Company NameH.W. Kaufman Group London Limited
Company StatusActive
Company Number09107298
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Previous NameAJK Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Andrew Zoidis
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2014(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
Director NameMr Daniel Joshua Kaufman
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed29 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
Director NameMr James Roger Stevenson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
Secretary NameMr David Benjamin Williams
StatusCurrent
Appointed29 January 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
Director NameMr Alan Jay Kaufman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed18 December 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RolePresident, Chairman
Country of ResidenceUnited States
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
Director NameJodie Kaufman Davis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
Director NameJacqueline Legrand
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2024(9 years, 8 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
Director NameMr Daniel Thomas Muldowney
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA

Location

Registered Address1 Minster Court 1 Minster Court
5th Floor F
London
EC3R 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

10k at £1Ajk London Llc
100.00%
Ordinary

Financials

Year2014
Turnover£7,060,522
Net Worth-£11,144,513
Cash£17,448,336
Current Liabilities£42,808,990

Accounts

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

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

30 October 2023Group of companies' accounts made up to 31 December 2022 (40 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 October 2022Appointment of Jodie Kaufman Davis as a director on 1 October 2022 (2 pages)
4 October 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
6 January 2022Group of companies' accounts made up to 31 December 2020 (40 pages)
12 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 January 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Daniel Thomas Muldowney as a director on 18 March 2020 (1 page)
23 December 2019Appointment of Mr Alan Jay Kaufman as a director on 18 December 2019 (2 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 February 2019Appointment of Mr David Benjamin Williams as a secretary on 29 January 2019 (2 pages)
1 February 2019Appointment of Mr James Roger Stevenson as a director on 29 January 2019 (2 pages)
1 February 2019Appointment of Mr Daniel Joshua Kaufman as a director on 29 January 2019 (2 pages)
16 October 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
(3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 September 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court 1 Minster Court 5th Floor F London EC3R 7AA on 14 September 2016 (1 page)
14 September 2016Registered office address changed from St Clare House 30-33 Minories London EC3N 1DD to 1 Minster Court 1 Minster Court 5th Floor F London EC3R 7AA on 14 September 2016 (1 page)
2 September 2016Full accounts made up to 31 December 2015 (40 pages)
2 September 2016Full accounts made up to 31 December 2015 (40 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 December 2014 (42 pages)
9 October 2015Full accounts made up to 31 December 2014 (42 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,001
(3 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,001
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 10,001
(3 pages)
9 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 10,001
(3 pages)
23 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)