Company NameMinority Kingdom Investment Limited
DirectorsRaymond Leland Cushing and Jennifer Lynn Mc Donough
Company StatusActive
Company Number08737401
CategoryPrivate Limited Company
Incorporation Date17 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameRaymond Leland Cushing
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleVice President-Treasury
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameMs Jennifer Lynn Mc Donough
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Legal Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed26 April 2017(3 years, 6 months after company formation)
Appointment Duration6 years, 11 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameBeverly Jean Coen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMrs Gina Anne Beredo
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2014(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 September 2021)
RoleExecutive Vp; General Counsel & Secretary
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Level 37
London
E14 5LQ
Director NameKathleen M. Kennedy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 2022)
RoleVice President-Corporate Finance
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at €1Majority Kingdom Investment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£28,198,733
Current Liabilities£9,117

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
16 October 2023Full accounts made up to 31 October 2022 (23 pages)
16 March 2023Appointment of Mr Stephen Frank Shamrock as a director on 13 February 2023 (2 pages)
16 March 2023Termination of appointment of Raymond Leland Cushing as a director on 1 December 2022 (1 page)
4 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
2 August 2022Full accounts made up to 31 October 2021 (23 pages)
20 July 2022Director's details changed for Ms Jennifer Lynn Mc Donough on 15 June 2022 (2 pages)
15 June 2022Termination of appointment of Kathleen M. Kennedy as a director on 11 February 2022 (1 page)
15 June 2022Appointment of Ms Jennifer Lynn Mc Donough as a director on 31 January 2022 (2 pages)
16 December 2021Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 16 December 2021 (1 page)
16 December 2021Director's details changed for Kathleen M. Kennedy on 16 December 2021 (2 pages)
16 December 2021Director's details changed for Raymond Leland Cushing on 16 December 2021 (2 pages)
16 December 2021Secretary's details changed for Corporation Service Company (Uk) Limited on 21 August 2020 (1 page)
4 November 2021Termination of appointment of Gina Anne Beredo as a director on 22 September 2021 (1 page)
1 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
7 August 2021Full accounts made up to 31 October 2020 (21 pages)
27 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
12 August 2020Full accounts made up to 31 October 2019 (23 pages)
28 October 2019Director's details changed for Kathleen M. Kennedy on 24 October 2019 (2 pages)
28 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
28 October 2019Director's details changed for Gina Anne Beredo on 24 October 2019 (2 pages)
25 October 2019Director's details changed for Raymond Leland Cushing on 24 October 2019 (2 pages)
25 October 2019Withdrawal of a person with significant control statement on 25 October 2019 (2 pages)
25 October 2019Notification of a person with significant control statement (2 pages)
30 April 2019Accounts for a small company made up to 31 October 2018 (18 pages)
25 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
15 October 2018Accounts for a small company made up to 31 October 2017 (17 pages)
6 July 2018Registered office address changed from 40 Bank Street Level 29 London E14 5DS England to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page)
13 December 2017Accounts for a small company made up to 31 October 2016 (19 pages)
13 December 2017Accounts for a small company made up to 31 October 2016 (19 pages)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
29 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page)
10 May 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 26 April 2017 (2 pages)
10 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to 40 Bank Street Level 29 London E14 5DS on 10 May 2017 (1 page)
10 May 2017Appointment of Corporation Service Company (Uk) Limited as a secretary on 26 April 2017 (2 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (19 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (19 pages)
9 August 2016Full accounts made up to 31 October 2015 (13 pages)
9 August 2016Full accounts made up to 31 October 2015 (13 pages)
17 March 2016Solvency Statement dated 16/03/16 (1 page)
17 March 2016Statement by Directors (1 page)
17 March 2016Statement of capital on 17 March 2016
  • EUR 4.00
(4 pages)
17 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 16/03/2016
(2 pages)
17 March 2016Statement by Directors (1 page)
17 March 2016Resolutions
  • RES13 ‐ Reduction of share premium account. 16/03/2016
  • RES13 ‐ Reduction of share premium account. 16/03/2016
(2 pages)
17 March 2016Statement of capital on 17 March 2016
  • EUR 4.00
(4 pages)
17 March 2016Solvency Statement dated 16/03/16 (1 page)
27 January 2016Full accounts made up to 31 October 2014 (13 pages)
27 January 2016Full accounts made up to 31 October 2014 (13 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
26 November 2015Compulsory strike-off action has been suspended (1 page)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 4
(5 pages)
26 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • EUR 4
(5 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Statement of capital following an allotment of shares on 31 October 2014
  • EUR 4
(4 pages)
3 June 2015Statement of capital following an allotment of shares on 31 October 2014
  • EUR 4
(4 pages)
23 January 2015Appointment of Raymond Leland Cushing as a director on 31 December 2014 (2 pages)
23 January 2015Appointment of Gina Beredo as a director on 31 December 2014 (2 pages)
23 January 2015Appointment of Raymond Leland Cushing as a director on 31 December 2014 (2 pages)
23 January 2015Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Beverly Jean Coen as a director on 31 December 2014 (1 page)
23 January 2015Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages)
23 January 2015Appointment of Kathleen Kennedy as a director on 31 December 2014 (2 pages)
23 January 2015Appointment of Gina Beredo as a director on 31 December 2014 (2 pages)
22 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 3
(4 pages)
22 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • EUR 3
(4 pages)
10 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • EUR 3
(3 pages)
10 November 2014Statement of capital following an allotment of shares on 14 October 2014
  • EUR 3
(3 pages)
3 September 2014Director's details changed for Beverly Jean Coen on 15 July 2014 (2 pages)
3 September 2014Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8RY United Kingdom to 10-18 Union Street London SE1 1SZ on 3 September 2014 (1 page)
3 September 2014Director's details changed for Beverly Jean Coen on 15 July 2014 (2 pages)
19 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • EUR 2
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • EUR 2
(4 pages)
17 October 2013Incorporation (17 pages)
17 October 2013Incorporation (17 pages)