KMG INDEPENDENT LIMITED
Overview
Company Name | KMG INDEPENDENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05207735 |
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 KMG INDEPENDENT LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Life reinsurance (65201) / Financial and insurance activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KMG INDEPENDENT LIMITED located?
Registered Office Address | 23 Coleridge Street BN3 5AB Hove England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KMG INDEPENDENT LIMITED?
Company Name | From | Until |
---|---|---|
KMG FINANCIAL INDEPENDENT LIMITED | Aug 17, 2004 | Aug 17, 2004 |
What are the latest accounts for KMG INDEPENDENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for KMG INDEPENDENT LIMITED?
Last Confirmation Statement Made Up To | Aug 17, 2025 |
---|---|
Next Confirmation Statement Due | Aug 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 17, 2024 |
Overdue | No |
What are the latest filings for KMG INDEPENDENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Grant Thomas Hotson as a director on Apr 23, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Skerritt Consultants Limited as a person with significant control on Dec 02, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Rough Beech Court Dowlands Lane Smallfield Surrey RH6 9SD to 23 Coleridge Street Hove BN3 5AB on Dec 02, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 11 pages | AA | ||||||||||
Current accounting period shortened from May 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul William Feeney as a director on Oct 21, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Cessation of Jenna Gaye Duffett as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Cessation of Patrick Anthony Mcintosh as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Skerritt Consultants Limited as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Sovereign Capital Partners Llp as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Sovereign Capital Partners Llp as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Sophie Lucinda Brailsford Palmer as a secretary on Jun 28, 2024 | 1 pages | TM02 | ||||||||||
Termination of appointment of Nicholas John Matthews as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzan Kathleen Harding as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Anthony Mcintosh as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 12 pages | AA | ||||||||||
Change of details for Mr Patrick Anthony Mcintosh as a person with significant control on May 19, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Patrick Anthony Mcintosh on May 19, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Who are the officers of KMG INDEPENDENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUFFETT, Jenna Gaye | Director | Coleridge Street BN3 5AB Hove 23 England | England | British | Financial Consultant | 163410230001 | ||||
FEENEY, Paul William | Director | Coleridge Street BN3 5AB Hove 23 England | England | British | Director | 170982520004 | ||||
HOTSON, Grant Thomas | Director | Coleridge Street BN3 5AB Hove 23 England | Scotland | British | Director | 306040580001 | ||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
HORTON, Beverley Joy | Secretary | Post Horn Lane RH18 5NG Forest Row Little Shalesbrook East Sussex | British | Accountant | 76962030002 | |||||
PALMER, Sophie Lucinda Brailsford | Secretary | Rough Beech Court Dowlands Lane RH6 9SD Smallfield Surrey | 150563600001 | |||||||
PALMER, Sophie Lucinda Brailsford | Secretary | Trehiven Madron TR20 8SR Penzance Cornwall | British | Managing Director | 100072420001 | |||||
HARDING, Suzan Kathleen | Director | Rough Beech Court Dowlands Lane RH6 9SD Smallfield Surrey | United Kingdom | British | Director | 287890260001 | ||||
MATTHEWS, Nicholas John | Director | Rough Beech Court Dowlands Lane RH6 9SD Smallfield Surrey | United Kingdom | British | Company Director | 208408480001 | ||||
MCINTOSH, Patrick Anthony | Director | Dowlands Lane Smallfield RH6 9SD Horley Rough Beech Court Surrey United Kingdom | United Kingdom | British | I F A | 13589260012 | ||||
PALMER, Sophie Lucinda Brailsford | Director | Trehiven Madron TR20 8SR Penzance Cornwall | United Kingdom | British | Managing Director | 100072420001 | ||||
WALKER, Louise | Director | Lane End, Hollow Lane, Dormansland RH7 6ND Lingfield 3 Surrey | United Kingdom | British | Managing Director | 153076870001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of KMG INDEPENDENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sovereign Capital Partners Llp | Jun 28, 2024 | Victoria Street SW1H 0EX London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Shackleton Advisers Limited | Jun 28, 2024 | Coleridge Street BN3 5AB Hove 23 Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Patrick Anthony Mcintosh | Apr 06, 2016 | Smallfield RH6 9SD Horley Rough Beech Court Dowlands Lane Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jenna Gaye Duffett | Apr 06, 2016 | Dowlands Lane Smallfield RH6 9SD Horley Rough Beech Court Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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