KEOGHS ACQUISITION LIMITED

KEOGHS ACQUISITION LIMITED

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

    Company NameKEOGHS ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07950517
    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 KEOGHS ACQUISITION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is KEOGHS ACQUISITION LIMITED located?

    Registered Office Address
    5th Floor 20 Gracechurch Street
    EC3V 0BG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEOGHS ACQUISITION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for KEOGHS ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for KEOGHS ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Amber Wilkinson as a director on Mar 31, 2026

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 15, 2026 with no updates

    3 pagesCS01

    Registration of charge 079505170012, created on Aug 21, 2025

    67 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    15 pagesAA

    legacy

    58 pagesPARENT_ACC

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Appointment of Amber Wilkinson as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Antonio Debiase as a director on Dec 13, 2024

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 079505170011, created on Sep 12, 2024

    70 pagesMR01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    15 pagesAA

    legacy

    54 pagesPARENT_ACC

    Confirmation statement made on Feb 15, 2024 with updates

    4 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    54 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    15 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Who are the officers of KEOGHS ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARR, Allison Jane
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    EnglandBritish281905860001
    SAULTER, Daniel Mark
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    EnglandBritish268137640001
    ARMITAGE, Edward John
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritish187070400001
    BUTT, Asim
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritish141737170001
    CLARKE, Roger Donald
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritish118189050001
    DEBIASE, Antonio
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    United KingdomBritish34477220009
    FITZPATRICK, Gary Eugene
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    United KingdomBritish157229650001
    HEATH, James Kenneth
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    United KingdomBritish141737270002
    HODGSON, Alex Peter
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    EnglandBritish196412360001
    MASLEN, Julian David
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritish153394390001
    UNDERWOOD, Andrew Richard
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    United KingdomBritish141737150001
    WHALLEY, Mark Andrew
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritish157233850001
    WHITTLE, John William
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    Director
    The Parklands
    BL6 4SE Bolton
    2
    Lancashire
    United Kingdom
    EnglandBritish157228070001
    WILKINSON, Amber
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Director
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    United KingdomBritish295439740001

    Who are the persons with significant control of KEOGHS ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davies Group Limited
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    Jan 31, 2023
    20 Gracechurch Street
    EC3V 0BG London
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number06479822
    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.
    Keoghs Midco Limited
    The Parklands
    Lostock
    BL6 4SE Bolton
    2
    England
    Apr 06, 2016
    The Parklands
    Lostock
    BL6 4SE Bolton
    2
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number07950378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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