Company NameKey Bidco Limited
DirectorCaspar Alexis Mackintosh Warre
Company StatusActive
Company Number07832465
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Caspar Alexis Mackintosh Warre
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Jonathan Russell Kaye
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameStephen Delaney
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Robert John Taberner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(4 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ridgeway Road
Isleworth
Middlesex
TW7 5LA
Director NameMr Ian Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr Derek James Elliott
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Paul Eric Jonathon Burton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(2 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Street
London
WC2E 9HE
Director NameMr James Richard Hastie Cumming
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Alan David Maynard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 18-19 Station Road
Sunbury-On-Thames
Surrey
TW16 6SU
Director NameMr Shaun Ian Hooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2022)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressAxiom House The Centre
Feltham
TW13 4AU

Location

Registered AddressAxiom House
The Centre
Feltham
TW13 4AU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36.6m at £0.01Key Midco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£113,000
Net Worth£27,621,000
Current Liabilities£10,680,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 4 weeks from now)

Charges

20 April 2021Delivered on: 23 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 January 2020Delivered on: 4 February 2020
Persons entitled: Edward Spencer-Churchill

Classification: A registered charge
Outstanding
17 October 2017Delivered on: 19 October 2017
Persons entitled: Darwin Private Equity LLP in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
27 April 2016Delivered on: 4 May 2016
Persons entitled: Close Brothers Limited Trading as Close Brothers Premium Finance

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 June 2014Delivered on: 10 July 2014
Persons entitled: Darwin Private Equity LLP

Classification: A registered charge
Outstanding
21 January 2012Delivered on: 26 January 2012
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
Outstanding

Filing History

8 December 2017Full accounts made up to 31 December 2016 (20 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (7 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Close facilites agreement 15/10/2017
(28 pages)
19 October 2017Registration of charge 078324650004, created on 17 October 2017 (60 pages)
30 May 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 367,786.234
(7 pages)
30 May 2017Cancellation of shares. Statement of capital on 24 March 2017
  • GBP 5,198.724
(7 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Sub-division of shares on 24 March 2017 (5 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
24 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
12 October 2016Registered office address changed from Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG to Elmbrook House 18-19 Station Road Sunbury-on-Thames Surrey TW16 6SU on 12 October 2016 (1 page)
16 September 2016Full accounts made up to 31 December 2015 (20 pages)
4 May 2016Registration of charge 078324650003, created on 27 April 2016 (62 pages)
9 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 366,250.01
(3 pages)
9 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 366,250.01
(3 pages)
29 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 May 2015Registered office address changed from 15 Bedford Street London WC2E 9HE to Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NG on 19 May 2015 (1 page)
9 April 2015Termination of appointment of Paul Eric Jonathon Burton as a director on 21 January 2015 (1 page)
24 December 2014Statement of capital following an allotment of shares on 22 December 2014
  • GBP 366,250.01
(3 pages)
22 December 2014Full accounts made up to 31 December 2013 (16 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 346,250.01
(4 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 346,250.01
(4 pages)
28 October 2014Appointment of Mr James Richard Hastie Cumming as a director on 3 October 2014 (2 pages)
28 October 2014Appointment of Mr James Richard Hastie Cumming as a director on 3 October 2014 (2 pages)
11 September 2014Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014 (2 pages)
11 September 2014Appointment of Mr Paul Eric Jonathon Burton as a director on 2 September 2014 (2 pages)
28 August 2014Termination of appointment of Stephen Delaney as a director on 14 August 2014 (1 page)
10 July 2014Registration of charge 078324650002, created on 27 June 2014 (63 pages)
7 July 2014Termination of appointment of Ian Chippendale as a director (1 page)
27 May 2014Appointment of Mr Derek James Elliott as a director (2 pages)
27 May 2014Termination of appointment of Jonathan Kaye as a director (1 page)
3 March 2014Termination of appointment of Robert Taberner as a director (1 page)
21 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 346,250.01
(6 pages)
21 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 346,250.01
(6 pages)
18 November 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
14 November 2013Full accounts made up to 30 November 2012 (16 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
26 November 2012Registered office address changed from 15 Bedford Street London WC2E 9HE on 26 November 2012 (1 page)
13 April 2012Statement of capital following an allotment of shares on 22 March 2012
  • GBP 346,250.01
(4 pages)
28 March 2012Appointment of Robert John Taberner as a director (3 pages)
28 March 2012Appointment of Ian Chippendale as a director (3 pages)
30 January 2012Appointment of Stephen Delaney as a director (3 pages)
30 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility override 21/01/2012
(3 pages)
30 January 2012Memorandum and Articles of Association (9 pages)
26 January 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
2 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)