KELLAS CATS LIMITED
Overview
| Company Name | KELLAS CATS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08021886 |
| 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 KELLAS CATS LIMITED?
- Extraction of natural gas (06200) / Mining and Quarrying
Where is KELLAS CATS LIMITED located?
| Registered Office Address | Suite 1 7th Floor 50 Broadway SW1H 0BL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KELLAS CATS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANTIN CATS LIMITED | Jul 11, 2014 | Jul 11, 2014 |
| BG CATS LIMITED | Apr 05, 2012 | Apr 05, 2012 |
What are the latest accounts for KELLAS CATS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KELLAS CATS LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for KELLAS CATS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Registration of charge 080218860007, created on Jun 13, 2025 | 53 pages | MR01 | ||
Satisfaction of charge 080218860006 in full | 1 pages | MR04 | ||
Director's details changed for Mr Thomas Jack Robert Luypaert on May 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ralph Leslie Mcintosh as a director on Mar 11, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Termination of appointment of Guy Robert Maurice Appleton as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nathan Paul Morgan on Oct 16, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Guy Robert Maurice Appleton on Oct 16, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Nathan Paul Morgan as a director on Feb 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Hessell as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Guy Robert Maurice Appleton on Jun 01, 2022 | 2 pages | CH01 | ||
Change of details for Kellas Midstream Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Suite 1 7th Floor 50 Broadway London SW1H 0BL on Oct 17, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Satisfaction of charge 080218860005 in full | 4 pages | MR04 | ||
Registration of charge 080218860006, created on Jul 29, 2021 | 52 pages | MR01 | ||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Who are the officers of KELLAS CATS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LUYPAERT, Thomas Jack Robert | Director | 5 Wilton Road SW1V 1AN London The Peak United Kingdom | United Kingdom | French | 264133230002 | |||||
| MCINTOSH, Ralph Leslie | Director | The Capitol 431 Union Street AB11 6DA Aberdeen 6th Floor Scotland | Scotland | British | 297655200001 | |||||
| MORGAN, Nathan Paul | Director | The Capitol 431 Union Street AB11 6DA Aberdeen 6th Floor Scotland | England | British | 305696170001 | |||||
| BARRY, Chloe Silvana | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 180175540001 | |||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 168159660001 | |||||||
| INMAN, Carol Susan | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 168159670001 | |||||||
| APPLETON, Guy Robert Maurice | Director | The Capitol 431 Union Street AB11 6DA Aberdeen 6th Floor Scotland | England | British | 156848840002 | |||||
| CROSBIE, Mark John | Director | 11-12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United Kingdom | British | 136046900001 | |||||
| FRIEDEL, Guillaume Jacques Robert | Director | 11-12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | United States | French | 189459340024 | |||||
| HADFIELD, John Paul Simeon | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | 178248750001 | |||||
| HALL, Graham | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | 93569090001 | |||||
| HESSELL, Andrew David | Director | 7th Floor, The Silver Fin Building 455 Union Street AB11 6DB Aberdeen Kellas Midstream Limited United Kingdom | Scotland | British | 193527320001 | |||||
| IFKÉR, Stephane Julien | Director | 11-12 St James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | France | French | 189424260002 | |||||
| MCCULLOCH, Neil James | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | Scotland | British | 160632640001 | |||||
| SAMUEL, Marcus Andrew | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | Scotland | British | 170856610001 | |||||
| TUCKER, Roger Morris, Dr | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | 104748620002 | |||||
| ZINNER, Pedro | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | Czech/Brazilian | 166192040001 |
Who are the persons with significant control of KELLAS CATS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stephane Julien Ifkér | Apr 06, 2016 | St. George Street W1S 1FE London 14 United Kingdom | Yes | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guillaume Jacques Robert Friedel | Apr 06, 2016 | St. George Street W1S 1FE London 14 United Kingdom | Yes | ||||||||||
Nationality: French Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mark John Crosbie | Apr 06, 2016 | St. George Street W1S 1FE London 14 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Kellas Midstream Limited | Apr 06, 2016 | 7th Floor 50 Broadway SW1H 0BL London Suite 1 United Kingdom | No | ||||||||||
| |||||||||||||
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