Company NameMadison Kay Limited
Company StatusActive
Company Number08715818
CategoryPrivate Limited Company
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Todd Eugene Hauser
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 July 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Antonio Gulino
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed12 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGroup Ceo
Country of ResidenceUnited States
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Luis Felipe Pereira
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Matthew William Higglesden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(10 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSenior Director - Group Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMrs Alexandra Klein
Date of BirthAugust 1986 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Philip Rudolph Botha
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Heathmans Road
London
SW6 4TJ
Director NameK2 Partnering Solutions Limited (Corporation)
StatusResigned
Appointed16 April 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 13 October 2016)
Correspondence Address1-3 Heathmans Road
Parsons Green
London
SW6 4TJ

Location

Registered Address2nd Floor, Broad Street House
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Alexandra Claire Elise Klein
51.00%
Ordinary
49 at £1K2 Partnering Solutions Limited
49.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£1,974
Current Liabilities£19,078

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

8 September 2021Delivered on: 14 September 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
27 January 2021Delivered on: 2 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2018Delivered on: 7 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

27 July 2017Full accounts made up to 31 December 2016 (17 pages)
30 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
28 October 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Director's details changed for Mr Philp Rudolph Botha on 13 October 2016 (2 pages)
13 October 2016Appointment of Mr Philp Rudolph Botha as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of K2 Partnering Solutions Limited as a director on 13 October 2016 (1 page)
21 September 2016Registered office address changed from Unit 312 153-159 Bow Road London E3 2SE England to 1 Heathmans Road London SW6 4TJ on 21 September 2016 (1 page)
16 May 2016Registered office address changed from 35B Durley Road London N16 5JR to Unit 312 153-159 Bow Road London E3 2SE on 16 May 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 February 2016Director's details changed for Mrs Alexandra Klein on 24 February 2016 (2 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Director's details changed for Mrs Alexandra Klein on 17 September 2015 (2 pages)
11 November 2015Registered office address changed from 35B Durley Road London N16 5JR England to 35B Durley Road London N16 5JR on 11 November 2015 (2 pages)
9 November 2015Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 35B Durley Road London N16 5JR on 9 November 2015 (1 page)
9 November 2015Registered office address changed from PO Box PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL to 35B Durley Road London N16 5JR on 9 November 2015 (1 page)
2 April 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
25 January 2015Registered office address changed from C/O Rodliffe Accounting Ltd the Salisbury House 5Th Floor 744-750 Salisbury House Finsbury Circus London EC2M 5QQ to Po Box Po Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 January 2015 (1 page)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
28 October 2014Director's details changed for Mrs Alexandra Klein on 1 October 2014 (2 pages)
28 October 2014Director's details changed for Mrs Alexandra Klein on 1 October 2014 (2 pages)
15 September 2014Director's details changed for Mrs Alexandra Klein on 15 September 2014 (2 pages)
13 June 2014Registered office address changed from 41a St. Stephens Terrace London SW8 1DL England on 13 June 2014 (2 pages)
30 April 2014Statement of capital following an allotment of shares on 16 April 2014
  • GBP 100
(4 pages)
30 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 April 2014Appointment of K2 Partnering Solutions Limited as a director (3 pages)
29 April 2014Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom on 29 April 2014 (1 page)
2 October 2013Incorporation (23 pages)