KH COMPANY SECRETARIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
KH COMPANY SECRETARIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
KH COMPANY SECRETARIES LIMITED was incorporated 49 years ago on 06/01/1975 and has the registered number: 01195563. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KH COMPANY SECRETARIES LIMITED was incorporated 49 years ago on 06/01/1975 and has the registered number: 01195563. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KH COMPANY SECRETARIES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE BANK STREET
LONDON
E14 4SG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
KLEINWORT BENSON UNIT TRUSTS LIMITED (until 22/01/2018)
KLEINWORT BENSON UNIT TRUSTS LIMITED (until 22/01/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS TARA MARIE PALMER | Jun 1976 | British | Director | 2021-09-27 | CURRENT |
MR STEPHEN ANDREW MOON | Sep 1979 | British | Director | 2016-05-16 | CURRENT |
MRS LESLEY MARY SAMUEL KNOX | Sep 1953 | British | Director | RESIGNED | |
JAMES ANDREW HAMPER | May 1975 | Irish | Director | 2010-02-26 UNTIL 2012-08-23 | RESIGNED |
MR ROBERT LAURENCE SHEARMUR | Oct 1939 | British | Director | RESIGNED | |
PETER BANFIELD SAUNDERS | Apr 1949 | British | Director | 1996-02-08 UNTIL 1997-06-20 | RESIGNED |
EDWARD DANIEL MACDONALD | Sep 1952 | Canadian | Director | 2010-02-26 UNTIL 2012-08-23 | RESIGNED |
MRS SALLY JANE SCUTT | Jun 1956 | British | Director | 1998-01-07 UNTIL 1998-05-08 | RESIGNED |
MR STUART CHRISTOPHER MARSHALL | Jul 1971 | British | Director | 2014-03-27 UNTIL 2018-01-12 | RESIGNED |
STEPHEN RENALS | Sep 1958 | British | Director | RESIGNED | |
MISS KIRAN SINGH | Feb 1976 | British | Director | 2018-01-12 UNTIL 2021-09-27 | RESIGNED |
CLIVE RICHARD CHARLES HEXTON | Mar 1960 | British | Director | 1997-12-19 UNTIL 2000-07-01 | RESIGNED |
LAURENCE PETER JOPP | Oct 1949 | British | Director | 2004-02-13 UNTIL 2009-03-07 | RESIGNED |
MR KEITH MARTIN JECKS | Jan 1957 | British | Director | 1993-07-27 UNTIL 1994-07-31 | RESIGNED |
GERAINT EDWARD BOWEN THOMAS | Oct 1938 | British | Director | RESIGNED | |
EDWARD DANIEL MACDONALD | Sep 1952 | Canadian | Director | 2014-01-17 UNTIL 2014-02-18 | RESIGNED |
MR MARTIN MAURICE KEELER | Dec 1955 | British | Director | 2006-03-31 UNTIL 2010-02-26 | RESIGNED |
AUDREY MORRISON | British | Secretary | 1999-11-24 UNTIL 2000-02-16 | RESIGNED | |
PETER WILLIAM IRVING INGRAM | Jan 1950 | British | Secretary | 1998-07-03 UNTIL 1999-11-24 | RESIGNED |
MRS JOANNA CATHERINE BOAIT | Mar 1956 | British | Secretary | 2001-10-17 UNTIL 2018-01-12 | RESIGNED |
PIA ANNE MARIA BENTICK-OWENS | Secretary | 1997-11-14 UNTIL 1998-07-03 | RESIGNED | ||
KATHLEEN ROSE ASCHAM | Secretary | RESIGNED | |||
MICHELLE AMEY | Dec 1967 | British | Secretary | 2000-02-16 UNTIL 2001-10-17 | RESIGNED |
PETER LEONARD LONGCROFT | Jun 1949 | Secretary | 1997-06-30 UNTIL 2001-10-17 | RESIGNED | |
FRANK NOMINEES LIMITED | Corporate Director | 2012-08-23 UNTIL 2018-01-12 | RESIGNED | ||
COLIN HYNDMARSH BLACK | Feb 1930 | British | Director | RESIGNED | |
ANDREW REGINALD GREGORY | Dec 1946 | British | Director | RESIGNED | |
MR DAVID GEORGE GLASGOW | Oct 1942 | British | Director | 1993-07-27 UNTIL 1994-10-31 | RESIGNED |
SUSAN MARY DESBOROUGH | May 1960 | British | Director | 1994-10-31 UNTIL 1997-01-16 | RESIGNED |
SUSAN MARY DESBOROUGH | May 1960 | British | Director | 2000-06-28 UNTIL 2000-10-27 | RESIGNED |
PHILIP DEGEN | Feb 1957 | British | Director | 1997-12-19 UNTIL 2004-02-13 | RESIGNED |
LYNN JANET CLARK | Jan 1962 | British | Director | 1997-01-16 UNTIL 1997-11-14 | RESIGNED |
CHRISTOPHER PAUL CHAPMAN | May 1963 | British | Director | 2000-12-21 UNTIL 2002-10-22 | RESIGNED |
BRIAN EDWARD HADLAND | May 1937 | British | Director | 1993-07-27 UNTIL 1997-07-01 | RESIGNED |
MRS BETH ANN BERO CAZALET | Mar 1963 | British | Director | 1994-10-31 UNTIL 1995-02-03 | RESIGNED |
HOLGER BOSCHKE | Jun 1965 | German | Director | 2002-10-22 UNTIL 2006-03-24 | RESIGNED |
MRS JOANNA CATHERINE BOAIT | Mar 1956 | British | Director | 2004-02-13 UNTIL 2018-01-12 | RESIGNED |
HENRIETTA CAREY | Secretary | 2007-10-17 UNTIL 2008-03-20 | RESIGNED | ||
ALASTAIR CURRIE BEGG | Feb 1954 | British | Director | RESIGNED | |
STUART JAMES BATTEN | Sep 1966 | British | Director | 1998-09-08 UNTIL 2002-10-22 | RESIGNED |
PETER MAXWELL HERMAN ANDREAE | May 1941 | British | Director | 1997-11-20 UNTIL 1998-08-07 | RESIGNED |
ANTHONY AIN | Oct 1959 | American | Director | 1997-08-11 UNTIL 1997-11-30 | RESIGNED |
CHARLES TERRENCE STEPHEN CAVANAGH | Jul 1949 | British/American | Director | 1994-10-31 UNTIL 1995-12-13 | RESIGNED |
JAMES ANDREW HAMPER | May 1975 | Irish | Director | 2014-01-17 UNTIL 2016-05-16 | RESIGNED |
CECIL RALPH TIMOTHY EDWARDS | Jul 1928 | British | Director | RESIGNED | |
ELAINE EMMA HAYAT | Jul 1945 | British | Director | 1998-09-25 UNTIL 2002-10-22 | RESIGNED |
SUSAN MARY YATES | Mar 1948 | British | Director | 1997-12-19 UNTIL 1998-08-07 | RESIGNED |
SIMON RICHARD TORE WHITE | Aug 1963 | British | Director | 1994-10-31 UNTIL 1997-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sg Kleinwort Hambros Bank Limited | 2017-12-19 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sgkbb Limited | 2016-04-06 - 2017-12-19 | London England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - KH COMPANY SECRETARIES LIMITED | 2023-09-21 | 31-12-2022 | £1 Cash £1 equity |
Dormant Company Accounts - KH COMPANY SECRETARIES LIMITED | 2022-10-01 | 31-12-2021 | £1 Cash £1 equity |
KH COMPANY SECRETARIES LIMITED | 2020-10-20 | 31-12-2019 | £1 Cash £1 equity |