Company NameKM UK Services Limited
DirectorsScott Campbell Yelle and Jaspal Singh Kang
Company StatusActive
Company Number12355939
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 3 months ago)
Previous NameBk Africa Limited

Business Activity

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

Directors

Director NameMr Scott Campbell Yelle
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleGroup Chief Legal And Compliance Officer
Country of ResidenceEngland
Correspondence Address5th Floor, 241 Southwark Bridge Road
London
SE1 6FP
Director NameMr Jaspal Singh Kang
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor, 241 Southwark Bridge Road
London
SE1 6FP
Director NameMr Terence Lazard
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed09 December 2019(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address36 Thames Quay Chelsea Harbour
London
SW10 0UY
Director NameMandy Feldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2020(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Stratford Place 2nd Floor
London
W1C 1BF
Director NameMr Michael Peter D'Ancona
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2021(1 year, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 April 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address160 Waldegrave Road
Twickenham
TW1 4TD
Secretary NameMr Scott Campbell Yelle
StatusResigned
Appointed11 May 2021(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2022)
RoleCompany Director
Correspondence Address1 Carlton Gardens
London
W5 2AN
Director NameMr Craig Jonathan Duckham
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 July 2022)
RoleHead Of Product And Programming
Country of ResidenceUnited Kingdom
Correspondence Address16 Stratford Place 2nd Floor
London
W1C 1BF
Secretary NameMr Marcos Castro
StatusResigned
Appointed04 October 2022(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 July 2023)
RoleCompany Director
Correspondence Address5th Floor, 241 Southwark Bridge Road
London
SE1 6FP

Location

Registered Address5th Floor, 241 Southwark Bridge Road
London
SE1 6FP

Accounts

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

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

20 July 2023Termination of appointment of Marcos Castro as a secretary on 19 July 2023 (1 page)
13 February 2023Company name changed bk africa LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-10
(3 pages)
14 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 November 2022Registered office address changed from 16 Stratford Place 2nd Floor London W1C 1BF England to 5th Floor, 241 Southwark Bridge Road London SE1 6FP on 21 November 2022 (1 page)
7 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
6 October 2022Appointment of Mr Marcos Castro as a secretary on 4 October 2022 (2 pages)
6 October 2022Termination of appointment of Scott Campbell Yelle as a secretary on 4 October 2022 (1 page)
11 July 2022Termination of appointment of Craig Jonathan Duckham as a director on 11 July 2022 (1 page)
29 June 2022Appointment of Mr Jaspal Singh Kang as a director on 24 June 2022 (2 pages)
19 April 2022Termination of appointment of Michael D'ancona as a director on 15 April 2022 (1 page)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
29 September 2021Appointment of Mr Scott Campbell Yelle as a director on 28 September 2021 (2 pages)
29 September 2021Appointment of Mr Craig Jonathan Duckham as a director on 28 September 2021 (2 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
11 May 2021Appointment of Mr Michael D'ancona as a director on 11 May 2021 (2 pages)
11 May 2021Appointment of Mr Scott Campbell Yelle as a secretary on 11 May 2021 (2 pages)
11 May 2021Termination of appointment of Mandy Feldman as a director on 11 May 2021 (1 page)
19 January 2021Confirmation statement made on 8 December 2020 with updates (4 pages)
20 November 2020Cessation of Bradley Ivan Kark as a person with significant control on 12 October 2020 (1 page)
20 November 2020Cessation of Terence Lazard as a person with significant control on 12 October 2020 (1 page)
20 November 2020Notification of a person with significant control statement (2 pages)
20 August 2020Change of details for Mr Terence Lazard as a person with significant control on 14 August 2020 (2 pages)
20 August 2020Notification of Bradley Ivan Kark as a person with significant control on 14 August 2020 (2 pages)
20 March 2020Appointment of Mandy Feldman as a director on 20 January 2020 (2 pages)
28 February 2020Termination of appointment of Terence Lazard as a director on 20 January 2020 (1 page)
20 February 2020Registered office address changed from 16 2nd Floor 16 Stratford Place London W1C 1BF England to 16 Stratford Place 2nd Floor London W1C 1BF on 20 February 2020 (1 page)
14 February 2020Registered office address changed from Suite 5.02 7 Stratford Place London W1C 1AY United Kingdom to 16 2nd Floor 16 Stratford Place London W1C 1BF on 14 February 2020 (1 page)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 100
(39 pages)