London
W1D 3QF
Director Name | Mr Matthew Kane Fearnley |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(8 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 5, 13 Soho Square London W1D 3QF |
Director Name | Mr Harald Torbjorn Gabriel Jakob Kinde |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 82 St John Street London |
Director Name | Mr Nicholas Lee |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London |
Director Name | Mr Anthony James Draper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London |
Director Name | Mr Fraz Hamid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London |
Director Name | Mr David Stephen Charles Hickson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2015) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 82 St John Street London |
Director Name | Mr Taariq Mauthoor |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 82 St John Street London |
Director Name | Mr Robert Brian O'Flaherty |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Director Name | Mr Harald Torbjorn Gabriel Jakob Kinde |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 January 2016(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2018) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Director Name | Mr Nicholas Anthony Havercroft |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 06 June 2017) |
Role | Company Director |
Country of Residence | Zimbabwe |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Director Name | Mr Sital Jagdish Joshi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 February 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Floor Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Noble Tree Spv 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2017) |
Correspondence Address | 78-80 St. John Street London EC1M 4JN |
Registered Address | Studio 5 13 Soho Square London W1D 3QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kinde & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 4 weeks from now) |
28 April 2022 | Delivered on: 4 May 2022 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Outstanding |
---|
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
28 June 2019 | Notification of International Corporate Finance Limited as a person with significant control on 5 February 2019 (2 pages) |
28 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 April 2019 | Registered office address changed from 78-80 st. John Street London EC1M 4JN to 21 Aylmer Parade Aylmer Road London N2 0AT on 23 April 2019 (1 page) |
16 November 2018 | Amended accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 November 2018 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 25 October 2018 (2 pages) |
3 November 2018 | Confirmation statement made on 3 November 2018 with updates (4 pages) |
3 November 2018 | Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 25 October 2018 (2 pages) |
29 October 2018 | Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 26 October 2018 (1 page) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
29 October 2018 | Director's details changed for Mr Shital Jagdish Joshi on 26 October 2018 (2 pages) |
29 October 2018 | Notification of Sital Jagdish Joshi as a person with significant control on 25 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 25 October 2018 (1 page) |
26 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
25 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 September 2017 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 June 2017 | Termination of appointment of Nicholas Anthony Havercroft as a director on 6 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Nicholas Anthony Havercroft as a director on 6 June 2017 (1 page) |
6 June 2017 | Resolutions
|
6 June 2017 | Resolutions
|
5 June 2017 | Termination of appointment of Noble Tree Spv 1 Limited as a director on 5 June 2017 (1 page) |
5 June 2017 | Appointment of Mr Shital Jagdish Joshi as a director on 5 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Noble Tree Spv 1 Limited as a director on 5 June 2017 (1 page) |
5 June 2017 | Appointment of Mr Nicholas Anthony Havercroft as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Shital Jagdish Joshi as a director on 5 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr Nicholas Anthony Havercroft as a director on 5 June 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
24 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 September 2016 | Resolutions
|
1 September 2016 | Resolutions
|
10 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Resolutions
|
24 January 2016 | Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page) |
24 January 2016 | Termination of appointment of Anthony James Draper as a director on 22 January 2016 (1 page) |
24 January 2016 | Director's details changed for Noble Tree Spv 1 Limited on 10 January 2016 (1 page) |
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page) |
24 January 2016 | Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page) |
24 January 2016 | Director's details changed for Noble Tree Spv 1 Limited on 10 January 2016 (1 page) |
24 January 2016 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 22 January 2016 (2 pages) |
24 January 2016 | Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 22 January 2016 (2 pages) |
24 January 2016 | Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page) |
24 January 2016 | Termination of appointment of Anthony James Draper as a director on 22 January 2016 (1 page) |
10 January 2016 | Registered office address changed from 82 st John Street London to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page) |
10 January 2016 | Registered office address changed from 82 st John Street London to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page) |
18 November 2015 | Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 July 2015 (1 page) |
18 November 2015 | Appointment of Mr Anthony James Draper as a director on 12 August 2015 (2 pages) |
18 November 2015 | Termination of appointment of Taariq Mauthoor as a director on 1 July 2015 (1 page) |
18 November 2015 | Termination of appointment of Fraz Hamid as a director on 1 July 2015 (1 page) |
18 November 2015 | Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 July 2015 (1 page) |
18 November 2015 | Termination of appointment of Taariq Mauthoor as a director on 1 July 2015 (1 page) |
18 November 2015 | Appointment of Mr Robert Brian O'flaherty as a director on 1 April 2015 (2 pages) |
18 November 2015 | Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page) |
18 November 2015 | Termination of appointment of David Stephen Charles Hickson as a director on 1 July 2015 (1 page) |
18 November 2015 | Appointment of Mr Robert Brian O'flaherty as a director on 1 April 2015 (2 pages) |
18 November 2015 | Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page) |
18 November 2015 | Termination of appointment of David Stephen Charles Hickson as a director on 1 July 2015 (1 page) |
18 November 2015 | Appointment of Noble Tree Spv 1 Limited as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page) |
18 November 2015 | Appointment of Noble Tree Spv 1 Limited as a director on 18 November 2015 (2 pages) |
18 November 2015 | Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page) |
18 November 2015 | Termination of appointment of Fraz Hamid as a director on 1 July 2015 (1 page) |
18 November 2015 | Appointment of Mr Anthony James Draper as a director on 12 August 2015 (2 pages) |
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 September 2015 | Termination of appointment of Anthony James Draper as a director on 10 August 2015 (1 page) |
7 September 2015 | Director's details changed for Mr David Stephen Charles Hickson on 7 September 2015 (2 pages) |
7 September 2015 | Director's details changed for Mr David Stephen Charles Hickson on 7 September 2015 (2 pages) |
7 September 2015 | Termination of appointment of Anthony James Draper as a director on 10 August 2015 (1 page) |
28 August 2015 | Director's details changed for Mr David Stephen Charles Hickson on 5 May 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr David Stephen Charles Hickson on 5 May 2015 (2 pages) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page) |
25 March 2015 | Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page) |
12 January 2015 | Company name changed rift valley trading LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Appointment of Mr Taariq Mauthoor as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Fraz Hamid as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr David Stephen Charles Hickson as a director on 12 January 2015 (2 pages) |
12 January 2015 | Company name changed rift valley trading LIMITED\certificate issued on 12/01/15
|
12 January 2015 | Appointment of Mr Anthony James Draper as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Fraz Hamid as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr David Stephen Charles Hickson as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Taariq Mauthoor as a director on 12 January 2015 (2 pages) |
12 January 2015 | Appointment of Mr Anthony James Draper as a director on 12 January 2015 (2 pages) |
16 October 2014 | Director's details changed for Mr Nicholas Lee on 14 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 14 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 14 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Nicholas Lee on 14 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Jakob Harald Torbjorn Gabriel Kinde on 14 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Jakob Harald Torbjorn Gabriel Kinde on 14 October 2014 (2 pages) |
2 July 2014 | Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA England on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA England on 2 July 2014 (1 page) |
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|
23 January 2014 | Incorporation Statement of capital on 2014-01-23
|