KELLER EMEA LIMITED
Overview
| Company Name | KELLER EMEA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02427060 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KELLER EMEA LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is KELLER EMEA LIMITED located?
| Registered Office Address | 2 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KELLER EMEA LIMITED?
| Company Name | From | Until |
|---|---|---|
| KELLER GROUP TRUSTEES LIMITED | May 28, 1998 | May 28, 1998 |
| DORWELLS LIMITED | Sep 27, 1989 | Sep 27, 1989 |
What are the latest accounts for KELLER EMEA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for KELLER EMEA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
Confirmation statement made on Nov 02, 2022 with no updates | 3 pages | CS01 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 2 pages | GUARANTEE1 | ||
legacy | 191 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Kennith John Oakley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Caroline Lindsay Heath as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Appointment of Mr Andries Adriaan Louw as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Keller Group Plc as a person with significant control on Sep 09, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor 1 Sheldon Square London W2 6TT to 2 Kingdom Street London W2 6BD on Sep 09, 2021 | 1 pages | AD01 | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 187 pages | PARENT_ACC | ||
Appointment of Silvana Glibota Vigo as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Kerry Anne Abigail Porritt as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Mark Hooper as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of KELLER EMEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLIBOTA VIGO, Silvana | Secretary | W2 6BD London 2 Kingdom Street England | 278406810001 | |||||||
| HEATH, Caroline Lindsay | Director | W2 6BD London 2 Kingdom Street England | United Kingdom | British | 297566080001 | |||||
| LOUW, Andries Adriaan | Director | W2 6BD London 2 Kingdom Street England | United Kingdom | British | 297566520001 | |||||
| PORRITT, Kerry Anne Abigail | Director | W2 6BD London 2 Kingdom Street England | England | British | 166987180001 | |||||
| ATKINSON, Justin Richard | Secretary | 5 Top Farm Close HP9 1JS Beaconsfield Buckinghamshire | British | 66680000001 | ||||||
| HOLMAN, Jacqueline Frances | Secretary | 12th Floor Capital House 25 Chapel Street NW1 5DH London | British | 44866630004 | ||||||
| PAINTING, Robert Philip | Secretary | 5 Boultbee Road B72 1DW Sutton Coldfield West Midlands | British | 9389800001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | 1 Sheldon Square W2 6TT London 5th Floor England | 182946020001 | |||||||
| ATKINSON, Justin Richard | Director | 12th Floor Capital House 25 Chapel Street NW1 5DH London | England | British | 66680000002 | |||||
| DOBSON, Thomas | Director | 1078 Foxcroft Run Annapolis Md21401 Maryland Usa | British | 56701410001 | ||||||
| HIND, James William George | Director | 1 Sheldon Square W2 6TT London 5th Floor England | United States | British | 135701460002 | |||||
| HOOPER, Mark | Director | 1 Sheldon Square W2 6TT London 5th Floor | United Kingdom | British | 254428860001 | |||||
| OAKLEY, Kennith John | Director | W2 6BD London 2 Kingdom Street England | England | British | 90057850002 | |||||
| PAINTING, Robert Philip | Director | 5 Boultbee Road B72 1DW Sutton Coldfield West Midlands | United Kingdom | British | 9389800001 | |||||
| REID, William Marston | Director | 1 Sheldon Square W2 6TT London 5th Floor | England | British | 236804500001 | |||||
| THOMAS, Darryl Leslie | Director | 1 Sheldon Square W2 6TT London 5th Floor England | England | British | 153904690002 | |||||
| WEST, John Michael, Dr | Director | 20 Woodland Gardens N10 3UA London | British | 9389810001 |
Who are the persons with significant control of KELLER EMEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keller Group Plc | Apr 06, 2016 | 1 Sheldon Square W26TT London 5th Floor England & Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Keller Group Plc | Apr 06, 2016 | Kingdom Street W2 6BD London 2 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