KENMIN (HP) LIMITED

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

    Company NameKENMIN (HP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06930164
    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 KENMIN (HP) LIMITED?

    • Development of building projects (41100) / Construction

    Where is KENMIN (HP) LIMITED located?

    Registered Office Address
    18 Portugal Street
    WC2A 2AT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KENMIN (HP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINERVA (HOLLAND PARK) LIMITEDJun 19, 2009Jun 19, 2009
    NEWINCCO 937 LIMITEDJun 10, 2009Jun 10, 2009

    What are the latest accounts for KENMIN (HP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KENMIN (HP) LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for KENMIN (HP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 069301640002 in full

    1 pagesMR04

    Registration of charge 069301640003, created on Jul 23, 2025

    39 pagesMR01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 19, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 28, 2024

    • Capital: GBP 72,613,974
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 25, 2024

    • Capital: GBP 71,907,477
    3 pagesSH01

    Accounts for a small company made up to Mar 31, 2023

    12 pagesAA

    Appointment of Mr Richard Simon Gubbins as a director on Mar 04, 2024

    2 pagesAP01

    Termination of appointment of Neena Gill as a director on Mar 04, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 01, 2023

    • Capital: GBP 63,498,506
    3 pagesSH01

    Confirmation statement made on Jun 19, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 27, 2023

    • Capital: GBP 60,688,506
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 04, 2023

    • Capital: GBP 60,272,606
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 23, 2023

    • Capital: GBP 59,845,306
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 24, 2023

    • Capital: GBP 59,745,306
    3 pagesSH01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Mar 31, 2022

    10 pagesAA

    Appointment of Mr Hemen Roy as a director on Dec 14, 2022

    2 pagesAP01

    Appointment of Neena Gill as a director on Dec 14, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 18, 2022

    • Capital: GBP 59,190,943
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 19, 2022

    • Capital: GBP 58,763,642
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 23, 2022

    • Capital: GBP 58,245,183
    3 pagesSH01

    Confirmation statement made on Aug 22, 2022 with updates

    4 pagesCS01

    Who are the officers of KENMIN (HP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOEL, Pranav
    WC2A 2AT London
    18 Portugal Street
    United Kingdom
    Director
    WC2A 2AT London
    18 Portugal Street
    United Kingdom
    United KingdomIndian204542660001
    GUBBINS, Richard Simon
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 3, C/O Zedra, Booths Hall
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 3, C/O Zedra, Booths Hall
    Cheshire
    England
    EnglandBritish276383630001
    ROY, Hemen
    53/54 Grosvenor Street
    W1K 3HU London
    2nd Floor
    England
    Director
    53/54 Grosvenor Street
    W1K 3HU London
    2nd Floor
    England
    United KingdomIndian299434550001
    SURANA, Pravin
    WC2A 2AT London
    18 Portugal Street
    United Kingdom
    Director
    WC2A 2AT London
    18 Portugal Street
    United Kingdom
    United KingdomIndian290569530001
    EZEKIEL, Ivan Howard
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    Secretary
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    British56155670004
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    138864900001
    COHEN, Michael George
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor Lansdowne House
    England
    EnglandBritish153509790001
    EZEKIEL, Ivan Howard
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    Director
    71 Kingsley Way
    Hampstead Garden Suburb
    N2 0EL London
    EnglandBritish56155670004
    GARNHAM, Timothy Claude
    Little Missenden
    HP7 0QX Amersham
    Town Farm Cottage
    Buckinghamshire
    Director
    Little Missenden
    HP7 0QX Amersham
    Town Farm Cottage
    Buckinghamshire
    EnglandBritish66502160002
    GILL, Neena
    c/o Zedra
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall Booths Park 3
    Cheshire
    England
    Director
    c/o Zedra
    Chelford Road
    WA16 8GS Knutsford
    Booths Hall Booths Park 3
    Cheshire
    England
    EnglandBritish294445430001
    GOSWELL, Paul Jonathan
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    Director
    Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th Floor
    United Kingdom
    United KingdomBritish60475780003
    HASAN, Salmaan
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    Director
    29 Idmiston Road
    SE27 9HQ West Dulwich
    London
    United KingdomBritish106868320001
    LAMONT, Alexander Wilson
    New Burlington Street
    W1S 3BE London
    6th Floor, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    6th Floor, 10
    England
    EnglandBritish158518680001
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    Director
    High Holborn
    WC1V 6XX London
    90
    United KingdomBritish137231800001
    MITTAL, Shravin Bharti
    WC2A 2AT London
    18 Portugal Street
    United Kingdom
    Director
    WC2A 2AT London
    18 Portugal Street
    United Kingdom
    United KingdomBritish226013860002
    PIPER, James Anthony
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    Director
    New Burlington Street
    W1S 3BE London
    Ares Management, 10
    England
    EnglandBritish163685440001
    WAGMAN, Colin Barry
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    Director
    Berkeley Square
    W1J 6ER London
    6th Floor, Lansdowne House
    England
    EnglandBritish189915990001
    OLSWANG DIRECTORS 1 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    138864910001
    OLSWANG DIRECTORS 2 LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Director
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    138864920001

    Who are the persons with significant control of KENMIN (HP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sm Kenmin Limited
    Portugal Street
    WC2A 2AT London
    18
    England
    Oct 15, 2018
    Portugal Street
    WC2A 2AT London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006, England
    Place RegisteredCompanies House (Register Of Companies England And Wales)
    Registration Number11542806
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Minerva (Kensington Developments) Limited
    Queen Anne Street
    W1G 9EL London
    40
    England
    Apr 06, 2016
    Queen Anne Street
    W1G 9EL London
    40
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number09288964
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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