Company NameKWM Cis Limited
DirectorsJohn Danahy and Mark Schaub
Company StatusActive
Company Number11376126
CategoryPrivate Limited Company
Incorporation Date22 May 2018(5 years, 11 months ago)
Previous NameCIS Mena Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Danahy
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(5 years, 4 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Mark Schaub
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed17 October 2023(5 years, 4 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Gregory Stonefield
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr David Wilman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ

Location

Registered Address24 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

22 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
17 October 2023Termination of appointment of Gregory Stonefield as a director on 17 October 2023 (1 page)
17 October 2023Appointment of Mr Mark Schaub as a director on 17 October 2023 (2 pages)
17 October 2023Termination of appointment of David Wilman as a director on 17 October 2023 (1 page)
17 October 2023Appointment of Mr John Danahy as a director on 17 October 2023 (2 pages)
16 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 March 2022 (7 pages)
19 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
31 May 2022Confirmation statement made on 10 September 2021 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
10 September 2021Registered office address changed from 11th Floor 20 Fenchurch Street London EC3M 3BY to 24 Monument Street London EC3R 8AJ on 10 September 2021 (1 page)
8 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 March 2020 (6 pages)
4 August 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
9 July 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
10 March 2020Change of details for Kwm Europe Llp as a person with significant control on 5 September 2018 (2 pages)
17 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 20 11th Floor Fenchurch Street London EC3M 3BY to 11th Floor 20 Fenchurch Street London EC3M 3BY on 18 March 2019 (2 pages)
30 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-15
(2 pages)
30 January 2019Change of name notice (2 pages)
5 September 2018Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA United Kingdom to 20 11th Floor Fenchurch Street London EC3M 3BY on 5 September 2018 (2 pages)
22 May 2018Incorporation
Statement of capital on 2018-05-22
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)