Company NameTruestone Kgs Limited
DirectorsPaul Nigel Szkiler and Benjamin David Corley
Company StatusActive
Company Number09038213
CategoryPrivate Limited Company
Incorporation Date13 May 2014(9 years, 11 months ago)
Previous NameW & P Newco (454) Limited

Business Activity

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

Directors

Director NameMr Paul Nigel Szkiler
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(4 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameBenjamin David Corley
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr Anthony John Summers
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTenison House Tweedy Road
Bromley
Kent
BR1 3NF
Director NameMr Neil Sandy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameNeil Sandy
NationalityBritish
StatusResigned
Appointed09 January 2015(8 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2017)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameWig & Pen Services Limited (Corporation)
StatusResigned
Appointed13 May 2014(same day as company formation)
Correspondence AddressTenison House Tweedy Road
Bromley
Kent
BR1 3NF

Location

Registered Address6th Floor
60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Truestone Impact Fund Lp
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,127
Current Liabilities£321,702

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due26 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

20 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 October 2019Cessation of Truestone Impact Fund Lp as a person with significant control on 6 April 2016 (1 page)
11 October 2019Notification of a person with significant control statement (2 pages)
28 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
13 February 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
31 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
26 September 2017Termination of appointment of Neil Sandy as a secretary on 12 June 2017 (1 page)
26 September 2017Termination of appointment of Neil Sandy as a secretary on 12 June 2017 (1 page)
22 August 2017Termination of appointment of Neil Sandy as a director on 12 June 2017 (1 page)
22 August 2017Appointment of Benjamin David Corley as a director on 12 June 2017 (2 pages)
22 August 2017Appointment of Benjamin David Corley as a director on 12 June 2017 (2 pages)
22 August 2017Termination of appointment of Neil Sandy as a director on 12 June 2017 (1 page)
4 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
8 November 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
8 November 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
1 August 2016Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
9 May 2016Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Paul Nigel Szkiler on 6 May 2016 (2 pages)
6 May 2016Director's details changed for Mr Neil Sandy on 6 May 2016 (2 pages)
6 May 2016Secretary's details changed for Neil Sandy on 6 May 2016 (1 page)
6 May 2016Director's details changed for Mr Neil Sandy on 6 May 2016 (2 pages)
6 May 2016Secretary's details changed for Neil Sandy on 6 May 2016 (1 page)
23 December 2015Director's details changed for Mr Paul Nigel Szkiler on 1 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Paul Nigel Szkiler on 1 December 2015 (2 pages)
21 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
21 November 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
18 March 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
18 March 2015Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
9 March 2015Termination of appointment of Anthony John Summers as a director on 5 February 2015 (1 page)
9 March 2015Termination of appointment of Anthony John Summers as a director on 5 February 2015 (1 page)
9 March 2015Termination of appointment of Anthony John Summers as a director on 5 February 2015 (1 page)
23 January 2015Termination of appointment of Wig & Pen Services Limited as a secretary on 9 January 2015 (2 pages)
23 January 2015Termination of appointment of Wig & Pen Services Limited as a secretary on 9 January 2015 (2 pages)
23 January 2015Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to One America Square Crosswall London EC3N 2SG on 23 January 2015 (2 pages)
23 January 2015Registered office address changed from Tenison House Tweedy Road Bromley Kent BR1 3NF to One America Square Crosswall London EC3N 2SG on 23 January 2015 (2 pages)
23 January 2015Appointment of Neil Sandy as a secretary on 9 January 2015 (3 pages)
23 January 2015Termination of appointment of Wig & Pen Services Limited as a secretary on 9 January 2015 (2 pages)
23 January 2015Appointment of Neil Sandy as a secretary on 9 January 2015 (3 pages)
23 January 2015Appointment of Neil Sandy as a secretary on 9 January 2015 (3 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed w & p newco (454) LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-11-19
(2 pages)
27 November 2014Change of name notice (2 pages)
27 November 2014Company name changed w & p newco (454) LIMITED\certificate issued on 27/11/14 (2 pages)
23 October 2014Appointment of Neil Sandy as a director on 1 October 2014 (3 pages)
23 October 2014Appointment of Neil Sandy as a director on 1 October 2014 (3 pages)
23 October 2014Appointment of Neil Sandy as a director on 1 October 2014 (3 pages)
10 October 2014Appointment of Mr Paul Nigel Szkiler as a director on 1 October 2014 (3 pages)
10 October 2014Appointment of Mr Paul Nigel Szkiler as a director on 1 October 2014 (3 pages)
10 October 2014Appointment of Mr Paul Nigel Szkiler as a director on 1 October 2014 (3 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 May 2014Incorporation
Statement of capital on 2014-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)