Company NameKinnerton Arp Limited
Company StatusDissolved
Company Number08072295
CategoryPrivate Limited Company
Incorporation Date17 May 2012(11 years, 11 months ago)
Dissolution Date18 November 2021 (2 years, 5 months ago)
Previous NameHalkin Arp Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameNiels Clemen Jensen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed25 July 2012(2 months, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 18 November 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Steven Lindsay Bartel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2013(9 months after company formation)
Appointment Duration8 years, 9 months (closed 18 November 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMrs Alison Major Lepine
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed30 November 2016(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 November 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Peter Jun Pyo Kim
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(6 years after company formation)
Appointment Duration3 years, 5 months (closed 18 November 2021)
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Nigel Peter Stone
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address89 New Bond Street
London
W1S 1DA
Director NameMiss Patricia Louise Ward
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Water Lane
Richmond
TW9 1TJ
Director NameMr Nicholas Philip Rees
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Water Lane
Richmond
TW9 1TJ

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

20 at £1Absolute Return Partners LLP
20.00%
Ordinary A
20 at £1Nicholas Rees
20.00%
Ordinary B
20 at £1Niels Jensen
20.00%
Ordinary B
20 at £1Steven Bartel
20.00%
Ordinary B
20 at £1Tricia Ward
20.00%
Ordinary B

Financials

Year2014
Net Worth£100
Current Liabilities£211,354

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 October 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
24 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 December 2016Termination of appointment of Patricia Louise Ward as a director on 30 November 2016 (1 page)
5 December 2016Appointment of Mrs Alison Major Lepine as a director on 30 November 2016 (2 pages)
30 November 2016Total exemption full accounts made up to 30 April 2016 (9 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
2 November 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
13 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 100
(5 pages)
11 February 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
30 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
4 March 2014Company name changed halkin arp LIMITED\certificate issued on 04/03/14
  • RES15 ‐ Change company name resolution on 2014-02-25
(2 pages)
4 March 2014Change of name notice (2 pages)
17 February 2014Registered office address changed from 16 Water Lane Richmond TW9 1JT United Kingdom on 17 February 2014 (2 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
30 May 2013Director's details changed for Stephen Bartel on 24 February 2013 (2 pages)
30 May 2013Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page)
28 February 2013Appointment of Nicholas Philip Rees as a director (3 pages)
28 February 2013Appointment of Stephen Bartel as a director (3 pages)
28 February 2013Appointment of Patricia Louise Ward as a director (3 pages)
22 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 100.00
(6 pages)
22 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotment of new shares/calling up payment 28/12/2012
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
22 January 2013Change of share class name or designation (2 pages)
13 August 2012Appointment of Niels Clemen Jensen as a director (3 pages)
13 August 2012Termination of appointment of Nigel Stone as a director (2 pages)
17 May 2012Incorporation (44 pages)