London
W1F 8FY
Director Name | Mr Humam Sakhnini |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 June 2021) |
Role | Chief Financial & Strategy Officer |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Sebastian Knutsson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 10th Floor Central Saint Giles 1 St Giles High Street London WC2H 8AG |
Director Name | Mr Stephane Michel Kurgan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Central Saint Giles 1 St Giles High Street London WC2H 8AG |
Director Name | Mr Lars Markgren |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | Sweden |
Correspondence Address | 10th Floor Central Saint Giles 1 St Giles High Street London WC2H 8AG |
Director Name | Mr Riccardo Zacconi |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Central Saint Giles 1 St Giles High Street London WC2H 8AG |
Secretary Name | Mr Marcus Whalen |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dufours Place London W1F 7SP |
Secretary Name | Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2015) |
Role | Company Director |
Correspondence Address | Central Saint Giles 1 St. Giles High Street London WC2H 8AG |
Director Name | Ms Hope Flannery Cochran |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Director Name | Mr Robert Simon Miller |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
Registered Address | The Ampersand Building 178 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | King.com LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,337,000 |
Net Worth | £1,718,000 |
Cash | £459,000 |
Current Liabilities | £1,899,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2012 | Delivered on: 28 July 2012 Satisfied on: 1 April 2014 Persons entitled: Pontsarn Investments Limited Classification: Deed of rental deposit Secured details: £91,816 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount at any time standing to the credit of the deposit account (as defined in the deed of rental depost). Fully Satisfied |
---|
8 March 2021 | Solvency Statement dated 23/02/21 (1 page) |
---|---|
8 March 2021 | Statement by Directors (1 page) |
8 March 2021 | Resolutions
|
8 March 2021 | Statement of capital on 8 March 2021
|
18 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
14 January 2021 | Director's details changed for Mr Marius Joseph Mckeon on 4 November 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
12 June 2018 | Director's details changed for Mr Marius Joseph Mckeon on 30 April 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
22 August 2017 | Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages) |
22 August 2017 | Director's details changed for Mr Humam Sakhnini on 21 August 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
3 February 2017 | Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages) |
3 February 2017 | Appointment of Mr Humam Sakhnini as a director on 2 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of Robert Simon Miller as a director on 2 February 2017 (1 page) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
2 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
10 August 2016 | Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Robert Simon Miller on 10 August 2016 (2 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
1 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
17 June 2016 | Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Hope Flannery Cochran as a director on 17 June 2016 (1 page) |
6 January 2016 | Registered office address changed from 10th Floor Central Saint Giles 1 st Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 10th Floor Central Saint Giles 1 st Giles High Street London WC2H 8AG to The Ampersand Building 178 Wardour Street London W1F 8FY on 6 January 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
6 May 2015 | Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Ms Hope Flannery Cochran as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Lars Markgren as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Simon Miller as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Stephane Michel Kurgan as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Marius Joseph Mckeon as a director on 4 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Riccardo Zacconi as a director on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Robert Miller as a secretary on 4 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Sebastian Knutsson as a director on 4 May 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
24 June 2014 | Registered office address changed from Central Saint Giles 1 St Giles High Street London WC2H 8AG on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from Central Saint Giles 1 St Giles High Street London WC2H 8AG on 24 June 2014 (1 page) |
1 April 2014 | Satisfaction of charge 1 in full (4 pages) |
1 April 2014 | Satisfaction of charge 1 in full (4 pages) |
23 January 2014 | Full accounts made up to 31 December 2012 (15 pages) |
23 January 2014 | Full accounts made up to 31 December 2012 (15 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Director's details changed for Mr Riccardo Zacconi on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Sebastian Knutsson on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Lars Markgren on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Stephane Kurgan on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Sebastian Knutsson on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Stephane Kurgan on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Sebastian Knutsson on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Riccardo Zacconi on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Stephane Kurgan on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Lars Markgren on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Riccardo Zacconi on 3 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Mr Lars Markgren on 3 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from 16 Dufours Place London W1F 7SP United Kingdom on 11 June 2013 (2 pages) |
11 June 2013 | Registered office address changed from 16 Dufours Place London W1F 7SP United Kingdom on 11 June 2013 (2 pages) |
24 May 2013 | Appointment of Robert Miller as a secretary (3 pages) |
24 May 2013 | Appointment of Robert Miller as a secretary (3 pages) |
20 May 2013 | Termination of appointment of Marcus Whalen as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Marcus Whalen as a secretary (2 pages) |
18 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 December 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 June 2012 | Incorporation (23 pages) |
8 June 2012 | Incorporation (23 pages) |