KBIS LIMITED
Overview
| Company Name | KBIS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02208091 |
| 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 KBIS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is KBIS LIMITED located?
| Registered Office Address | 7th Floor, The St Botolph Building 138 Houndsditch EC3A 7AW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KBIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KERSHAW BLOODSTOCK INSURANCE SERVICES LIMITED | Dec 24, 1987 | Dec 24, 1987 |
What are the latest accounts for KBIS 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 KBIS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for KBIS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Neil Keith Nimmo as a director on Feb 18, 2026 | 2 pages | AP01 | ||
Termination of appointment of Warren Downey as a director on Feb 18, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Guy Robert Prest on Dec 02, 1991 | 1 pages | CH01 | ||
Change of details for Kbis Holdings Limited as a person with significant control on Aug 24, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Registered office address changed from 6th Floor, One America Square 17 Crosswall London EC3N 2LB England to 7th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on Aug 24, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Termination of appointment of Clare Lebecq as a director on Sep 02, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Lawrence William Edward Gill on Dec 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Change of details for Kbis Holdings Limited as a person with significant control on Jan 14, 2021 | 2 pages | PSC05 | ||
Appointment of Mr Lee David Anderson as a director on Jan 19, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Appointment of Ms Clare Lebecq as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Joseph James Hanly as a director on May 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Cover as a director on Mar 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles Love as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charlotte Rose Mockford as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Harriet Walker as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sarah Elizabeth Williams as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of KBIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Lee David | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 262885210003 | |||||
| GILL, Lawrence William Edward | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 135329410002 | |||||
| HANLY, Joseph James | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | Irish | 293898290001 | |||||
| NIMMO, Neil Keith | Director | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | England | British | 208085390001 | |||||
| PREST, Elizabeth Anne | Director | Cullimore House Peasemore RG20 7JN Newbury Berkshire | United Kingdom | British | 22076190001 | |||||
| PREST, Guy Robert | Director | Cullimore House Peasemore RG20 7JN Newbury Berkshire | England | British | 193028850001 | |||||
| KERSHAW, Mark James | Secretary | Longacre Moneycombe Leaze GL7 5TA Cirencester Gloucestershire | British | 62137390001 | ||||||
| PREST, Elizabeth Anne | Secretary | Cullimore House Peasemore RG20 7JN Newbury Berkshire | British | 22076190001 | ||||||
| COVER, Emma Louise | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | United Kingdom | British | 222294020002 | |||||
| DOWNEY, Warren | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England United Kingdom | England | British | 262290270001 | |||||
| HODGSON, Christopher James | Director | Pringle House Priors Hardwick CV47 7SL Southam Warwickshire | British | 37712770002 | ||||||
| KERSHAW, Mark James | Director | Longacre Moneycombe Leaze GL7 5TA Cirencester Gloucestershire | British | 62137390001 | ||||||
| KERSHAW, Susan | Director | Long Acre Honeycombe Leaze GL7 5TA Cirencester Gloucestershire | British | 62575260001 | ||||||
| LEBECQ, Clare Louise | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | England | British | 336778200001 | |||||
| LONG, David William | Director | 34 Kilworth Avenue Shenfield CM15 8PT Brentwood Essex | United Kingdom | British | 39408490002 | |||||
| LOVE, Charles | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America England United Kingdom | England | British | 253295860001 | |||||
| MOCKFORD, Charlotte Rose | Director | RG14 2RQ Newbury 15 Harrington Close United Kingdom | United Kingdom | British | 257832210001 | |||||
| PARRY, Daniel Thomas | Director | Peasemore RG20 7JN Newbury Cullimore House Berkshire United Kingdom | United Kingdom | British | 136752570005 | |||||
| PREST, Emma | Director | Peasemore RG20 7JN Newbury Cullimore House Berkshire | England | British | 222294020001 | |||||
| PREST, William Robert | Director | Peasemore RG20 7JN Newbury Cullimore House Berkshire United Kingdom | United Kingdom | British | 222294460001 | |||||
| PREST, William Robert | Director | Peasemore RG20 7JN Newbury Cullimore House Berkshire | United Kingdom | British | 222294460001 | |||||
| WALKER, Harriet | Director | 17 Crosswall EC3N 2LB London 6th Floor, One America Square England | United Kingdom | British | 270643820001 | |||||
| WILLIAMS, Sarah Elizabeth | Director | Frenchmans Lodge Upper Lambourn RG17 8QT Hungerford 1 Berkshire United Kingdom | United Kingdom | British | 55502950003 |
Who are the persons with significant control of KBIS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kbis Holdings Limited | Apr 06, 2016 | 138 Houndsditch EC3A 7AW London 7th Floor, The St Botolph Building England | 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