Company NameK4B Europe Holding Limited
DirectorMarco Biglino
Company StatusActive
Company Number08665447
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marco Biglino
Date of BirthAugust 1962 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Marc Geoffrey Lee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMg Group Audit House
260 Field End Road
Eastcote
Middlesex
HA4 9LT

Location

Registered Address3rd Floor
166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1K4b Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

17 January 2024Director's details changed for Mr Marco Biglino on 5 January 2024 (2 pages)
29 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
11 November 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
18 December 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
1 December 2018Compulsory strike-off action has been discontinued (1 page)
28 November 2018Change of details for Ad Hoc Invest S.A. as a person with significant control on 2 August 2016 (2 pages)
28 November 2018Director's details changed for Mr Marco Biglino on 21 December 2016 (2 pages)
28 November 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
20 November 2018First Gazette notice for compulsory strike-off (1 page)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (4 pages)
12 September 2017Registered office address changed from Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom to 3rd Floor 166 College Road Harrow Middlesex HA1 1BH on 12 September 2017 (1 page)
12 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 August 2017Termination of appointment of Marc Geoffrey Lee as a director on 25 May 2015 (1 page)
30 August 2017Appointment of Mr Marco Biglino as a director on 30 September 2014 (2 pages)
30 August 2017Appointment of Mr Marco Biglino as a director on 30 September 2014 (2 pages)
30 August 2017Termination of appointment of Marc Geoffrey Lee as a director on 25 May 2015 (1 page)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
21 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 162,700
(3 pages)
21 December 2016Confirmation statement made on 27 August 2016 with updates (6 pages)
21 December 2016Director's details changed (2 pages)
21 December 2016Director's details changed (2 pages)
21 December 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 162,700
(3 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Registered office address changed from 93-95 Gloucester Place London W1U 6JG United Kingdom to Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 23 February 2016 (1 page)
23 February 2016Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Registered office address changed from 93-95 Gloucester Place London W1U 6JG United Kingdom to Audit House 256-260 Field End Road Eastcote Middlesex HA4 9LT on 23 February 2016 (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
13 July 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
13 July 2015Administrative restoration application (3 pages)
13 July 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(14 pages)
13 July 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
13 July 2015Administrative restoration application (3 pages)
13 July 2015Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(14 pages)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)