KIN AND CARTA HOLDCO LIMITED
Overview
| Company Name | KIN AND CARTA HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01552113 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KIN AND CARTA HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KIN AND CARTA HOLDCO LIMITED located?
| Registered Office Address | 10-14 White Lion Street N1 9PD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KIN AND CARTA HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| KIN AND CARTA HOLDCO PLC | May 01, 2024 | May 01, 2024 |
| KIN AND CARTA PLC | Oct 01, 2018 | Oct 01, 2018 |
| ST IVES PLC | Dec 01, 1989 | Dec 01, 1989 |
| ST IVES GROUP PLC | Dec 31, 1981 | Dec 31, 1981 |
| ST. IVES GROUP (1981) LIMITED | Mar 23, 1981 | Mar 23, 1981 |
What are the latest accounts for KIN AND CARTA HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KIN AND CARTA HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for KIN AND CARTA HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Alexandre Olivier Detrois as a director on Sep 12, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Francis Gallagher as a director on Jun 23, 2025 | 1 pages | TM01 | ||||||||||||||
Change of details for Valtech Kc Limited as a person with significant control on Aug 26, 2025 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Register inspection address has been changed from The Spitfire Building 71 Collier Street London N19BE United Kingdom to 10-14 White Lion Street London N1 9PD | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Lucy Maxwell as a secretary on Jun 27, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on May 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of David Mathieu Gompel as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Olivier Emmanuel Frederic Padiou as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Michael Francis Gallagher as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Apr 28, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 11, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Dec 23, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 4 pages | SH20 | ||||||||||||||
legacy | 4 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of David Mathieu Gompel as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of George Chris Kutsor as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of KIN AND CARTA HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DETROIS, Alexandre Olivier | Director | White Lion Street N1 9PD London 10-14 United Kingdom | United Kingdom | French | 245562860002 | |||||
| PRETET, Laurent Michel | Director | White Lion Street N1 9PD London 10-14 United Kingdom | United States | French,American | 220328210002 | |||||
| FATTAL, Daniel | Secretary | 71 Collier Street N1 9BE London The Spitfire Building England | 202290200001 | |||||||
| HARRIS, Philip Charles | Secretary | 33 Seething Wells Lane KT6 5NA Surbiton Surrey | British | 1770540003 | ||||||
| MAXWELL, Lucy | Secretary | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | 314124450001 | |||||||
| ANGSTROM, Wayne | Director | 7636 Mandarin Drive Boca Raton Florida Fl33433 United States | American | 55157340002 | ||||||
| ARMITAGE, Matthew Robert | Director | EC4Y 0AH London One Tudor Street | United Kingdom | British | 90549730002 | |||||
| BALDRY, Lorraine Ingrid | Director | 6 Bingham Street Islington N1 2QQ London | United Kingdom | British | 75761630001 | |||||
| BELL, David | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 249155100001 | |||||
| BEST, David Graham | Director | Toftwood East Common AL5 1DD Harpenden Hertfordshire | United Kingdom | British | 34249020002 | |||||
| BUTTERWORTH, Michael Guy | Director | EC4Y 0AH London One Tudor Street United Kingdom | England | British | 76600500002 | |||||
| EDWARDS, Brian Charles | Director | Sequoia Grassy Lane TN13 1PL Sevenoaks Kent | England | British | 16989990002 | |||||
| EMLEY, Miles Lovelace Brereton | Director | Whitehall House Ashford Hill RG19 8AZ Thatcham Berkshire | United Kingdom | British | 56771700001 | |||||
| GALLAGHER, Michael Francis | Director | White Lion Street N1 9PD London 10-14 United Kingdom | United Kingdom | British | 177152860001 | |||||
| GAVRON OF HIGHGATE, Robert, Lord | Director | The White House 2 Millfield Place N6 6JP London | United Kingdom | British | 78624190002 | |||||
| GOMPEL, David Mathieu | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United Kingdom | French | 326650420001 | |||||
| GORDIAN, Maria Ann, Dr | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United States | American | 289010000001 | |||||
| GORDON, Joseph Benjamin | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 86319620002 | |||||
| GRAY, Paul Bradley | Director | Tudor Street EC4Y 0AH London One United Kingdom | United Kingdom | British | 40048450003 | |||||
| HOLMES, Keith George | Director | Brown Hazel 76 Beach Road Carlyon Bay PL25 3PJ St Austell Cornwall | British | 1782650001 | ||||||
| ICETON, Gary | Director | The Manor Old Buckenham NR17 1RR Attleborough Norfolk | United Kingdom | British | 75727510001 | |||||
| KERR, John Andrew | Director | 71 Collier Street N1 9BE London The Spitfire Building England | England | British | 261638050001 | |||||
| KUTSOR, George Chris | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 259882660001 | |||||
| LADD, Kenneth Peter | Director | 62 Eastbury Road HA6 3AR Northwood Middlesex | British | 1449720001 | ||||||
| MAHER, Michele Nicola | Director | 71 Collier Street N1 9BE London The Spitfire Building England | England | British | 198677120002 | |||||
| MANTHEY, Kelly | Director | 71 Collier Street N1 9BE London The Spitfire Building United Kingdom | United States | American | 299034500001 | |||||
| MARQUIS, Simon John | Director | St Breock Place PL27 7JS Wadebridge Cornwall | England | British | 79770110001 | |||||
| MARTELL, Patrick Neil | Director | Norfolk Mansions Prince Of Wales Drive SW11 4HL London 9 United Kingdom | United Kingdom | British | 158228830001 | |||||
| MENZIES, Graham Reid | Director | The Barn Badgemore Lane RG9 2JH Henley On Thames Oxfordshire | United Kingdom | British | 68409800002 | |||||
| MORGAN, Derek James | Director | Holdenbrook Farm Pisley Lane Ockley RH5 5PD Dorking Surrey | British | 43166940001 | ||||||
| MORLEY, Raymond Victor | Director | Flat G 10 Thorney Crescent SW11 3TR London | British | 42465790002 | ||||||
| PADIOU, Olivier Emmanuel Frederic | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | French | 316846290001 | |||||
| PARDEY, Kenneth Michael | Director | Chine House Chine Avenue PO37 6AQ Shanklin Isle Of Wight England | British | 284410002 | ||||||
| POCKLINGTON, Nigel David | Director | 71 Collier Street N1 9BE London The Spitfire Building England | England | British | 189434430001 | |||||
| SCHWAN, J | Director | 71 Collier Street N1 9BE London The Spitfire Building England | United States | American | 249160140003 |
Who are the persons with significant control of KIN AND CARTA HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Valtech Kc Limited | Apr 26, 2024 | White Lion Street N1 9PD London 10-14 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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