KS UNDERWRITING LLP - LONDON
Company Profile | Company Filings |
Overview
KS UNDERWRITING LLP is a Limited Liability Partnership from LONDON ENGLAND and has the status: Active.
KS UNDERWRITING LLP was incorporated 14 years ago on 14/09/2009 and has the registered number: OC348593. The accounts status is FULL and accounts are next due on 30/09/2024.
KS UNDERWRITING LLP was incorporated 14 years ago on 14/09/2009 and has the registered number: OC348593. The accounts status is FULL and accounts are next due on 30/09/2024.
KS UNDERWRITING LLP - LONDON
This company is listed in the following categories:
None Supplied
None Supplied
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
5TH FLOOR
LONDON
EC3V 0XL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/09/2023 | 28/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARGENTA CONTINUITY LIMITED | Corporate Llp Designated Member | 2009-09-14 | CURRENT | ||
ARGENTA LLP SERVICES LIMITED | Corporate Llp Designated Member | 2009-09-14 | CURRENT | ||
JOHN HARTLEY YEULETT | Aug 1968 | British | Llp Member | 2009-09-15 UNTIL 2019-11-25 | RESIGNED |
MR PAUL WILLIAM HEWITT | Mar 1956 | British | Llp Member | 2009-09-15 UNTIL 2019-11-11 | RESIGNED |
MR PAUL WILSON | Apr 1951 | British | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED |
TIMOTHY PETER PRIFTI | Dec 1968 | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED | |
LLOYD TUNNICLIFFE | Mar 1960 | British | Llp Member | 2009-09-15 UNTIL 2018-12-31 | RESIGNED |
MR RICHARD CHARLES WILLIAM LEWIS | Sep 1963 | British | Llp Member | 2009-09-15 UNTIL 2021-12-31 | RESIGNED |
PETER JOHNATHAN MERTON | Jun 1970 | Australian | Llp Member | 2009-09-15 UNTIL 2021-12-31 | RESIGNED |
THOMAS PARSONS | Oct 1980 | Llp Member | 2009-09-25 UNTIL 2021-12-31 | RESIGNED | |
SIMON PAUL HOGG | Jul 1974 | Llp Member | 2009-09-15 UNTIL 2019-11-25 | RESIGNED | |
ASHLEY LAWRENCE | Nov 1965 | Llp Member | 2009-09-15 UNTIL 2014-12-31 | RESIGNED | |
MRS JANE ELIZABETH HITCHCOX | Dec 1969 | British | Llp Member | 2009-09-15 UNTIL 2018-12-31 | RESIGNED |
ROBERT PIERS HENNIKER-HEATON | May 1978 | Llp Member | 2009-09-15 UNTIL 2021-12-31 | RESIGNED | |
MR PETER COLIN FRANK HAYNES | May 1954 | British | Llp Member | 2009-09-15 UNTIL 2010-12-31 | RESIGNED |
ROBIN GRAHAM HARGREAVES | Apr 1953 | Llp Member | 2009-09-15 UNTIL 2021-12-31 | RESIGNED | |
MR CHARLES ANTHONY STAPLETON FRANKS | Mar 1962 | British | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED |
MR ALEXANDER DUGAND | Jul 1985 | Llp Member | 2009-09-15 UNTIL 2021-12-31 | RESIGNED | |
JAMES WILLIAM DOVER | Apr 1973 | British | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED |
PAUL MICHAEL CULHAM | Oct 1965 | British | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED |
IAN BRIMECOME | Apr 1953 | British | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED |
JOSHUA CHARLES ST JOHN BRETT | Sep 1973 | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED | |
JOHN ALLAN BLINCOE | Jun 1963 | Llp Member | 2009-09-15 UNTIL 2022-12-31 | RESIGNED | |
KAREN RUTH BOYES | Jun 1964 | Llp Member | 2009-09-15 UNTIL 2021-12-31 | RESIGNED | |
MR ROGER ANTONY BICKMORE | Jun 1961 | British | Llp Member | 2009-09-15 UNTIL 2019-11-25 | RESIGNED |
ELIZABETH MARY WALSH | Sep 1973 | Llp Member | 2009-09-15 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Argenta Continuity Limited | 2022-12-31 | London |
Voting rights 25 to 50 percent limited liability partnership Right to share surplus assets 25 to 50 percent limited liability partnership |
|
Argenta Llp Services Limited | 2022-12-31 | London |
Voting rights 25 to 50 percent limited liability partnership Right to share surplus assets 25 to 50 percent limited liability partnership |
|
Mr John Allan Blincoe | 2021-12-31 - 2022-12-31 | 6/1963 | London | Voting rights 25 to 50 percent limited liability partnership |
Mr. James Wiliam Dover | 2016-04-06 - 2022-12-31 | 4/1973 | London | Voting rights 25 to 50 percent limited liability partnership |
Mr. Thomas Parsons | 2016-04-06 - 2021-12-31 | 10/1980 | London | Voting rights 25 to 50 percent limited liability partnership |