K3 CAPITAL GROUP LIMITED
Overview
| Company Name | K3 CAPITAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06102618 |
| 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 K3 CAPITAL GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is K3 CAPITAL GROUP LIMITED located?
| Registered Office Address | K3 House 5 Springfield Court Summerfield Road BL3 2NT Bolton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of K3 CAPITAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| K3 CAPITAL GROUP PLC | Mar 16, 2017 | Mar 16, 2017 |
| K3 CAPITAL GROUP LIMITED | Apr 25, 2016 | Apr 25, 2016 |
| K3 CAPITAL HOLDINGS LIMITED | Jul 10, 2014 | Jul 10, 2014 |
| KNIGHTSBRIDGE GROUP HOLDINGS LIMITED | Jul 12, 2007 | Jul 12, 2007 |
| PIMCO 2610 LIMITED | Feb 14, 2007 | Feb 14, 2007 |
What are the latest accounts for K3 CAPITAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for K3 CAPITAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 04, 2026 |
|---|---|
| Next Confirmation Statement Due | May 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 04, 2025 |
| Overdue | No |
What are the latest filings for K3 CAPITAL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 061026180006, created on Dec 19, 2025 | 29 pages | MR01 | ||
Appointment of Mr Michael Lee Cauter as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 04, 2025 with updates | 4 pages | CS01 | ||
Registered office address changed from K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on May 15, 2025 | 1 pages | AD01 | ||
Registered office address changed from Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England to K3 House 5 Springfield Court Summerfield Road Bolton BL3 2NT on May 15, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to May 31, 2024 | 11 pages | AA | ||
legacy | 58 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts made up to May 31, 2023 | 11 pages | AA | ||
legacy | 52 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Stuart Lees as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carl Stuart Jackson as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anthony John Ford as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2023 with updates | 4 pages | CS01 | ||
Second filing of a statement of capital following an allotment of shares on Feb 28, 2023
| 4 pages | RP04SH01 | ||
Registration of charge 061026180005, created on May 12, 2023 | 66 pages | MR01 | ||
Second filing of a statement of capital following an allotment of shares on Feb 10, 2023
| 5 pages | RP04SH01 | ||
Notification of Shin Bidco Limited as a person with significant control on Feb 28, 2023 | 2 pages | PSC02 | ||
Second filing of a statement of capital following an allotment of shares on Feb 10, 2023
| 5 pages | RP04SH01 | ||
Withdrawal of a person with significant control statement on May 12, 2023 | 2 pages | PSC09 | ||
Statement of capital following an allotment of shares on Jun 23, 2022
| 3 pages | SH01 | ||
Who are the officers of K3 CAPITAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELBOURNE, Andrew Robert | Secretary | 5 Springfield Court Summerfield Road BL3 2NT Bolton K3 House England | 229218480001 | |||||||
| CAUTER, Michael Lee | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton K3 House England | England | British | 164378890001 | |||||
| MELBOURNE, Andrew Robert | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton K3 House England | England | British | 178587690001 | |||||
| RIGBY, John Stephen | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton K3 House England | United Kingdom | British | 131684260006 | |||||
| KEANE, Steven John | Secretary | 53 Britain Street BL9 9PB Bury Lancashire | British | 122871530001 | ||||||
| MIDDLETON, Stuart Christopher | Secretary | 517 Chester Road Sandiway CW8 2DR Northwich Cheshire | British | 64504570001 | ||||||
| MILLER, Paul James | Secretary | 5 The Spinney Grindleton BB7 4QE Clitheroe Lancashire | British | 71287370002 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| CLANCY, Matthew Christian | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | England | British | 158519330001 | |||||
| DANIELS, Simon | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | England | United Kingdom | 170559320001 | |||||
| FORD, Anthony John | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | United Kingdom | British | 8421090009 | |||||
| JACKSON, Carl Stuart | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | England | British | 172905660004 | |||||
| JACKSON, Gregory Peter | Director | Graysands Road Hale WA15 8RY Altrincham 49 Cheshire United Kingdom | England | British | 74790550003 | |||||
| KEANE, Steven John | Director | 86 Britain Street BL9 9PD Bury Lancashire | British | 122871860001 | ||||||
| LEES, Stuart | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | United Kingdom | British | 70032700002 | |||||
| MATTIOLI, Ian Thomas | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | United Kingdom | British | 229291030001 | |||||
| MIDDLETON, Stuart Christopher | Director | 517 Chester Road Sandiway CW8 2DR Northwich Cheshire | United Kingdom | British | 64504570001 | |||||
| MILLER, Paul James | Director | 5 The Spinney Grindleton BB7 4QE Clitheroe Lancashire | England | British | 71287370002 | |||||
| ROBINSON, William Martin | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | Wales | British | 76608610003 | |||||
| STRANNER, Charlotte Alexandra | Director | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | England | British | 250667330001 | |||||
| TAYLOR, Simon Julian | Director | Henbury House Pexhill Road SK11 9PY Henbury Cheshire | United Kingdom | British | 35047320007 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of K3 CAPITAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shin Bidco Limited | Feb 28, 2023 | Summerfield Road 5 Springfield Court BL3 2NT Bolton Kbs House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Martin Daniels (As Member Of A Concert Party) | Apr 11, 2017 | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Robert Melbourne (As Member Of A Concert Party) | Apr 11, 2017 | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Christian Clancy (As Member Of A Concert Party) | Apr 11, 2017 | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Lees (As Member Of A Concert Party) | Apr 11, 2017 | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Ford (As Member Of A Concert Party) | Apr 06, 2016 | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Stephen Rigby (As Member Of A Concert Party) | Apr 06, 2016 | 5 Springfield Court Summerfield Road BL3 2NT Bolton Kbs House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for K3 CAPITAL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 09, 2021 | Feb 28, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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