Company NameKILI Midco Limited
Company StatusActive
Company Number10631732
CategoryPrivate Limited Company
Incorporation Date21 February 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameAntonio Gulino
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed13 March 2017(2 weeks, 6 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Luis Felipe Pereira
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2023(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Matthew William Higglesden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(6 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleSenior Director - Group Treasury
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Josh Aaron Kaufman
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Queene Anne Street
London
W1G 9JG
Director NameMr Andrew Dafyd Mainwaring
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(same day as company formation)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameMr Anthony James Harrison
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Heathmans Road
London
England And Wales
SW6 4TJ
Director NameMr Joseph O'Neill
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2017(2 weeks, 6 days after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1-3 Heathmans Road
London
England And Wales
SW6 4TJ
Director NameMr Philip Rudolph Botha
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Heathmans Road
London
SW6 4TJ
Director NameMiss Fabrizia Rizzi
Date of BirthApril 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed04 December 2018(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 May 2021)
RoleAssistant Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameMr Todd Eugene Hauser
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2023)
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence Address2nd Floor, Broad Street House 55 Old Broad Street
London
EC2M 1RX
Director NameMr Robert Andrew John Dagger
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 18 July 2022)
RoleFinance
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
London
W1G 9JG
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed21 February 2017(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2017(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address2nd Floor, Broad Street House
55 Old Broad Street
London
EC2M 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

12 October 2022Delivered on: 18 October 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
31 March 2020Delivered on: 3 April 2020
Persons entitled: Investec Bank PLC (In Its Capacity as Lender)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the chargor, in each case as defined in the debenture registered by this form MR01 (the "supplemental debenture"). For more details please refer to the supplemental debenture.
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled: Investec Bank PLC (In Its Capacity as Lender)

Classification: A registered charge
Particulars: All current and future land and intellectual property owned by the chargor, in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

7 October 2020Full accounts made up to 31 December 2019 (22 pages)
3 April 2020Registration of charge 106317320002, created on 31 March 2020 (30 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 September 2019Registered office address changed from 1-3 Heathmans Road London SW6 4TJ United Kingdom to 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX on 24 September 2019 (1 page)
6 September 2019Full accounts made up to 31 December 2018 (21 pages)
1 August 2019Termination of appointment of Philip Rudolph Botha as a director on 26 July 2019 (1 page)
26 July 2019Appointment of Mr Todd Eugene Hauser as a director on 26 July 2019 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
19 December 2018Registration of charge 106317320001, created on 19 December 2018 (28 pages)
18 December 2018Termination of appointment of Josh Aaron Kaufman as a director on 4 December 2018 (1 page)
17 December 2018Appointment of Fabrizia Rizzi as a director on 4 December 2018 (2 pages)
29 October 2018Full accounts made up to 31 December 2017 (19 pages)
17 October 2018Director's details changed for Andrew Mainwaring on 3 October 2018 (2 pages)
16 October 2018Director's details changed (2 pages)
11 October 2018Director's details changed for Mr Josh Aaron Kaufman on 3 October 2018 (2 pages)
11 October 2018Director's details changed for Andrew Mainwaring on 3 October 2018 (2 pages)
26 February 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
11 January 2018Termination of appointment of Joseph O'neill as a director on 21 December 2017 (1 page)
11 January 2018Termination of appointment of Anthony James Harrison as a director on 21 December 2017 (1 page)
17 March 2017Appointment of Philip Rudolph Botha as a director on 13 March 2017 (2 pages)
17 March 2017Appointment of Philip Rudolph Botha as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Joseph O'neill as a director on 13 March 2017 (2 pages)
16 March 2017Appointment of Joseph O'neill as a director on 13 March 2017 (2 pages)
15 March 2017Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to 1-3 Heathmans Road London England and Wales SW6 4TJ on 15 March 2017 (1 page)
15 March 2017Appointment of Mr Anthony James Harrison as a director on 13 March 2017 (2 pages)
15 March 2017Appointment of Mr Anthony James Harrison as a director on 13 March 2017 (2 pages)
15 March 2017Appointment of Antonio Gulino as a director on 13 March 2017 (2 pages)
15 March 2017Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to 1-3 Heathmans Road London England and Wales SW6 4TJ on 15 March 2017 (1 page)
15 March 2017Appointment of Antonio Gulino as a director on 13 March 2017 (2 pages)
22 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
22 February 2017Termination of appointment of Huntsmoor Nominees Limited as a director on 22 February 2017 (1 page)
22 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
22 February 2017Termination of appointment of Huntsmoor Limited as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Huntsmoor Nominees Limited as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Huntsmoor Limited as a director on 22 February 2017 (1 page)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • USD 1
(57 pages)
21 February 2017Incorporation
Statement of capital on 2017-02-21
  • USD 1
(57 pages)