 2013 | Change of share class name or designation (2 pages) |
13 November 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 745 Ampress Lane Lymington Hampshire SO41 8LW on 13 November 2012 (1 page) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
16 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
16 August 2012 | Appointment of Mrs Natasha Haleema Caine as a director (2 pages) |
16 August 2012 | Appointment of Mrs Natasha Haleema Caine as a director (2 pages) |
16 August 2012 | Termination of appointment of Michael Hall as a director (1 page) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
13 June 2012 | Statement of capital following an allotment of shares on 15 July 2011
|
13 June 2012 | Statement of capital following an allotment of shares on 15 July 2011
|
18 April 2012 | Appointment of Mr Daniel Kelly as a director (2 pages) |
18 April 2012 | Termination of appointment of Ryan Shantz as a director (1 page) |
18 April 2012 | Termination of appointment of Ryan Shantz as a director (1 page) |
18 April 2012 | Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (2 pages) |
18 April 2012 | Appointment of Mr Daniel Kelly as a director (2 pages) |
18 April 2012 | Director's details changed for Mr Daryl Robert Leslie Seaton on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Michael David Wright Hall on 18 April 2012 (2 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
25 January 2012 | Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 21 Arlington Street London SW1A 1RN United Kingdom on 25 January 2012 (2 pages) |
20 December 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
20 December 2011 | Current accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
9 November 2011 | Sub-division of shares on 7 October 2011 (5 pages) |
9 November 2011 | Change of share class name or designation (2 pages) |
9 November 2011 | Sub-division of shares on 7 October 2011 (5 pages) |
9 November 2011 | Sub-division of shares on 7 October 2011 (5 pages) |
9 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
9 August 2011 | Change of share class name or designation (2 pages) |
9 August 2011 | Change of share class name or designation (2 pages) |
3 August 2011 | Second filing of SH01 previously delivered to Companies House
|
3 August 2011 | Second filing of SH01 previously delivered to Companies House
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
1 August 2011 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 1 August 2011 (1 page) |
27 July 2011 | Appointment of Ryan Matthew Shantz as a director (2 pages) |
27 July 2011 | Appointment of Ryan Matthew Shantz as a director (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
6 July 2011 | Incorporation
|
6 July 2011 | Incorporation
|