DARWIN (KP CLUB) LIMITED

Empire House Empire House, London, W1J 9EN, England
StatusACTIVE
Company No.08729200
CategoryPrivate Limited Company
Incorporated11 Oct 2013
Age10 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

DARWIN (KP CLUB) LIMITED is an active private limited company with number 08729200. It was incorporated 10 years, 8 months, 5 days ago, on 11 October 2013. The company address is Empire House Empire House, London, W1J 9EN, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2022

Action Date: 06 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-06

Charge number: 087292000003

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: Empire House 175 Piccadilly London W1J 9EN

Old address: Talacre Beach Holiday Park Station Road Talacre Clwyd CH8 9rd

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: Mr Andrew Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Geoffrey David Esse

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Campbell

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Lindsey Ann Bamford

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-26

Charge number: 087292000002

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-30

Officer name: Mr Christopher James Affleck Penney

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Anthony Geoffrey David Esse

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kleinwort Benson (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited

Cessation date: 2017-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Andrew Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Aug 2015

Action Date: 26 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-26

Charge number: 087292000001

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed darwin (akebar) LIMITED\certificate issued on 27/10/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Anthony Geoffrey David Esse

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Ms Lindsey Ann Bamford

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Mar 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2013

Action Date: 30 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-30

Old address: Akebar Park Conyers Lane Leyburn North Yorkshire DL8 5LY England

Documents

View document PDF

Incorporation company

Date: 11 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACTIS 4A LATAM LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL011412
Status:ACTIVE
Category:Limited Partnership

BENTLEY HAMILTON LIMITED

LASYARD HOUSE,BRIDGNORTH,WV16 4BB

Number:07215718
Status:ACTIVE
Category:Private Limited Company

BLUE ROMAN SERVICES LIMITED

11-17 FOWLER ROAD,ILFORD,IG6 3UJ

Number:07104020
Status:ACTIVE
Category:Private Limited Company

C S R SUPPORT SERVICES LTD

33-35 DAWS LANE,LONDON,NW7 4SD

Number:09837294
Status:ACTIVE
Category:Private Limited Company

POPPADOM CITY LTD

46 COLNE ROAD,BRIERFIELD,BB9 5NN

Number:11970089
Status:ACTIVE
Category:Private Limited Company

RADFORD INVESTMENTS LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:10986391
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source