Company NameKeystone Trade Credit Limited
Company StatusDissolved
Company Number09362534
CategoryPrivate Limited Company
Incorporation Date19 December 2014(9 years, 4 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Felippe Krinker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBrazilian
StatusClosed
Appointed03 May 2015(4 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 May 2022)
RoleInsurance Broker
Country of ResidenceBrazil
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameMr Cyrille Rominger
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2015(4 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 May 2022)
RoleAccount Executive
Country of ResidenceFrance
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameMr Paolo Matteo Vailetti
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed03 May 2015(4 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 May 2022)
RoleInsurance Broker
Country of ResidenceItaly
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameMr Paulus Franciscus Gabrel Van Uden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed03 May 2015(4 months, 2 weeks after company formation)
Appointment Duration7 years (closed 17 May 2022)
RoleInsurance Broker
Country of ResidenceNetherlands
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Ilford
IG4 5BW

Location

Registered AddressThe Limes
1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Csp Holding LTD
20.00%
Ordinary
10k at £1Delta Assurances Sas
20.00%
Ordinary
10k at £1Felippe Krinker
20.00%
Ordinary
10k at £1Schinasi (Uk) LTD
20.00%
Ordinary
10k at £1Xolv B.v
20.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
26 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(6 pages)
28 April 2016Termination of appointment of Raj Rupal as a director on 28 April 2016 (1 page)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(6 pages)
28 April 2016Termination of appointment of Raj Rupal as a director on 28 April 2016 (1 page)
19 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 50,000
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 14 September 2015
  • GBP 50,000
(4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(6 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
(6 pages)
14 July 2015Director's details changed for Mr Paulus Franciscus Gabriel on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Paulus Franciscus Gabriel on 14 July 2015 (2 pages)
9 July 2015Appointment of Mr Paolo Matteo Vailetti as a director on 3 May 2015 (2 pages)
9 July 2015Appointment of Mr Paulus Franciscus Gabriel as a director on 3 May 2015 (2 pages)
9 July 2015Appointment of Mr Paulus Franciscus Gabriel as a director on 3 May 2015 (2 pages)
9 July 2015Appointment of Mr Paolo Matteo Vailetti as a director on 3 May 2015 (2 pages)
9 July 2015Appointment of Mr Paolo Matteo Vailetti as a director on 3 May 2015 (2 pages)
9 July 2015Appointment of Mr Paulus Franciscus Gabriel as a director on 3 May 2015 (2 pages)
25 June 2015Appointment of Mr Cyrille Rominger as a director on 3 May 2015 (2 pages)
25 June 2015Appointment of Mr Felippe Krinker as a director on 3 May 2015 (2 pages)
25 June 2015Appointment of Mr Felippe Krinker as a director on 3 May 2015 (2 pages)
25 June 2015Appointment of Mr Cyrille Rominger as a director on 3 May 2015 (2 pages)
25 June 2015Appointment of Mr Felippe Krinker as a director on 3 May 2015 (2 pages)
25 June 2015Appointment of Mr Cyrille Rominger as a director on 3 May 2015 (2 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 December 2014Incorporation
Statement of capital on 2014-12-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)