Company NameKin And Carta Group Limited
Company StatusActive
Company Number08417677
CategoryPrivate Limited Company
Incorporation Date25 February 2013(11 years, 2 months ago)
Previous NamesSt Ives Marketing Services Limited and Kin And Carta Marketing Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Daniel Fattal
StatusCurrent
Appointed01 November 2015(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2019(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameKelly Manthey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NamePatrick Neil Martell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Norfolk Mansions Prince Of Wales Drive
London
SW11 4HL
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Secretary NamePhilip Charles Harris
StatusResigned
Appointed25 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Contact

Websitest-ives.co.uk

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1St Ives PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£100
Current Liabilities£117,100,713

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

12 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (2 pages)
2 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (282 pages)
2 May 2023Audit exemption subsidiary accounts made up to 31 July 2022 (28 pages)
2 May 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
24 August 2022Termination of appointment of J Schwan as a director on 31 July 2022 (1 page)
24 August 2022Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages)
8 July 2022Confirmation statement made on 8 July 2022 with updates (4 pages)
8 July 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 18,977,474
(3 pages)
17 May 2022Statement by Directors (1 page)
17 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2022Statement of capital following an allotment of shares on 12 May 2022
  • GBP 48,256,762
(3 pages)
17 May 2022Solvency Statement dated 13/05/22 (1 page)
17 May 2022Statement of capital on 17 May 2022
  • GBP 100
(5 pages)
5 May 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
5 May 2022Audit exemption subsidiary accounts made up to 31 July 2021 (27 pages)
5 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (274 pages)
5 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages)
3 February 2022Statement of capital following an allotment of shares on 25 October 2021
  • GBP 42,756,762
(3 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
6 October 2021Director's details changed for Mr Daniel Fattal on 27 September 2021 (2 pages)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
30 September 2021Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages)
23 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 200,005
(3 pages)
3 September 2021Statement by Directors (1 page)
2 September 2021Statement of capital on 2 September 2021
  • GBP 5
(3 pages)
2 September 2021Solvency Statement dated 02/09/21 (1 page)
2 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 460,005
(3 pages)
19 August 2021Solvency Statement dated 18/08/21 (1 page)
19 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2021Statement by Directors (1 page)
19 August 2021Statement of capital on 19 August 2021
  • GBP 5
(3 pages)
18 August 2021Statement of capital following an allotment of shares on 30 July 2021
  • GBP 5,000,005
(3 pages)
6 August 2021Resolutions
  • RES14 ‐ Capitalise £1,039,611 26/07/2021
(1 page)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
29 July 2021Statement of capital on 29 July 2021
  • GBP 5
(3 pages)
29 July 2021Resolutions
  • RES13 ‐ Cancel share premium account 26/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 July 2021Solvency Statement dated 26/07/21 (1 page)
29 July 2021Statement by Directors (1 page)
27 July 2021Statement of capital following an allotment of shares on 26 July 2021
  • GBP 1,039,615
(3 pages)
14 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
12 June 2021Audit exemption subsidiary accounts made up to 31 July 2020 (22 pages)
12 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
12 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
12 June 2021Amended audit exemption subsidiary accounts made up to 31 July 2019 (17 pages)
12 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages)
12 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
27 May 2021Amended audit exemption subsidiary accounts made up to 31 July 2019 (17 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
19 May 2021Appointment of Mr Daniel Fattal as a director on 19 May 2021 (2 pages)
19 May 2021Appointment of Michael Francis Gallagher as a director on 19 May 2021 (2 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
6 November 2020Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from 1 Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages)
3 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
3 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
3 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages)
3 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (14 pages)
25 February 2020Confirmation statement made on 25 February 2020 with updates (5 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
22 January 2020Change of details for Kin and Carta Plc as a person with significant control on 6 April 2016 (2 pages)
21 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
13 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
13 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
13 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (14 pages)
13 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 March 2019Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages)
25 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-25
(3 pages)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
18 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
18 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (135 pages)
18 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (15 pages)
18 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
28 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages)
27 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
27 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (15 pages)
27 April 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
27 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
27 April 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
27 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages)
27 April 2017Audit exemption subsidiary accounts made up to 29 July 2016 (15 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
1 September 2016Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
2 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
2 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages)
2 June 2016Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(6 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 4
(6 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
2 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page)
2 November 2015Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages)
9 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2
(4 pages)
9 September 2015Statement of capital following an allotment of shares on 30 July 2015
  • GBP 2
(4 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (9 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (9 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (9 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
15 December 2014Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
28 August 2014Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages)
23 April 2014Full accounts made up to 2 August 2013 (10 pages)
23 April 2014Full accounts made up to 2 August 2013 (10 pages)
23 April 2014Full accounts made up to 2 August 2013 (10 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
18 February 2014Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages)
18 February 2014Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages)
18 February 2014Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages)
22 April 2013Current accounting period shortened from 28 February 2014 to 2 August 2013 (3 pages)
22 April 2013Current accounting period shortened from 28 February 2014 to 2 August 2013 (3 pages)
22 April 2013Current accounting period shortened from 28 February 2014 to 2 August 2013 (3 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
25 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)