KDIB HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
KDIB HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
KDIB HOLDINGS LIMITED was incorporated 16 years ago on 26/11/2007 and has the registered number: 06437200. The accounts status is FULL and accounts are next due on 30/09/2024.
KDIB HOLDINGS LIMITED was incorporated 16 years ago on 26/11/2007 and has the registered number: 06437200. The accounts status is FULL and accounts are next due on 30/09/2024.
KDIB HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
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
FLOOR 29
LONDON
EC2N 4BQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/01/2024 | 24/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. GAVIN MARK PHILLIPS | Aug 1969 | British | Director | 2022-01-04 | CURRENT |
MR. NIGEL SINCLAIR MEYER | Jun 1967 | British | Director | 2018-05-31 UNTIL 2022-01-07 | RESIGNED |
MR MICHAEL GORDON WRIGHT | Secretary | 2010-03-26 UNTIL 2011-02-10 | RESIGNED | ||
ADRIANNE HELEN MARIE CORMACK | Secretary | 2011-03-30 UNTIL 2012-06-30 | RESIGNED | ||
MRS. MARIANA DAOUD-O'CONNELL | Secretary | 2017-06-29 UNTIL 2019-06-04 | RESIGNED | ||
PAUL DONOVAN | Secretary | 2012-07-05 UNTIL 2013-05-07 | RESIGNED | ||
MR IAN RICHARD DREWE | Dec 1961 | British | Secretary | 2007-11-26 UNTIL 2010-03-26 | RESIGNED |
MRS NINA RUTH DREWE | Secretary | 2010-03-26 UNTIL 2011-03-30 | RESIGNED | ||
JAMES WILLIAM GREENFIELD | Secretary | 2013-05-07 UNTIL 2016-02-10 | RESIGNED | ||
MS. JOANNE MARSHALL | Secretary | 2019-06-21 UNTIL 2019-10-10 | RESIGNED | ||
MR STEPHEN TREVOR MANNING | Jun 1963 | British | Director | 2016-01-27 UNTIL 2016-07-29 | RESIGNED |
MR MICHAEL GORDON WRIGHT | Secretary | 2010-03-26 UNTIL 2010-03-26 | RESIGNED | ||
MRS NICOLA JANE MCCARTHY | Nov 1964 | British | Director | 2009-09-30 UNTIL 2011-03-30 | RESIGNED |
MR JAMES DOUGLAS YOUNG | Jan 1954 | British | Director | 2011-03-30 UNTIL 2015-12-31 | RESIGNED |
MR TIMOTHY PAUL ROLFE | May 1962 | British | Director | 2011-03-30 UNTIL 2016-01-27 | RESIGNED |
MICHAEL SCOTT ROSOMAN | Jul 1957 | British | Director | 2007-11-26 UNTIL 2009-09-29 | RESIGNED |
MR ROGER CHARLES HARVEY | May 1954 | British | Director | 2007-11-26 UNTIL 2011-03-30 | RESIGNED |
MR ROBERT DAVID LAW | Feb 1960 | British | Director | 2011-03-30 UNTIL 2013-02-22 | RESIGNED |
MS. LAURIE ESTHER DAVISON | Jul 1980 | Irish | Director | 2018-05-31 UNTIL 2021-05-20 | RESIGNED |
MR ROBERT JOHN HARDEN | Nov 1971 | British | Director | 2017-01-16 UNTIL 2018-05-31 | RESIGNED |
DAVID WILLIAM HAMMOND | Apr 1964 | British | Director | 2007-11-26 UNTIL 2009-07-06 | RESIGNED |
MRS SUSAN DREWE | Jun 1937 | British | Director | 2010-03-26 UNTIL 2011-03-30 | RESIGNED |
MR IAN RICHARD DREWE | Dec 1961 | British | Director | 2007-11-26 UNTIL 2011-03-30 | RESIGNED |
MR. STUART ROBERT DAVIES | Nov 1967 | British | Director | 2016-07-28 UNTIL 2016-11-22 | RESIGNED |
PAUL DAVID COOPER | Oct 1972 | British | Director | 2016-07-28 UNTIL 2017-12-31 | RESIGNED |
MR. BRADLEY THOMAS CASS | Feb 1973 | British | Director | 2016-07-28 UNTIL 2019-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Canopius Holdings Uk Limited | 2017-12-31 | London | Ownership of shares 50 to 75 percent | |
Creechurch Holdings Limited | 2017-12-31 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Canopius Holdings Uk Limited | 2016-04-06 - 2017-12-31 | London | Ownership of shares 50 to 75 percent | |
Creechurch Holdings Limited | 2016-04-06 - 2017-12-31 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |