KRF HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
KRF HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Active.
KRF HOLDINGS LIMITED was incorporated 24 years ago on 13/09/1999 and has the registered number: 03840094. The accounts status is GROUP and accounts are next due on 30/04/2024.
KRF HOLDINGS LIMITED was incorporated 24 years ago on 13/09/1999 and has the registered number: 03840094. The accounts status is GROUP and accounts are next due on 30/04/2024.
KRF HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
THIRD FLOOR
LONDON
EC2R 7AF
This Company Originates in : United Kingdom
Previous trading names include:
OWENGATE KEELE (HOLDINGS) LIMITED (until 01/11/2006)
OWENGATE KEELE (HOLDINGS) LIMITED (until 01/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/10/2023 | 17/10/2024 |
Map
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Corporate Director | 2007-03-06 | CURRENT | ||
DANIEL JONATHAN WYNNE | Sep 1970 | British | Director | 2017-03-27 | CURRENT |
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED | Corporate Secretary | 1999-11-22 | CURRENT | ||
MR CHRISTOPHER JOHN DUFFY | Oct 1973 | British | Director | 2019-09-30 | CURRENT |
DLA NOMINEES LIMITED | Nominee Director | 1999-09-13 UNTIL 1999-11-22 | RESIGNED | ||
MARTIN MCDERMOTT | Feb 1963 | British | Director | 1999-11-22 UNTIL 2015-01-30 | RESIGNED |
MRS RUTH LOUISE SAMSON | Nov 1972 | British | Director | 2006-11-01 UNTIL 2011-05-04 | RESIGNED |
PIERS MINOPRIO | Feb 1956 | British | Director | 1999-11-22 UNTIL 2002-02-20 | RESIGNED |
MR ROBIN GREGORY BAKER | May 1951 | British | Director | 2002-01-11 UNTIL 2006-11-01 | RESIGNED |
MR STUART RICHARD CLOKE | Jun 1958 | British | Director | 2002-01-11 UNTIL 2003-04-07 | RESIGNED |
ANDREAS STAVROS DEMOSTHENOUS | Nov 1970 | British | Director | 2015-01-30 UNTIL 2018-03-01 | RESIGNED |
MR JAMES PATRICK JOHNSTON FAIRRIE | Jul 1947 | British | Director | 2002-01-11 UNTIL 2006-11-01 | RESIGNED |
MR MARK HOWARD FILER | Jun 1967 | British | Director | 2006-11-01 UNTIL 2017-04-11 | RESIGNED |
EILEEN MARIE HUGHES | Jan 1966 | American | Director | 2018-03-01 UNTIL 2019-09-30 | RESIGNED |
MR SUNIL MASSON | Nov 1971 | British | Director | 2007-10-26 UNTIL 2011-05-04 | RESIGNED |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1999-09-13 UNTIL 1999-11-22 | RESIGNED | ||
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1999-09-13 UNTIL 1999-11-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Derek John Miller | 2016-04-06 - 2016-04-06 | 12/1946 | Madeley Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Glenda Katherine Helena Miller | 2016-04-06 - 2016-04-06 | 3/1956 | Madeley Crewe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Barnish | 2016-04-06 - 2016-04-06 | 12/1954 | Newcastle-Under-Lyme Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Wilmington Trust Sp Services (London) Limited | 2016-04-06 | London | Voting rights 75 to 100 percent |