KERASIA PARTNERSHIP LIMITED

KERASIA PARTNERSHIP LIMITED

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

    Company NameKERASIA PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09186677
    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 KERASIA PARTNERSHIP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is KERASIA PARTNERSHIP LIMITED located?

    Registered Office Address
    3 Castlegate
    NG31 6SF Grantham
    Lincolnshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KERASIA PARTNERSHIP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CJAH LIMITEDAug 22, 2014Aug 22, 2014

    What are the latest accounts for KERASIA PARTNERSHIP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KERASIA PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToFeb 16, 2026
    Next Confirmation Statement DueMar 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 16, 2025
    OverdueNo

    What are the latest filings for KERASIA PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Feb 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Feb 06, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Notification of Katherine Helen Brandram as a person with significant control on May 09, 2020

    2 pagesPSC01

    Termination of appointment of Richard Paul George Andrew Brandram as a director on May 09, 2020

    1 pagesTM01

    Cessation of Richard Paul George Andrew Brandram as a person with significant control on May 09, 2020

    1 pagesPSC07

    Statement of capital following an allotment of shares on Feb 17, 2020

    • Capital: GBP 422,135
    3 pagesSH01

    Confirmation statement made on Feb 06, 2020 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2020

    RES15

    Termination of appointment of Christopher John Ashford Harris as a director on Nov 25, 2019

    1 pagesTM01

    Notification of Richard Paul George Andrew Brandram as a person with significant control on Nov 25, 2019

    2 pagesPSC01

    Cessation of Christopher John Ashford Harris as a person with significant control on Nov 25, 2019

    1 pagesPSC07

    Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 3 Castlegate Grantham Lincolnshire NG31 6SF on Nov 27, 2019

    1 pagesAD01

    Appointment of Mrs Katherine Helen Brandram as a director on Nov 25, 2019

    2 pagesAP01

    Appointment of Mr Richard Paul George Andrew Brandram as a director on Nov 25, 2019

    2 pagesAP01

    Appointment of Fidentia Nominees Limited as a secretary on Nov 25, 2019

    2 pagesAP04

    Termination of appointment of Argenta Secretariat Limited as a secretary on Nov 25, 2019

    1 pagesTM02

    Who are the officers of KERASIA PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIDENTIA NOMINEES LIMITED
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Secretary
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Identification TypeUK Limited Company
    Registration Number06616373
    133500250001
    BRANDRAM, Katherine Helen
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    EnglandBritishDirector155453300002
    FIDENTIA TRUSTEES LIMITED
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Identification TypeUK Limited Company
    Registration Number06616248
    142577230001
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number01479228
    78047240009
    BRANDRAM, Richard Paul George Andrew
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    EnglandBritishDirector155453100002
    HARRIS, Christopher John Ashford, Sir
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Director
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    New ZealandNew ZealanderDirector190372630001
    MACKAY, James Anthony
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    United KingdomBritishDirector82365040004
    REAMES, David Peter
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    Director
    130 Fenchurch Street
    EC3M 5DJ London
    Fountain House
    England
    EnglandBritishOperations Director171459820004
    WEBB, Michael William
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    EnglandBritishCompany Secretarial Manager257157530001
    APCL CORPORATE DIRECTOR NO.1 LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number09080154
    188671630001
    APCL CORPORATE DIRECTOR NO.2 LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Director
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number09080184
    188671640001

    Who are the persons with significant control of KERASIA PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Katherine Helen Brandram
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    May 09, 2020
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Richard Paul George Andrew Brandram
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Nov 25, 2019
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Sir Christopher John Ashford Harris
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Apr 06, 2016
    NG31 6SF Grantham
    3 Castlegate
    Lincolnshire
    England
    Yes
    Nationality: New Zealander
    Country of Residence: New Zealand
    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.

    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