Company NameKofisi Hospitality Group Limited
Company StatusActive
Company Number09112066
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Previous NamesESBC Property Services Limited and Sunbird Business Services Africa Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Michael James Aldridge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 8 City Road
London
EC1Y 2AA
Director NameMr Matthew James Insley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(8 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 8 City Road
London
EC1Y 2AA
Director NamePrateek Prosonno Ghose
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed12 January 2024(9 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChartered Accountant
Country of ResidenceKenya
Correspondence Address5th Floor 8 City Road
London
EC1Y 2AA
Director NameMr Michael James Aldridge
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr William Sykes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleBusiness Service
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameAlex Andrewes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMichael Turner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr Rupert Dean
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(8 months after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Piccadilly
London
W1J 0DD
Director NameMr William Martell Sykes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2023)
RoleBusinessman
Country of ResidenceKenya
Correspondence Address5th Floor 8 City Road
London
EC1Y 2AA
Director NameMr Rupinder Singh Mike Bains
Date of BirthMay 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2016(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 City Road
London
EC1Y 2AA
Director NameMr Hanif Eshak Sheikh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityKenyan,Canadian
StatusResigned
Appointed01 October 2022(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 July 2023)
RoleInvestor
Country of ResidenceKenya
Correspondence Address5th Floor 8 City Road
London
EC1Y 2AA

Location

Registered Address5th Floor 8 City Road
London
EC1Y 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at $1Sunbird Property Services LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due28 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End28 December

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

24 January 2024Appointment of Managing Director Prateek Prosonno Ghose as a director on 12 January 2024 (2 pages)
16 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided/consent to and sanction passing of resolutions 1 and 4. 07/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
5 January 2024Memorandum and Articles of Association (54 pages)
5 January 2024Sub-division of shares on 7 December 2023 (6 pages)
28 December 2023Current accounting period shortened from 29 December 2022 to 28 December 2022 (1 page)
20 December 2023Statement of capital following an allotment of shares on 7 December 2023
  • USD 136.25
(3 pages)
14 December 2023Registration of charge 091120660001, created on 5 December 2023 (65 pages)
28 September 2023Previous accounting period shortened from 30 December 2022 to 29 December 2022 (1 page)
1 August 2023Termination of appointment of Hanif Eshak Sheikh as a director on 31 July 2023 (1 page)
12 July 2023Company name changed sunbird business services africa LIMITED\certificate issued on 12/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-30
(3 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 May 2023Appointment of Mr Matthew James Insley as a director on 17 May 2023 (2 pages)
18 May 2023Termination of appointment of William Martell Sykes as a director on 17 May 2023 (1 page)
16 November 2022Appointment of Mr Hanif Eshak Sheikh as a director on 1 October 2022 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (23 pages)
21 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (23 pages)
11 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2019 (17 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
24 August 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
24 August 2020Change of details for Sunbird Property Services as a person with significant control on 1 January 2020 (2 pages)
25 March 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
27 November 2019Termination of appointment of Rupinder Singh Mike Bains as a director on 12 November 2019 (1 page)
8 November 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 September 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
7 May 2019Registered office address changed from 30 Millbank London SW1P 4DU England to 5th Floor 8 City Road London EC1Y 2AA on 7 May 2019 (1 page)
18 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 November 2017Registered office address changed from 10 Piccadilly London W1J 0DD to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 10 Piccadilly London W1J 0DD to 30 Millbank London SW1P 4DU on 30 November 2017 (1 page)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-17
(3 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 May 2017Appointment of Mr Michael James Aldridge as a director on 16 March 2017 (2 pages)
21 May 2017Appointment of Mr Michael James Aldridge as a director on 16 March 2017 (2 pages)
17 March 2017Termination of appointment of Michael Turner as a director on 16 March 2017 (1 page)
17 March 2017Termination of appointment of Michael Turner as a director on 16 March 2017 (1 page)
23 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
23 January 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 December 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
12 December 2016Amended total exemption small company accounts made up to 31 July 2015 (3 pages)
1 August 2016Termination of appointment of Rupert Dean as a director on 29 February 2016 (1 page)
1 August 2016Appointment of Mr William Martell Sykes as a director on 29 February 2016 (2 pages)
1 August 2016Termination of appointment of Rupert Dean as a director on 29 February 2016 (1 page)
1 August 2016Appointment of Mr William Martell Sykes as a director on 29 February 2016 (2 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Termination of appointment of Alex Andrewes as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Alex Andrewes as a director on 12 July 2016 (1 page)
5 July 2016Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages)
5 July 2016Appointment of Mr Rupinder Singh Mike Bains as a director on 30 June 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • USD 100
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • USD 100
(5 pages)
30 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • USD 100
(5 pages)
20 May 2015Appointment of Mr Rupert Dean as a director on 1 March 2015 (3 pages)
20 May 2015Appointment of Mr Rupert Dean as a director on 1 March 2015 (3 pages)
20 May 2015Appointment of Mr Rupert Dean as a director on 1 March 2015 (3 pages)
28 April 2015Termination of appointment of Michael James Aldridge as a director on 1 March 2015 (2 pages)
28 April 2015Termination of appointment of Michael James Aldridge as a director on 1 March 2015 (2 pages)
28 April 2015Termination of appointment of Michael James Aldridge as a director on 1 March 2015 (2 pages)
10 February 2015Appointment of Alex Andrewes as a director on 1 January 2015 (3 pages)
10 February 2015Appointment of Alex Andrewes as a director on 1 January 2015 (3 pages)
10 February 2015Appointment of Alex Andrewes as a director on 1 January 2015 (3 pages)
9 February 2015Appointment of Michael Turner as a director on 1 January 2015 (3 pages)
9 February 2015Termination of appointment of William Sykes as a director on 1 January 2015 (2 pages)
9 February 2015Appointment of Michael Turner as a director on 1 January 2015 (3 pages)
9 February 2015Appointment of Michael Turner as a director on 1 January 2015 (3 pages)
9 February 2015Termination of appointment of William Sykes as a director on 1 January 2015 (2 pages)
9 February 2015Termination of appointment of William Sykes as a director on 1 January 2015 (2 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)