THE KELLAN GROUP LIMITED

THE KELLAN GROUP LIMITED

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

    Company NameTHE KELLAN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02228050
    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 THE KELLAN GROUP LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is THE KELLAN GROUP LIMITED located?

    Registered Office Address
    4th Floor, 19-21 Great Tower Street
    EC3R 5AR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE KELLAN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE KELLAN GROUP PLCFeb 18, 2008Feb 18, 2008
    BERKELEY SCOTT GROUP PLCJan 26, 1998Jan 26, 1998
    BERKELEY SCOTT LIMITEDJun 07, 1990Jun 07, 1990
    CHESCHAM LIMITEDMar 08, 1988Mar 08, 1988

    What are the latest accounts for THE KELLAN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE KELLAN GROUP LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for THE KELLAN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Dec 31, 2024 with updates

    51 pagesCS01

    Confirmation statement made on Aug 14, 2024 with updates

    51 pagesCS01

    Confirmation statement made on Apr 23, 2024 with updates

    51 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    45 pagesAA

    Registered office address changed from First Floor, Sherborne House 119-121 Cannon Street London EC4N 5AT England to 4th Floor, 19-21 Great Tower Street London EC3R 5AR on Oct 19, 2023

    1 pagesAD01

    Confirmation statement made on Apr 23, 2023 with updates

    18 pagesCS01

    Satisfaction of charge 022280500021 in full

    1 pagesMR04

    Appointment of Mr Paul Mallan as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Rakesh Kirpalani as a director on Nov 25, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Appointment of Mr Martin Daniel Kumar as a director on May 01, 2022

    2 pagesAP01

    23/04/22 Statement of Capital gbp 4274003.7761

    17 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Apr 23, 2021 with updates

    18 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    40 pagesAA

    Termination of appointment of Liam Michael Humphreys as a director on Aug 27, 2020

    1 pagesTM01

    Confirmation statement made on Apr 23, 2020 with updates

    14 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    37 pagesAA

    Confirmation statement made on Apr 23, 2019 with updates

    15 pagesCS01

    Change of details for Mr Paul Bell as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of Paul Bell as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re.rule 41 aim 03/12/2018
    RES13

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    35 pagesMAR

    Who are the officers of THE KELLAN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUMAR, Martin Daniel
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    Secretary
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    236162420001
    JACKSON, Michael Edward Wilson
    Pelham Crescent
    SW7 2NR London
    20
    Director
    Pelham Crescent
    SW7 2NR London
    20
    United KingdomBritishDirector40521530012
    KUMAR, Martin Daniel
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    Director
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    EnglandIrishCompany Director287126700001
    MALLAN, Paul
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    Director
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    EnglandBritishDirector304229080001
    WARD, Richard Robert
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    Director
    19-21 Great Tower Street
    EC3R 5AR London
    4th Floor,
    England
    EnglandBritishChief Executive95659430001
    ALYWIN, Joanne Maxwell
    Bath House
    East Street
    GU9 7TJ Farnham
    Surrey
    Secretary
    Bath House
    East Street
    GU9 7TJ Farnham
    Surrey
    British46824040001
    GLASER, David Jonathan
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    Secretary
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    British9577790001
    LANGLEY, Michael Gordon
    Riverside House
    Chiswick Mall
    W4 2PR London
    Secretary
    Riverside House
    Chiswick Mall
    W4 2PR London
    BritishCompany Director80011520001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    IMCO SECRETARY LIMITED
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    Great Britain
    Secretary
    Wellington Place
    LS1 4BZ Leeds
    2
    West Yorkshire
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number4449984
    95592960003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BAYFIELD, Michael James
    La Fontenelle
    Ville Au Roi St Peter Port
    GY1 1NZ Guernsey
    Channel Islands
    Director
    La Fontenelle
    Ville Au Roi St Peter Port
    GY1 1NZ Guernsey
    Channel Islands
    BritishCompany Director48716650001
    BOWMER, John Philip
    97 Douglas Way
    Atherton
    California
    94027
    Usa
    Director
    97 Douglas Way
    Atherton
    California
    94027
    Usa
    EnglandBritishDirector38013670001
    COKER, William Joseph
    8 Westville Road
    KT7 0UJ Thames Ditton
    Surrey
    Director
    8 Westville Road
    KT7 0UJ Thames Ditton
    Surrey
    EnglandBritishCompany Director104935250002
    CROSS, Anthony John
    5 Saxon Close
    CV37 7DX Stratford Upon Avon
    Warwickshire
    Director
    5 Saxon Close
    CV37 7DX Stratford Upon Avon
    Warwickshire
    United KingdomBritishCompany Director85206680001
    DARBY, Mark Andrew
    27 Mortimer Street
    W1T 3BL London
    4th Floor
    Director
    27 Mortimer Street
    W1T 3BL London
    4th Floor
    EnglandBritishDirector195562990001
    EADES, Ross David
    27 Mortimer Street
    W1T 3BL London
    4th Floor
    Director
    27 Mortimer Street
    W1T 3BL London
    4th Floor
    United KingdomBritishDirector93019620004
    GARTHWAITE, Anna Catherine Margaret
    Middle Farm Farley Green
    Albury
    GU5 9DN Guildford
    Surrey
    Director
    Middle Farm Farley Green
    Albury
    GU5 9DN Guildford
    Surrey
    EnglandBritishRecruitment Consultant37145270003
    GEGEN BAUER, Willy Benedict
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    Director
    6 Hitherwood Drive
    Dulwich
    SE19 1XB London
    British & GermanDirector47894810001
    GLASER, David Jonathan
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    Director
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    United KingdomBritishManagement Consultant9577790001
    HAMER, Jeremy John
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    Director
    Great Down Farm
    Marnhull
    DT10 1JY Sturminster Newton
    Dorset
    EnglandBritishPartner10425110003
    HUMPHREYS, Liam Michael
    Sherborne House
    119-121 Cannon Street
    EC4N 5AT London
    First Floor,
    England
    Director
    Sherborne House
    119-121 Cannon Street
    EC4N 5AT London
    First Floor,
    England
    EnglandBritishManaging Director229605770001
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritishCompany Director40521530001
    KATZLER, Gary Dan
    Brook Grange
    Haslemere Road Brook
    GU8 5UJ Godalming
    Surrey
    Director
    Brook Grange
    Haslemere Road Brook
    GU8 5UJ Godalming
    Surrey
    BritishManaging Director66585540001
    KATZLER, Michael
    Waterfield House Mill Lane
    Headley
    GU35 0PD Bordon
    Hampshire
    Director
    Waterfield House Mill Lane
    Headley
    GU35 0PD Bordon
    Hampshire
    EnglandBritishHotelier44519430001
    KIRPALANI, Rakesh
    Sherborne House
    119-121 Cannon Street
    EC4N 5AT London
    First Floor,
    England
    Director
    Sherborne House
    119-121 Cannon Street
    EC4N 5AT London
    First Floor,
    England
    EnglandBritishFinance Director154184340001
    LANGLEY, Michael Gordon
    Riverside House
    Chiswick Mall
    W4 2PR London
    Director
    Riverside House
    Chiswick Mall
    W4 2PR London
    EnglandBritishCompany Director80011520001
    LEEFE, Roderic Reginald
    Bentworth Hall East
    Bentworth
    GU34 5LA Alton
    Hampshire
    Director
    Bentworth Hall East
    Bentworth
    GU34 5LA Alton
    Hampshire
    BritishCompany Director141483120001
    MCHUGH, James
    Damnstr. 71
    8702 Zollikon
    Switzerland
    Director
    Damnstr. 71
    8702 Zollikon
    Switzerland
    SwitzerlandIrishDirector6578040002
    MELBOURNE, John
    27 Mortimer Street
    W1T 3BL London
    4th Floor
    Director
    27 Mortimer Street
    W1T 3BL London
    4th Floor
    EnglandBritishAccountant41048340001
    NEWLING WARD, David Patrick
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    Director
    The Old Rectory
    Bix
    RG9 6BP Henley-On-Thames
    Oxfordshire
    BritishHotelier37025130001
    NORRIS, Mark Thomas
    Hardings Upper Farringdon
    Alton
    GU34 3EQ Hampshire
    Director
    Hardings Upper Farringdon
    Alton
    GU34 3EQ Hampshire
    UaeBritishRecruitment Consultant92216500001
    OAKLEY, David John Philip
    Flat 7
    5 Elm Park Gardens
    SW10 9QQ London
    Director
    Flat 7
    5 Elm Park Gardens
    SW10 9QQ London
    BritishAccountant71494250004
    REEVES, Anthony Henry
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    Director
    Spur Lodge
    142 Upper Richmond Road West
    SW14 8DS London
    EnglandBritishDirector39775680001
    ROSE, John Ian
    7 Wren Crescent
    WD23 1AN Bushey
    Hertfordshire
    Director
    7 Wren Crescent
    WD23 1AN Bushey
    Hertfordshire
    EnglandBritishDirector124977860001

    Who are the persons with significant control of THE KELLAN GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Bell
    Sherborne House
    119-121 Cannon Street
    EC4N 5AT London
    First Floor
    England
    Apr 06, 2016
    Sherborne House
    119-121 Cannon Street
    EC4N 5AT London
    First Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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