KIN AND CARTA HOLDCO LIMITED

KIN AND CARTA HOLDCO LIMITED

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

    Company NameKIN AND CARTA HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01552113
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    KIN AND CARTA HOLDCO PLCMay 01, 2024May 01, 2024
    KIN AND CARTA PLCOct 01, 2018Oct 01, 2018
    ST IVES PLCDec 01, 1989Dec 01, 1989
    ST IVES GROUP PLCDec 31, 1981Dec 31, 1981
    ST. IVES GROUP (1981) LIMITEDMar 23, 1981Mar 23, 1981

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: annual accounts for the financial year ended 31 december 2024 approved / directors aithorised 17/12/2025
    RES13

    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 Valtech Kc 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

    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 pagesAD02

    Termination of appointment of Lucy Maxwell as a secretary on Jun 27, 2025

    1 pagesTM02

    Confirmation statement made on May 30, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    31 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David Mathieu Gompel as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Olivier Emmanuel Frederic Padiou as a director on May 01, 2025

    1 pagesTM01

    Appointment of Michael Francis Gallagher as a director on May 01, 2025

    2 pagesAP01

    Statement of capital on Apr 28, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £11,675,748 11/04/2025
    RES14

    Statement of capital following an allotment of shares on Apr 11, 2025

    • Capital: GBP 11,675,749
    3 pagesSH01

    Statement of capital on Dec 23, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 23/12/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Who are the officers of KIN AND CARTA HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DETROIS, Alexandre Olivier
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Director
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    United KingdomFrench245562860002
    PRETET, Laurent Michel
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Director
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    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
    202290200001
    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
    314124450001
    ANGSTROM, Wayne
    7636 Mandarin Drive
    Boca Raton
    Florida Fl33433
    United States
    Director
    7636 Mandarin Drive
    Boca Raton
    Florida Fl33433
    United States
    American55157340002
    ARMITAGE, Matthew Robert
    EC4Y 0AH London
    One Tudor Street
    Director
    EC4Y 0AH London
    One Tudor Street
    United KingdomBritish90549730002
    BALDRY, Lorraine Ingrid
    6 Bingham Street
    Islington
    N1 2QQ London
    Director
    6 Bingham Street
    Islington
    N1 2QQ London
    United KingdomBritish75761630001
    BELL, David
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesAmerican249155100001
    BEST, David Graham
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    Director
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    United KingdomBritish34249020002
    BUTTERWORTH, Michael Guy
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    Director
    EC4Y 0AH London
    One Tudor Street
    United Kingdom
    EnglandBritish76600500002
    EDWARDS, Brian Charles
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    Director
    Sequoia
    Grassy Lane
    TN13 1PL Sevenoaks
    Kent
    EnglandBritish16989990002
    EMLEY, Miles Lovelace Brereton
    Whitehall House
    Ashford Hill
    RG19 8AZ Thatcham
    Berkshire
    Director
    Whitehall House
    Ashford Hill
    RG19 8AZ Thatcham
    Berkshire
    United KingdomBritish56771700001
    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
    GORDIAN, Maria Ann, Dr
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    United Kingdom
    United StatesAmerican289010000001
    GORDON, Joseph Benjamin
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish86319620002
    GRAY, Paul Bradley
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    Director
    Tudor Street
    EC4Y 0AH London
    One
    United Kingdom
    United KingdomBritish40048450003
    HOLMES, Keith George
    Brown Hazel 76 Beach Road
    Carlyon Bay
    PL25 3PJ St Austell
    Cornwall
    Director
    Brown Hazel 76 Beach Road
    Carlyon Bay
    PL25 3PJ St Austell
    Cornwall
    British1782650001
    ICETON, Gary
    The Manor
    Old Buckenham
    NR17 1RR Attleborough
    Norfolk
    Director
    The Manor
    Old Buckenham
    NR17 1RR Attleborough
    Norfolk
    United KingdomBritish75727510001
    KERR, John Andrew
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    EnglandBritish261638050001
    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
    LADD, Kenneth Peter
    62 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    Director
    62 Eastbury Road
    HA6 3AR Northwood
    Middlesex
    British1449720001
    MAHER, Michele Nicola
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    EnglandBritish198677120002
    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
    MARQUIS, Simon John
    St Breock Place
    PL27 7JS Wadebridge
    Cornwall
    Director
    St Breock Place
    PL27 7JS Wadebridge
    Cornwall
    EnglandBritish79770110001
    MARTELL, Patrick Neil
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    Director
    Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HL London
    9
    United Kingdom
    United KingdomBritish158228830001
    MENZIES, Graham Reid
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    Director
    The Barn
    Badgemore Lane
    RG9 2JH Henley On Thames
    Oxfordshire
    United KingdomBritish68409800002
    MORGAN, Derek James
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    Director
    Holdenbrook Farm Pisley Lane
    Ockley
    RH5 5PD Dorking
    Surrey
    British43166940001
    MORLEY, Raymond Victor
    Flat G 10 Thorney Crescent
    SW11 3TR London
    Director
    Flat G 10 Thorney Crescent
    SW11 3TR London
    British42465790002
    PADIOU, Olivier Emmanuel Frederic
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    United StatesFrench316846290001
    PARDEY, Kenneth Michael
    Chine House Chine Avenue
    PO37 6AQ Shanklin
    Isle Of Wight
    England
    Director
    Chine House Chine Avenue
    PO37 6AQ Shanklin
    Isle Of Wight
    England
    British284410002
    POCKLINGTON, Nigel David
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    Director
    71 Collier Street
    N1 9BE London
    The Spitfire Building
    England
    EnglandBritish189434430001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Valtech Kc Limited
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    Apr 26, 2024
    White Lion Street
    N1 9PD London
    10-14
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number15336357
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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