Company NameKin And Carta Services UK Limited
Company StatusActive
Company Number11442056
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Daniel Fattal
StatusCurrent
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2019(11 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Matthew Robert Armitage
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr Paul Bradley Gray
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Tudor Street
London
EC4Y 0AH
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed04 August 2018(1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr Thomas Edward Holt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Matthew Quentin Froggatt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
Soho
London
W1D 3AD
Director NameMr Alexandre Olivier Detrois
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed16 October 2019(1 year, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr David Tuck
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

5 October 2023Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages)
5 October 2023Appointment of Miss Lucy Maxwell as a director on 29 September 2023 (2 pages)
5 October 2023Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page)
5 October 2023Termination of appointment of Daniel Fattal as a director on 29 September 2023 (1 page)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
3 May 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
3 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (282 pages)
3 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (2 pages)
3 May 2023Audit exemption subsidiary accounts made up to 31 July 2022 (21 pages)
1 September 2022Confirmation statement made on 1 September 2022 with updates (3 pages)
30 August 2022Company name changed kin and carta advise europe LIMITED\certificate issued on 30/08/22
  • NM04 ‐ Change of name by provision in articles
(2 pages)
26 August 2022Appointment of Michael Francis Gallagher as a director on 17 August 2022 (2 pages)
26 August 2022Appointment of Mr Daniel Fattal as a director on 17 August 2022 (2 pages)
26 August 2022Termination of appointment of David Tuck as a director on 17 August 2022 (1 page)
26 August 2022Termination of appointment of J Schwan as a director on 31 July 2022 (1 page)
26 August 2022Termination of appointment of Alexandre Olivier Detrois as a director on 17 August 2022 (1 page)
27 July 2022Solvency Statement dated 22/07/22 (1 page)
27 July 2022Statement by Directors (1 page)
27 July 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2022Statement of capital on 27 July 2022
  • GBP 1
(5 pages)
5 May 2022Audit exemption subsidiary accounts made up to 31 July 2021 (23 pages)
5 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (275 pages)
5 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages)
5 May 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
6 October 2021Director's details changed for Mr David Tuck on 27 September 2021 (2 pages)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
30 September 2021Change of details for Kin and Carta Group Limited as a person with significant control on 27 September 2021 (2 pages)
27 August 2021Statement of capital following an allotment of shares on 26 August 2021
  • GBP 460,001
(3 pages)
3 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (247 pages)
3 August 2021Audit exemption subsidiary accounts made up to 31 July 2020 (20 pages)
3 August 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
2 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
1 July 2021Director's details changed for Mr Alexandre Olivier Detrois on 23 June 2021 (2 pages)
22 June 2021Termination of appointment of Matthew Quentin Froggatt as a director on 18 June 2021 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
4 February 2021Appointment of Mr David Tuck as a director on 25 January 2021 (2 pages)
8 January 2021Director's details changed for Mr J Schwan on 1 August 2020 (2 pages)
2 December 2020Termination of appointment of Thomas Edward Holt as a director on 24 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH United Kingdom to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
29 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
(3 pages)
8 July 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 February 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages)
22 January 2020Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 2 July 2018 (2 pages)
21 January 2020Director's details changed for Mr J Schwan on 15 January 2019 (2 pages)
17 October 2019Appointment of Mr Matthew Quentin Froggatt as a director on 16 October 2019 (2 pages)
17 October 2019Appointment of Mr Alexandre Olivier Detrois as a director on 16 October 2019 (2 pages)
17 October 2019Appointment of Mr Thomas Edward Holt as a director on 16 October 2019 (2 pages)
24 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
(3 pages)
8 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
5 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-04
(3 pages)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
25 June 2019Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page)
8 November 2018Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages)
1 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
1 October 2018Change of name notice (2 pages)
6 August 2018Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page)
6 August 2018Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)