KENTON CAPITAL LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
KENTON CAPITAL LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
KENTON CAPITAL LIMITED was incorporated 17 years ago on 13/04/2007 and has the registered number: 06212244. The accounts status is MICRO ENTITY.
KENTON CAPITAL LIMITED was incorporated 17 years ago on 13/04/2007 and has the registered number: 06212244. The accounts status is MICRO ENTITY.
KENTON CAPITAL LIMITED - BRISTOL
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2021 |
Registered Office
12 OLD MILLS INDUSTRIAL ESTATE
BRISTOL
BS39 7SU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2022 | 27/04/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ANDREW ROPER | Apr 1979 | British | Director | 2020-01-28 | CURRENT |
MR BENJAMIN CURTIS | Secretary | 2020-01-28 | CURRENT | ||
MANTRUST (UK) LIMITED | Corporate Director | 2007-06-19 UNTIL 2012-04-12 | RESIGNED | ||
F&R MANAGEMENT LIMITED | Corporate Director | 2012-04-12 UNTIL 2013-11-01 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-04-13 UNTIL 2007-06-19 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-04-13 UNTIL 2007-06-19 | RESIGNED | ||
VISTRA COSEC LIMITED | Corporate Secretary | 2009-02-02 UNTIL 2012-04-12 | RESIGNED | ||
VISTRA COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-06-19 UNTIL 2009-02-02 | RESIGNED | ||
F&R MANAGEMENT LIMITED | Corporate Secretary | 2012-04-12 UNTIL 2013-11-01 | RESIGNED | ||
MRS CLAIRE LOUISE SMALL | Apr 1962 | British | Director | 2013-11-01 UNTIL 2020-01-28 | RESIGNED |
MRS DEBORAH ANNE HAWLEY | Mar 1971 | British | Director | 2008-09-23 UNTIL 2012-04-12 | RESIGNED |
MR JOHN STEWART FULLER | Jun 1956 | British | Director | 2012-04-12 UNTIL 2013-11-01 | RESIGNED |
JOHN STEWART FULLER | Secretary | 2013-11-01 UNTIL 2020-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Karina Lisitsian Pavlovna | 2018-05-11 | 10/1938 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Alexander Vladislavlev | 2016-04-06 - 2018-05-10 | 5/1936 | Bath |
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 |
---|---|---|---|
Kenton Capital Limited - Period Ending 2021-04-30 | 2022-04-30 | 30-04-2021 | €3 equity |
Kenton Capital Limited - Period Ending 2020-04-30 | 2021-02-06 | 30-04-2020 | €-6,105 equity |
Kenton Capital Limited - Period Ending 2019-04-30 | 2020-01-31 | 30-04-2019 | €-1,223 equity |
Kenton Capital Limited - Period Ending 2018-04-30 | 2019-01-17 | 30-04-2018 | €-1,521 equity |
Kenton Capital Limited - Period Ending 2017-04-30 | 2018-01-05 | 30-04-2017 | €-218 equity |
Kenton Capital Limited - Period Ending 2016-04-30 | 2017-02-01 | 30-04-2016 | EUR1,132 equity |
Kenton Capital Limited - Period Ending 2015-04-30 | 2016-01-28 | 30-04-2015 | €1,984 equity |