Company NameKildare Corporate Member Limited
Company StatusActive
Company Number08787121
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGinger Michelle Quillen
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address40 George Street
2nd Floor
London
W1U 7DW
Director NameMr Louis Paletta
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed22 November 2013(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address40 George Street
2nd Floor
London
W1U 7DW
Director NameMr Mark Stephen Fenchelle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 George Street
2nd Floor
London
W1U 7DW
Secretary NameTiffany Lynn Ramirez
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address105 Wigmore Street
5th Floor
London
W1U 1QY
Director NameMr Jay McLennan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2014(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
5th Floor
London
W1U 1QY
Director NamePaul Patel
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2014(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 August 2020)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
5th Floor
London
W1U 1QY

Location

Registered Address40 George Street
2nd Floor
London
W1U 7DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kildare Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,446,403
Net Worth£84,335
Cash£223,570
Current Liabilities£136,967

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months, 2 weeks ago)
Next Return Due6 December 2024 (7 months from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 December 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
17 November 2022Change of details for Mr Michael Thomson as a person with significant control on 7 November 2022 (2 pages)
17 November 2022Change of details for Mr Ellis Short as a person with significant control on 7 November 2022 (2 pages)
10 October 2022Registered office address changed from 105 Wigmore Street 5th Floor London W1U 1QY to 40 George Street 2nd Floor London W1U 7DW on 10 October 2022 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
3 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 October 2021Director's details changed for Louis Paletta on 19 September 2021 (2 pages)
21 June 2021Change of details for Mr Ellis Short as a person with significant control on 9 June 2021 (2 pages)
11 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
6 January 2021Appointment of Mr Mark Stephen Fenchelle as a director on 6 January 2021 (2 pages)
21 September 2020Termination of appointment of Jay Mclennan as a director on 10 August 2020 (1 page)
21 September 2020Termination of appointment of Paul Patel as a director on 10 August 2020 (1 page)
15 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 December 2018Notification of Michael Thomson as a person with significant control on 5 November 2018 (2 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
26 November 2018Cessation of Per-Magnus Andersson as a person with significant control on 5 November 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
27 May 2016Director's details changed for Paul Patel on 27 May 2016 (2 pages)
27 May 2016Director's details changed for Paul Patel on 27 May 2016 (2 pages)
16 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
16 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(4 pages)
1 September 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
1 September 2015Group of companies' accounts made up to 31 December 2014 (17 pages)
17 December 2014Termination of appointment of Tiffany Lynn Ramirez as a secretary on 1 February 2014 (1 page)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Termination of appointment of Tiffany Lynn Ramirez as a secretary on 1 February 2014 (1 page)
17 December 2014Termination of appointment of Tiffany Lynn Ramirez as a secretary on 1 February 2014 (1 page)
19 May 2014Registered office address changed from 32 Curzon Street London W1J 7WS on 19 May 2014 (1 page)
19 May 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 May 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 May 2014Registered office address changed from 32 Curzon Street London W1J 7WS on 19 May 2014 (1 page)
3 February 2014Appointment of Paul Patel as a director (3 pages)
3 February 2014Appointment of Jay Mclennan as a director (3 pages)
3 February 2014Appointment of Paul Patel as a director (3 pages)
3 February 2014Appointment of Jay Mclennan as a director (3 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
22 November 2013Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)