Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KGAL UK LIMITED
Company Information for

KGAL UK LIMITED

60 CANNON STREET, LONDON, EC4N 6NP,
Company Registration Number
09640686
Private Limited Company
Active

Company Overview

About Kgal Uk Ltd
KGAL UK LIMITED was founded on 2015-06-16 and has its registered office in London. The organisation's status is listed as "Active". Kgal Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KGAL UK LIMITED
 
Legal Registered Office
60 CANNON STREET
LONDON
EC4N 6NP
 
Previous Names
KGAL CRE FINANCE LIMITED28/07/2015
CRE FINANCE LIMITED25/07/2015
Filing Information
Company Number 09640686
Company ID Number 09640686
Date formed 2015-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB233201659  
Last Datalog update: 2024-05-05 09:46:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KGAL UK LIMITED

Current Directors
Officer Role Date Appointed
CRESTBRIDGE UK LIMITED
Company Secretary 2016-06-21
GERT WILHELM WILFRIED WALTENBAUER
Director 2015-07-28
KLAUS ANTON WOLF
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
EMMANUEL LAURENT JEAN PAUL PARRENIN
Director 2016-10-24 2017-06-20
KLAUS ANTON WOLF
Director 2015-07-28 2016-10-24
NEIL NISSIM HASSON
Director 2015-10-01 2016-02-15
PAUL JUSTIN WINDSOR
Director 2015-06-16 2015-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRESTBRIDGE UK LIMITED TOWER ONE OPCO LIMITED Company Secretary 2018-06-12 CURRENT 2018-06-12 Active
CRESTBRIDGE UK LIMITED BRIXWORTH INVESTMENTS (UK) LTD. Company Secretary 2018-05-11 CURRENT 2018-05-11 Active - Proposal to Strike off
CRESTBRIDGE UK LIMITED BOOK RETAIL MIDCO LIMITED Company Secretary 2018-04-13 CURRENT 2018-04-13 Active
CRESTBRIDGE UK LIMITED APPIAN ROY HOLDCO UK LIMITED Company Secretary 2017-12-01 CURRENT 2017-12-01 Active
CRESTBRIDGE UK LIMITED HANBURY MANOR GOLF AND COUNTRY CLUB LIMITED Company Secretary 2017-09-18 CURRENT 1991-09-10 Active
CRESTBRIDGE UK LIMITED CABALLO LIMITED Company Secretary 2017-08-31 CURRENT 2007-12-05 Active
CRESTBRIDGE UK LIMITED INN ON BW (UK) LIMITED Company Secretary 2017-08-31 CURRENT 2014-05-13 Active
CRESTBRIDGE UK LIMITED LAPSENT LIMITED Company Secretary 2017-08-31 CURRENT 1988-11-09 Active
CRESTBRIDGE UK LIMITED GREGORY PARK HOLDING LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-11 Active
CRESTBRIDGE UK LIMITED PL HOTEL LIMITED Company Secretary 2017-08-31 CURRENT 2004-08-25 Active
CRESTBRIDGE UK LIMITED POLES LIMITED Company Secretary 2017-08-31 CURRENT 1986-12-08 Active
CRESTBRIDGE UK LIMITED INN ON THE PARK (LONDON) LIMITED Company Secretary 2017-08-31 CURRENT 1984-10-30 Active
CRESTBRIDGE UK LIMITED CHALKY LANE LIMITED Company Secretary 2017-08-31 CURRENT 2007-09-12 Active
CRESTBRIDGE UK LIMITED FSHNY (UK) LIMITED Company Secretary 2017-08-31 CURRENT 2013-11-20 Active
CRESTBRIDGE UK LIMITED ANGEL GARDENS OPCO LIMITED Company Secretary 2017-06-29 CURRENT 2015-12-17 Active
CRESTBRIDGE UK LIMITED STRANDBROOK LIMITED Company Secretary 2017-03-21 CURRENT 2007-06-13 Active
CRESTBRIDGE UK LIMITED GRIP UK PROPERTY DEVELOPMENTS LIMITED Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
CRESTBRIDGE UK LIMITED GRIP UK PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-16 CURRENT 2017-02-16 Active
CRESTBRIDGE UK LIMITED BROAD STREET (GENERAL PARTNER) LIMITED Company Secretary 2017-01-18 CURRENT 2017-01-18 Active
CRESTBRIDGE UK LIMITED OXFORD SJM GP LIMITED Company Secretary 2016-11-14 CURRENT 2013-05-10 Active
CRESTBRIDGE UK LIMITED GEN II NOMINEE SERVICES (UK) LIMITED Company Secretary 2016-11-14 CURRENT 2016-11-14 Active
CRESTBRIDGE UK LIMITED OXFORD SJM FINANCING LIMITED Company Secretary 2016-11-14 CURRENT 2013-05-10 Active
CRESTBRIDGE UK LIMITED LUM CHANG DEVELOPMENT SERVICES LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Liquidation
CRESTBRIDGE UK LIMITED OXFORD SJM 2 GP LIMITED Company Secretary 2016-10-27 CURRENT 2016-10-27 Active
CRESTBRIDGE UK LIMITED CUMBERLAND PLACE (GENERAL PARTNER) LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
CRESTBRIDGE UK LIMITED OXFORD PROPERTIES MANAGEMENT (UK) LIMITED Company Secretary 2016-09-09 CURRENT 2009-04-23 Active
CRESTBRIDGE UK LIMITED BLUE FIN PROPCO (UK) LIMITED Company Secretary 2016-08-24 CURRENT 1997-07-31 Liquidation
CRESTBRIDGE UK LIMITED BLUE FIN PROPERTY MANAGEMENT (UK) LIMITED Company Secretary 2016-08-24 CURRENT 2005-08-22 Active
CRESTBRIDGE UK LIMITED TECREF SHEDS LIMITED Company Secretary 2016-07-04 CURRENT 2007-01-16 Liquidation
CRESTBRIDGE UK LIMITED EMBER ALPHA LIMITED Company Secretary 2016-06-21 CURRENT 2016-06-21 Active
CRESTBRIDGE UK LIMITED HOTEL STANSTED LIMITED Company Secretary 2016-06-20 CURRENT 2001-04-04 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE GP LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-18 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE NOMINEE TWO LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-27 Active
CRESTBRIDGE UK LIMITED ONE ANGEL SQUARE NOMINEE ONE LIMITED Company Secretary 2016-06-17 CURRENT 2012-12-27 Active
CRESTBRIDGE UK LIMITED GRIP REIT PLC Company Secretary 2016-06-15 CURRENT 2016-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-06-30CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom
2023-06-22APPOINTMENT TERMINATED, DIRECTOR FLORIAN SEBASTIAN THOMAS MARTIN
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-08-26APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHULTE EISTRUP
2022-08-26DIRECTOR APPOINTED MR JONATHAN DAVID LUXMOORE MAY
2022-08-26AP01DIRECTOR APPOINTED MR JONATHAN DAVID LUXMOORE MAY
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHULTE EISTRUP
2022-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-02-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-11AP01DIRECTOR APPOINTED MR FLORIAN SEBASTIAN THOMAS MARTIN
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GERT WILHELM WILFRIED WALTENBAUER
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-06-17CH04SECRETARY'S DETAILS CHNAGED FOR CRESTBRIDGE UK LIMITED on 2018-01-08
2019-06-17AP01DIRECTOR APPOINTED MR CHRISTIAN SCHULTE EISTRUP
2019-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-06-20AD02Register inspection address changed from C/O Crestbridge Uk Limited 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 8 SACKVILLE STREET LONDON LONDON W1S 3DG ENGLAND
2018-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 73 WATLING STREET LONDON EC4M 9BJ ENGLAND
2018-02-08PSC08Notification of a person with significant control statement
2018-02-08PSC09Withdrawal of a person with significant control statement on 2018-02-08
2018-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH NO UPDATES
2017-06-29PSC08Notification of a person with significant control statement
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LAURENT JEAN PAUL PARRENIN
2017-06-27AP01DIRECTOR APPOINTED DR KLAUS ANTON WOLF
2016-11-09AAMDAmended account full exemption
2016-10-26AD03Registers moved to registered inspection location of C/O Crestbridge Uk Limited 30 Charles Ii Street London SW1Y 4AE
2016-10-25AD02Register inspection address changed to C/O Crestbridge Uk Limited 30 Charles Ii Street London SW1Y 4AE
2016-10-25CH01Director's details changed for Gert Wilhelm Wilfried Waltenbauer on 2016-10-24
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS ANTON WOLF
2016-10-25AP01DIRECTOR APPOINTED MR EMMANUEL LAURENT JEAN PAUL PARRENIN
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/16 FROM 30 Charles Ii Street London SW1Y 4AE England
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-01AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-27AP04Appointment of Crestbridge Uk Limited as company secretary on 2016-06-21
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
2016-03-01RES13Resolutions passed:
  • Removal of director 12/02/2016
  • Removal of director 12/02/2016
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HASSON
2015-12-18AA01CURRSHO FROM 30/06/2016 TO 31/12/2015
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-10SH0109/11/15 STATEMENT OF CAPITAL GBP 50000
2015-12-10RES01ADOPT ARTICLES 10/11/2015
2015-10-16AP01DIRECTOR APPOINTED MR NEIL NISSIM HASSON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WINDSOR
2015-07-31AP01DIRECTOR APPOINTED DR KLAUS ANTON WOLF
2015-07-31AP01DIRECTOR APPOINTED GERT WILHELM WILFRIED WALTENBAUER
2015-07-28RES15CHANGE OF NAME 27/07/2015
2015-07-28CERTNMCOMPANY NAME CHANGED KGAL CRE FINANCE LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-25RES15CHANGE OF NAME 15/07/2015
2015-07-25CERTNMCOMPANY NAME CHANGED CRE FINANCE LIMITED CERTIFICATE ISSUED ON 25/07/15
2015-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to KGAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KGAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KGAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KGAL UK LIMITED

Intangible Assets
Patents
We have not found any records of KGAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KGAL UK LIMITED
Trademarks
We have not found any records of KGAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KGAL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as KGAL UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KGAL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KGAL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KGAL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.