KENTRO CAPITAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
KENTRO CAPITAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KENTRO CAPITAL LIMITED was incorporated 14 years ago on 23/10/2009 and has the registered number: 07055303. The accounts status is GROUP and accounts are next due on 30/09/2024.
KENTRO CAPITAL LIMITED was incorporated 14 years ago on 23/10/2009 and has the registered number: 07055303. The accounts status is GROUP and accounts are next due on 30/09/2024.
KENTRO CAPITAL LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
52-56 LEADENHALL STREET
LONDON
EC3A 2EB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEXUS UNDERWRITING MANAGEMENT LIMITED (until 22/02/2022)
NEXUS UNDERWRITING MANAGEMENT LIMITED (until 22/02/2022)
GAG307 LIMITED (until 29/01/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART MARK ROUSE | Feb 1972 | British | Director | 2015-04-20 | CURRENT |
MR COLIN WILLIAM THOMPSON | Mar 1973 | British | Director | 2010-03-01 | CURRENT |
MR TIMOTHY CRISPIN FITZGERALD COLES | Jun 1967 | British | Director | 2015-09-23 | CURRENT |
MRS TERESA JANE FURMSTON | Secretary | 2019-09-20 | CURRENT | ||
IAN MICHAEL WHISTONDALE | Dec 1956 | British | Director | 2010-01-20 UNTIL 2023-10-09 | RESIGNED |
NEIL RODERICK WALMSLEY | Dec 1968 | British | Director | 2009-10-23 UNTIL 2010-01-20 | RESIGNED |
MR DANIEL JOHN TOPPING | Mar 1984 | British | Director | 2014-08-14 UNTIL 2023-10-09 | RESIGNED |
MR CHRISTOPHER JOHN THOMSON | May 1964 | British | Director | 2009-10-23 UNTIL 2010-01-20 | RESIGNED |
MR MICHAEL ALAN SIBTHORPE | May 1959 | British | Director | 2018-04-01 UNTIL 2019-02-22 | RESIGNED |
MR ANDREW JOHN MOSS | Mar 1958 | British | Director | 2019-09-20 UNTIL 2023-12-31 | RESIGNED |
HUGH JOHN CHARLES MORLAND | Sep 1944 | British | Director | 2010-03-01 UNTIL 2023-10-09 | RESIGNED |
MR NIGEL ROY COTTON | Jan 1964 | British | Director | 2013-04-24 UNTIL 2015-02-16 | RESIGNED |
MR TIMOTHY JOHN BRANGWYN | Mar 1970 | British | Director | 2020-09-22 UNTIL 2021-10-19 | RESIGNED |
MR JEREMY RICHARD ADAMS | Dec 1956 | British | Director | 2015-10-01 UNTIL 2023-10-09 | RESIGNED |
MISS KELLY LOUISE CAMBRIDGE | Secretary | 2013-02-01 UNTIL 2019-07-15 | RESIGNED | ||
BURY COMPANY SERVICES LIMITED | Corporate Secretary | 2010-01-20 UNTIL 2013-02-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Brown & Brown Europe (Holdco) Limited | 2023-10-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bp Marsh & Company Limited | 2021-10-06 - 2023-10-09 | London | Voting rights 25 to 50 percent | |
Mr Colin William Thompson | 2016-04-06 - 2023-10-09 | 3/1973 | London | Voting rights 25 to 50 percent |
Mr Ian Michael Whistondale | 2016-04-06 - 2021-10-06 | 12/1956 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |