Active
Company Information for KIN GROUP LIMITED
HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, SW15 2RS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
KIN GROUP LIMITED | ||
Legal Registered Office | ||
HYDE PARK HOUSE 5 MANFRED ROAD LONDON SW15 2RS | ||
Previous Names | ||
|
Company Number | 11459040 | |
---|---|---|
Company ID Number | 11459040 | |
Date formed | 2018-07-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 08/08/2019 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 05:40:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
KIN GROUP LLC | 99 CLINTON STREET, 2ND FLOOR Orange MONTGOMERY NY 12549 | Active | Company formed on the 2015-02-20 |
![]() |
KIN GROUP PTY LTD | L16, 644 Chapel St SOUTH YARRA VIC 3141 | Active | Company formed on the 2000-12-08 |
![]() |
KIN GROUP LLC | Michigan | UNKNOWN | |
![]() |
KIN GROUP LLC | New Jersey | Unknown | |
![]() |
KIN GROUP, LLC | 2118 JITTERBUG LN KATY TX 77493 | Active | Company formed on the 2024-06-24 |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
31/01/25 STATEMENT OF CAPITAL GBP 248.936 | ||
DIRECTOR APPOINTED MR DENNIS DAY | ||
DIRECTOR APPOINTED MR AVELINO RODRIGUES | ||
Notification of Band Bidco Limited as a person with significant control on 2025-01-31 | ||
CESSATION OF RICHARD JAMES HOSKINS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHRISTIAN ALEXANDER ELMES AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of share class name or designation | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24 | ||
Termination of appointment of Kin Company Secretarial Limited on 2024-03-04 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES | ||
10/01/23 STATEMENT OF CAPITAL GBP 222.054 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR DERRINGTONS LIMITED on 2022-03-15 | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE MUIR | |
AP01 | DIRECTOR APPOINTED JANE MUIR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
RES15 | CHANGE OF COMPANY NAME 20/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Christian Alexander Elmes as a person with significant control on 2019-05-20 | |
AA01 | Previous accounting period shortened from 31/07/19 TO 31/03/19 | |
AP04 | Appointment of Derringtons Limited as company secretary on 2019-03-25 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES HOSKINS | |
PSC04 | Change of details for Mr Christian Alexander Elmes as a person with significant control on 2018-10-30 | |
SH01 | 30/10/18 STATEMENT OF CAPITAL GBP 200 | |
RES01 | ADOPT ARTICLES 12/03/19 | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES HOSKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/18 FROM 1 Vincent Square London SW1P 2PN United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as KIN GROUP LIMITED are:
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. |