KLOTHO BRANDS LIMITED
Overview
| Company Name | KLOTHO BRANDS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07616963 |
| 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 KLOTHO BRANDS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KLOTHO BRANDS LIMITED located?
| Registered Office Address | Jack's Place Units C15-C17 6 Corbet Place E1 6NN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KLOTHO BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LION/HEAVEN UK II LIMITED | Apr 28, 2011 | Apr 28, 2011 |
What are the latest accounts for KLOTHO BRANDS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 01, 2025 |
What is the status of the latest confirmation statement for KLOTHO BRANDS LIMITED?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for KLOTHO BRANDS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Catherine Jobling as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Feb 01, 2025 | 55 pages | AA | ||||||||||
Confirmation statement made on Sep 21, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Graham Robert Tester as a director on Aug 05, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Feb 03, 2024 | 54 pages | AA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||
Confirmation statement made on Sep 21, 2024 with updates | 5 pages | CS01 | ||||||||||
Certificate of change of name Company name changed lion/heaven uk ii LIMITED\certificate issued on 25/07/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Mr Lyndon Lea on Jul 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Catherine Scorey on Jul 08, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter James Wood on Jul 05, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter James Wood on Sep 17, 2018 | 2 pages | CH01 | ||||||||||
Notification of Nala as Bidco Limited as a person with significant control on Nov 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Lion/Heaven Uk Limited as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Lion Capital Llp as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Lion Capital Iii Gp Limited as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Nov 20, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Jan 28, 2023 | 23 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 21, 2023 with updates | 5 pages | CS01 | ||||||||||
Confirmation statement made on Mar 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Statement of capital following an allotment of shares on Nov 08, 2022
| 3 pages | SH01 | ||||||||||
Who are the officers of KLOTHO BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DESTE, Elaine Jacqueline | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | England | British | 217626560001 | |||||
| LEA, Lyndon | Director | Grosvenor Gardens SW1W 0DH London 8-10 England | Bahamas | British | 121737610005 | |||||
| TESTER, Graham Robert | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | United Kingdom | British | 185068500001 | |||||
| WOOD, Peter James | Director | Jack's Place 6 Corbet Place E1 6NN London Units C15-C17 England | England | British | 157595660003 | |||||
| BLITZER, Michael | Director | 767 Third Avenue 22nd Floor New York New York 10017 United States Of America | United States | American | 198811490001 | |||||
| CHESNAIS, Fabrice Aurelien | Director | Grosvenor Place SW1X 7FH London 21 | England | British | 160318150001 | |||||
| CHESNAIS, Fabrice Aurelien | Director | Grosvenor Place SW1X 7FH London 21 | England | British | 160318150001 | |||||
| CORA, Matteo | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | United Kingdom | Italian | 216009800001 | |||||
| CRAIG, Stephen William | Director | Grosvenor Place SW1X 7FH London 21 United Kingdom | Uk | Uk | 160589770001 | |||||
| DARWENT, Robert | Director | Grosvenor Place SW1X 7HF London 21-24 | London | British | 159671130001 | |||||
| DARWENT, Robert | Director | Grosvenor Place SW1X 7HF London 21-24 United Kingdom | Bahamas | British | 72764480006 | |||||
| DOVERMANN, Daphne | Director | Grosvenor Place SW1X 7HF London 21 England | England | Dutch | 263952120001 | |||||
| DUNLOP, Janet Mary | Director | Grosvenor Place SW1X 7HF London 21-24 United Kingdom | United Kingdom | British | 123845070002 | |||||
| JOBLING, Catherine | Director | 6 Corbet Place E1 6NN London Jack's Place Units C15-C17 | England | Irish | 285838530002 | |||||
| KIM, William Pak | Director | 6 Corbet Place E1 6NN London Jack's Place C15-C17 United Kingdom | United Kingdom | American | 178646630001 | |||||
| LEA, Lyndon | Director | Grosvenor Place SW1X 7HF London 21 United Kingdom | Bahamas | British | 121737610003 | |||||
| O'CONNOR, Rory | Director | Grosvenor Place SW1X 7HF London 21 United Kingdom | California Usa | English | 168504510001 | |||||
| ODDI, David Joseph | Director | Third Avenue 22nd Floor New York 767 New York 10017 United States Of America | Investor | British | 262800860001 | |||||
| STANFORD, Kevin2 Gerald | Director | Bower Terrace Tonbridge Road ME16 8RY Maidstone 3-4 Kent United Kingdom | United Kingdom | British | 162123170001 | |||||
| WAGNER, Rachael Anne | Director | Grosvenor Place SW1X 7HF London 21-24 United Kingdom | Usa | Amercian | 160386210001 | |||||
| WAGNER, Rachel Anne | Director | Grosvenor Place SW1X 7HF London 21 | Usa | American | 142665110001 | |||||
| WILSON, Matthew Phillip | Director | 21 Grosvenor Place SW1X 7HF London Lion Capital England | United Kingdom | British | 234632030001 |
Who are the persons with significant control of KLOTHO BRANDS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nala As Bidco Limited | Nov 20, 2023 | 11-15 Seaton Place St Helier JE4 0QH Jersey Aztec Group House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lion/Heaven Uk Limited | Apr 06, 2016 | Corbet Place E1 6NN London Jack's Place C15-C17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lion Capital Llp | Apr 06, 2016 | Grosvenor Place SW1X 7HF London 21 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lion Capital Iii Gp Limited | Apr 06, 2016 | Grosvenor Place SW1X 7HF London 21 England | Yes | ||||||||||
| |||||||||||||
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