KBIS LIMITED

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

    Company NameKBIS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02208091
    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 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 AddressNo

    What were the previous names of KBIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KERSHAW BLOODSTOCK INSURANCE SERVICES LIMITEDDec 24, 1987Dec 24, 1987

    What are the latest accounts for KBIS 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 KBIS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for KBIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Keith Nimmo as a director on Feb 18, 2026

    2 pagesAP01

    Termination of appointment of Warren Downey as a director on Feb 18, 2026

    1 pagesTM01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Guy Robert Prest on Dec 02, 1991

    1 pagesCH01

    Change of details for Kbis Holdings Limited as a person with significant control on Aug 24, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Termination of appointment of Clare Lebecq as a director on Sep 02, 2024

    1 pagesTM01

    Director's details changed for Mr Lawrence William Edward Gill on Dec 01, 2020

    2 pagesCH01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Change of details for Kbis Holdings Limited as a person with significant control on Jan 14, 2021

    2 pagesPSC05

    Appointment of Mr Lee David Anderson as a director on Jan 19, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Appointment of Ms Clare Lebecq as a director on Aug 15, 2022

    2 pagesAP01

    Appointment of Mr Joseph James Hanly as a director on May 10, 2022

    2 pagesAP01

    Termination of appointment of Emma Louise Cover as a director on Mar 24, 2022

    1 pagesTM01

    Termination of appointment of Charles Love as a director on Mar 04, 2022

    1 pagesTM01

    Termination of appointment of Charlotte Rose Mockford as a director on Feb 21, 2022

    1 pagesTM01

    Termination of appointment of Harriet Walker as a director on Feb 21, 2022

    1 pagesTM01

    Termination of appointment of Sarah Elizabeth Williams as a director on Feb 21, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of KBIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Lee David
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish262885210003
    GILL, Lawrence William Edward
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish135329410002
    HANLY, Joseph James
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandIrish293898290001
    NIMMO, Neil Keith
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Director
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    EnglandBritish208085390001
    PREST, Elizabeth Anne
    Cullimore House
    Peasemore
    RG20 7JN Newbury
    Berkshire
    Director
    Cullimore House
    Peasemore
    RG20 7JN Newbury
    Berkshire
    United KingdomBritish22076190001
    PREST, Guy Robert
    Cullimore House
    Peasemore
    RG20 7JN Newbury
    Berkshire
    Director
    Cullimore House
    Peasemore
    RG20 7JN Newbury
    Berkshire
    EnglandBritish193028850001
    KERSHAW, Mark James
    Longacre
    Moneycombe Leaze
    GL7 5TA Cirencester
    Gloucestershire
    Secretary
    Longacre
    Moneycombe Leaze
    GL7 5TA Cirencester
    Gloucestershire
    British62137390001
    PREST, Elizabeth Anne
    Cullimore House
    Peasemore
    RG20 7JN Newbury
    Berkshire
    Secretary
    Cullimore House
    Peasemore
    RG20 7JN Newbury
    Berkshire
    British22076190001
    COVER, Emma Louise
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    United KingdomBritish222294020002
    DOWNEY, Warren
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    United Kingdom
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    United Kingdom
    EnglandBritish262290270001
    HODGSON, Christopher James
    Pringle House
    Priors Hardwick
    CV47 7SL Southam
    Warwickshire
    Director
    Pringle House
    Priors Hardwick
    CV47 7SL Southam
    Warwickshire
    British37712770002
    KERSHAW, Mark James
    Longacre
    Moneycombe Leaze
    GL7 5TA Cirencester
    Gloucestershire
    Director
    Longacre
    Moneycombe Leaze
    GL7 5TA Cirencester
    Gloucestershire
    British62137390001
    KERSHAW, Susan
    Long Acre
    Honeycombe Leaze
    GL7 5TA Cirencester
    Gloucestershire
    Director
    Long Acre
    Honeycombe Leaze
    GL7 5TA Cirencester
    Gloucestershire
    British62575260001
    LEBECQ, Clare Louise
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    EnglandBritish336778200001
    LONG, David William
    34 Kilworth Avenue
    Shenfield
    CM15 8PT Brentwood
    Essex
    Director
    34 Kilworth Avenue
    Shenfield
    CM15 8PT Brentwood
    Essex
    United KingdomBritish39408490002
    LOVE, Charles
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America
    England
    United Kingdom
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America
    England
    United Kingdom
    EnglandBritish253295860001
    MOCKFORD, Charlotte Rose
    RG14 2RQ Newbury
    15 Harrington Close
    United Kingdom
    Director
    RG14 2RQ Newbury
    15 Harrington Close
    United Kingdom
    United KingdomBritish257832210001
    PARRY, Daniel Thomas
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    United Kingdom
    Director
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    United Kingdom
    United KingdomBritish136752570005
    PREST, Emma
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    Director
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    EnglandBritish222294020001
    PREST, William Robert
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    United Kingdom
    Director
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    United Kingdom
    United KingdomBritish222294460001
    PREST, William Robert
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    Director
    Peasemore
    RG20 7JN Newbury
    Cullimore House
    Berkshire
    United KingdomBritish222294460001
    WALKER, Harriet
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    Director
    17 Crosswall
    EC3N 2LB London
    6th Floor, One America Square
    England
    United KingdomBritish270643820001
    WILLIAMS, Sarah Elizabeth
    Frenchmans Lodge
    Upper Lambourn
    RG17 8QT Hungerford
    1
    Berkshire
    United Kingdom
    Director
    Frenchmans Lodge
    Upper Lambourn
    RG17 8QT Hungerford
    1
    Berkshire
    United Kingdom
    United KingdomBritish55502950003

    Who are the persons with significant control of KBIS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    Apr 06, 2016
    138 Houndsditch
    EC3A 7AW London
    7th Floor, The St Botolph Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06383801
    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.

    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