Company NameKEW Soda Ltd
Company StatusActive
Company Number10260126
CategoryPrivate Limited Company
Incorporation Date1 July 2016(7 years, 10 months ago)

Business Activity

Section BMining and Quarrying
SIC 1430Mine chemical & fertilizer minerals
SIC 08910Mining of chemical and fertilizer minerals
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
SIC 09900Support activities for other mining and quarrying

Directors

Director NameMr Mehmet Ali Erdogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMs Ikbal Didem Ciner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed06 November 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Ahmet Tohma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed18 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Gursel Usta
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityTurkish
StatusCurrent
Appointed18 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Alasdair John Warren
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Nicholas Rodney Hall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(6 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NameMr Jeremy Small
StatusCurrent
Appointed24 May 2023(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NameMr Erdogan Erdogan
StatusResigned
Appointed01 July 2016(same day as company formation)
RoleCompany Director
Correspondence Address23 College Hill
London
EC4R 2RP
Secretary NameMr Mehmet Ali Erdogan
StatusResigned
Appointed26 May 2022(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 May 2023)
RoleCompany Director
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMs Samantha Jane Hoe-Richardson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameRosalind Nana Emela Kainyah
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Harry James Rudolph Kenyon-Slaney
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameSir Peter John Westmacott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP
Director NameMr Sait Ergun ÖZen
Date of BirthMay 1960 (Born 64 years ago)
NationalityTurkish
StatusResigned
Appointed08 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 College Hill
London
EC4R 2RP

Location

Registered Address23 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

14 February 2022Delivered on: 21 February 2022
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
11 February 2021Delivered on: 15 February 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 30 July 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
1 August 2018Delivered on: 3 August 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Group of companies' accounts made up to 31 December 2022 (203 pages)
6 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
22 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 June 2023Statement of capital following an allotment of shares on 11 June 2023
  • USD 153,702,481
  • GBP 50,000
(3 pages)
31 May 2023Termination of appointment of Mehmet Ali Erdogan as a secretary on 24 May 2023 (1 page)
31 May 2023Appointment of Mr Jeremy Small as a secretary on 24 May 2023 (2 pages)
21 April 2023Appointment of Mr Nicholas Rodney Hall as a director on 19 April 2023 (2 pages)
23 March 2023Resolutions
  • RES13 ‐ Share premium account reduced 21/03/2023
(3 pages)
22 March 2023Statement by Directors (3 pages)
22 March 2023Resolutions
  • RES13 ‐ Share premium account reduced 21/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 March 2023Solvency Statement dated 21/03/23 (3 pages)
22 March 2023Statement of capital on 22 March 2023
  • USD 153,702,481
(3 pages)
21 February 2023Appointment of Rosalind Nana Emela Kainyah as a director on 8 February 2023 (2 pages)
21 February 2023Appointment of Ms Samantha Jane Hoe-Richardson as a director on 8 February 2023 (2 pages)
21 February 2023Appointment of Mr Harry James Rudolph Kenyon-Slaney as a director on 8 February 2023 (2 pages)
21 February 2023Appointment of Sir Peter John Westmacott as a director on 8 February 2023 (2 pages)
21 February 2023Appointment of Mr Sait Ergun Özen as a director on 8 February 2023 (2 pages)
15 September 2022Change of details for Mr Turgay Ciner as a person with significant control on 6 April 2022 (2 pages)
9 September 2022Cessation of Akkan Enerji Ve Madencilik As as a person with significant control on 9 September 2022 (1 page)
5 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
9 June 2022Group of companies' accounts made up to 31 December 2021 (116 pages)
26 May 2022Termination of appointment of Erdogan Erdogan as a secretary on 26 May 2022 (1 page)
26 May 2022Appointment of Mr Mehmet Ali Erdogan as a secretary on 26 May 2022 (2 pages)
18 May 2022Appointment of Mr Ahmet Tohma as a director on 18 May 2022 (2 pages)
18 May 2022Appointment of Mr Alasdair John Warren as a director on 18 May 2022 (2 pages)
18 May 2022Appointment of Mr Gursel Usta as a director on 18 May 2022 (2 pages)
8 April 2022Group of companies' accounts made up to 31 December 2020 (109 pages)
21 February 2022Satisfaction of charge 102601260001 in full (1 page)
21 February 2022Satisfaction of charge 102601260002 in full (1 page)
21 February 2022Registration of charge 102601260004, created on 14 February 2022 (43 pages)
21 February 2022Satisfaction of charge 102601260003 in full (1 page)
30 December 2021Statement of capital following an allotment of shares on 21 December 2021
  • USD 153,702,481
(3 pages)
5 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
15 February 2021Registration of charge 102601260003, created on 11 February 2021 (57 pages)
30 July 2020Registration of charge 102601260002, created on 24 July 2020 (57 pages)
13 July 2020Group of companies' accounts made up to 31 December 2019 (104 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 March 2020Particulars of variation of rights attached to shares (2 pages)
3 March 2020Change of share class name or designation (2 pages)
3 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (91 pages)
8 January 2019Group of companies' accounts made up to 31 December 2017 (66 pages)
7 November 2018Appointment of Ms Ikbal Didem Ciner as a director on 6 November 2018 (2 pages)
3 August 2018Registration of charge 102601260001, created on 1 August 2018 (55 pages)
18 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
5 June 2018Statement of capital following an allotment of shares on 22 February 2018
  • USD 153,702,471
(4 pages)
22 May 2018Reduction of capital following redenomination. Statement of capital on 22 May 2018
  • USD 153,702,471
(6 pages)
22 May 2018Redenomination of shares. Statement of capital 27 February 2018
  • USD 153,709,331
(6 pages)
22 May 2018Consolidation and sub-division of shares on 27 February 2018 (6 pages)
12 April 2018Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES13 ‐ Consolidate/subdivide 27/02/2018
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
15 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • USD 122,930,389
(4 pages)
15 December 2017Statement of capital following an allotment of shares on 24 November 2017
  • USD 122,930,389
(4 pages)
6 December 2017Redenomination of shares. Statement of capital 21 November 2017
  • USD 132,330
(4 pages)
6 December 2017Redenomination of shares. Statement of capital 21 November 2017
  • USD 132,330
(4 pages)
24 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (4 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (4 pages)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
9 September 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
1 July 2016Incorporation
Statement of capital on 2016-07-01
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)