KIN AND CARTA INVESTMENTS LIMITED

KIN AND CARTA INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameKIN AND CARTA INVESTMENTS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00190460
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of KIN AND CARTA INVESTMENTS LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is KIN AND CARTA INVESTMENTS LIMITED located?

    Registered Office Address
    Grant Thronton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of KIN AND CARTA INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KIN AND CARTA HOLDINGS LIMITEDNov 08, 2018Nov 08, 2018
    ST IVES HOLDINGS LIMITEDAug 02, 1993Aug 02, 1993
    BURRUPS PRINTING GROUP LIMITEDMar 22, 1982Mar 22, 1982
    BURRUP,MATHIESON & COMPANY(HOLDINGS)LIMITEDJun 06, 1923Jun 06, 1923

    What are the latest accounts for KIN AND CARTA INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 24, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for KIN AND CARTA INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 04, 2026
    Next Confirmation Statement DueJan 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2025
    OverdueYes

    What are the latest filings for KIN AND CARTA INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 10-14 White Lion Street London N1 9PD United Kingdom to Grant Thronton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on Nov 28, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period shortened from Dec 31, 2024 to Dec 30, 2024

    1 pagesAA01

    Appointment of Mr Alexandre Olivier Detrois as a director on Sep 12, 2025

    2 pagesAP01

    Termination of appointment of Michael Francis Gallagher as a director on Jun 23, 2025

    1 pagesTM01

    Change of details for Kin and Carta Holdco Limited as a person with significant control on Aug 26, 2025

    2 pagesPSC05

    Registered office address changed from The Spitfire Building 71 Collier Street London N1 9BE England to 10-14 White Lion Street London N1 9PD on Aug 26, 2025

    1 pagesAD01

    Termination of appointment of David Mathieu Gompel as a director on May 23, 2025

    1 pagesTM01

    Termination of appointment of Lucy Maxwell as a secretary on May 23, 2025

    1 pagesTM02

    Statement of capital on Feb 18, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 31/01/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 04, 2025 with updates

    5 pagesCS01

    Termination of appointment of Kelly Manthey as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of David Mathieu Gompel as a director on Aug 23, 2024

    2 pagesAP01

    Termination of appointment of George Chris Kutsor as a director on Aug 23, 2024

    1 pagesTM01

    Termination of appointment of Lucy Maxwell as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Mr Laurent Michel Pretet as a director on Aug 23, 2024

    2 pagesAP01

    Change of details for Kin and Carta Plc as a person with significant control on May 01, 2024

    2 pagesPSC05

    Current accounting period extended from Jul 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Jul 31, 2023

    21 pagesAA

    legacy

    290 pagesPARENT_ACC

    Who are the officers of KIN AND CARTA INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DETROIS, Alexandre Olivier
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Grant Thronton Uk Advisory & Tax Llp
    Director
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Grant Thronton Uk Advisory & Tax Llp
    United KingdomFrench245562860002
    PRETET, Laurent Michel
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Grant Thronton Uk Advisory & Tax Llp
    Director
    11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Grant Thronton Uk Advisory & Tax Llp
    United StatesFrench,American220328210002
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    202758010001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Secretary
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    British1770540003
    MAXWELL, Lucy
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Secretary
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    314308380001
    EDWARDS, Brian Charles
    7 Lyndhurst Drive
    Riverhead
    TN13 2HD Sevenoaks
    Kent
    Director
    7 Lyndhurst Drive
    Riverhead
    TN13 2HD Sevenoaks
    Kent
    British16989990001
    FATTAL, Daniel
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomBritish177060620001
    GALLAGHER, Michael Francis
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Director
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    United KingdomBritish177152860001
    GAVRON OF HIGHGATE, Robert, Lord
    The White House
    2 Millfield Place
    N6 6JP London
    Director
    The White House
    2 Millfield Place
    N6 6JP London
    United KingdomBritish78624190002
    GOMPEL, David Mathieu
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United KingdomFrench326650420001
    HARRIS, Philip Charles
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    Director
    33 Seething Wells Lane
    KT6 5NA Surbiton
    Surrey
    United KingdomBritish1770540003
    KUTSOR, George Chris
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican259882660001
    MANTHEY, Kelly
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United StatesAmerican299034500001
    MAXWELL, Lucy
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    ScotlandBritish314306790001
    MORGAN, Derek James
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    Director
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    British43166940001
    SCHWAN, J
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican249160140003
    VARNEY, Richard Norman
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    Director
    Dormer Cottage Water Lane
    Stainby
    NG33 5QY Grantham
    Lincolnshire
    British60136240001
    KIN AND CARTA PLC
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    Director
    Soho Street
    Soho
    W1D 3AD London
    11
    England
    163774400002

    Who are the persons with significant control of KIN AND CARTA INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Apr 06, 2016
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1552113
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does KIN AND CARTA INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2025Commencement of winding up
    Nov 20, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0