Company NameKal Partners Limited
Company StatusDissolved
Company Number08570211
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 9 months ago)
Dissolution Date25 July 2023 (8 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMichael Benhamou
Date of BirthMarch 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleBroker Dealer
Country of ResidenceFrance
Correspondence Address21 Ironmonger Lane
1st Floor
London
EC2V 8EY
Director NameMr Patrice Cohen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed14 June 2013(same day as company formation)
RoleBroker Dealer
Country of ResidenceUnited Kingdom
Correspondence Address21 Ironmonger Lane
1st Floor
London
EC2V 8EY

Location

Registered Address21 Ironmonger Lane
1st Floor
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

428.9k at £0.001Patrice Cohen
42.89%
Ordinary
428.9k at £0.001Samina Participations
42.89%
Ordinary
42.7k at £0.001Alexander Mark Colin-jones
4.27%
Ordinary
42.7k at £0.001Pierre Houri
4.27%
Ordinary
28.5k at £0.001Frederic Vitalis
2.85%
Ordinary
28.5k at £0.001Vittorio De Angelis
2.85%
Ordinary

Financials

Year2014
Net Worth-£7,795
Cash£15,845
Current Liabilities£138,906

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 April 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
24 May 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(4 pages)
9 September 2015Registered office address changed from C/O Patrice Cohen Flat21 Carlyle Mansions Cheyne Walk London SW3 5LS to C/O Louis Capital Markets Uk Llp 4th Floor 130 Wood Street London EC2V 6DL on 9 September 2015 (1 page)
9 September 2015Registered office address changed from C/O Patrice Cohen Flat21 Carlyle Mansions Cheyne Walk London SW3 5LS to C/O Louis Capital Markets Uk Llp 4th Floor 130 Wood Street London EC2V 6DL on 9 September 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(4 pages)
19 February 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Director's details changed for Michael Benhamou on 14 June 2013 (2 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
26 February 2014Sub-division of shares on 6 February 2014 (5 pages)
26 February 2014Sub-division of shares on 6 February 2014 (5 pages)
5 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(1 page)
14 June 2013Incorporation (34 pages)