KERASIA PARTNERSHIP LIMITED
Overview
Company Name | KERASIA PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09186677 |
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 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 Address | No |
What were the previous names of KERASIA PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
CJAH LIMITED | Aug 22, 2014 | Aug 22, 2014 |
What are the latest accounts for KERASIA PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KERASIA PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Feb 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 02, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 16, 2025 |
Overdue | No |
What are the latest filings for KERASIA PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 34 pages | AA | ||||||||||
Notification of Katherine Helen Brandram as a person with significant control on May 09, 2020 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Richard Paul George Andrew Brandram as a director on May 09, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Richard Paul George Andrew Brandram as a person with significant control on May 09, 2020 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Feb 17, 2020
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 06, 2020 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Christopher John Ashford Harris as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Notification of Richard Paul George Andrew Brandram as a person with significant control on Nov 25, 2019 | 2 pages | PSC01 | ||||||||||
Cessation of Christopher John Ashford Harris as a person with significant control on Nov 25, 2019 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Katherine Helen Brandram as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Paul George Andrew Brandram as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Fidentia Nominees Limited as a secretary on Nov 25, 2019 | 2 pages | AP04 | ||||||||||
Termination of appointment of Argenta Secretariat Limited as a secretary on Nov 25, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of KERASIA PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIDENTIA NOMINEES LIMITED | Secretary | NG31 6SF Grantham 3 Castlegate Lincolnshire England |
| 133500250001 | ||||||||||
BRANDRAM, Katherine Helen | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England | England | British | Director | 155453300002 | ||||||||
FIDENTIA TRUSTEES LIMITED | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England |
| 142577230001 | ||||||||||
ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 78047240009 | ||||||||||
BRANDRAM, Richard Paul George Andrew | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England | England | British | Director | 155453100002 | ||||||||
HARRIS, Christopher John Ashford, Sir | Director | NG31 6SF Grantham 3 Castlegate Lincolnshire England | New Zealand | New Zealander | Director | 190372630001 | ||||||||
MACKAY, James Anthony | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | United Kingdom | British | Director | 82365040004 | ||||||||
REAMES, David Peter | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House England | England | British | Operations Director | 171459820004 | ||||||||
WEBB, Michael William | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | England | British | Company Secretarial Manager | 257157530001 | ||||||||
APCL CORPORATE DIRECTOR NO.1 LIMITED | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 188671630001 | ||||||||||
APCL CORPORATE DIRECTOR NO.2 LIMITED | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 188671640001 |
Who are the persons with significant control of KERASIA PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Katherine Helen Brandram | May 09, 2020 | NG31 6SF Grantham 3 Castlegate Lincolnshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Richard Paul George Andrew Brandram | Nov 25, 2019 | NG31 6SF Grantham 3 Castlegate Lincolnshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Sir Christopher John Ashford Harris | Apr 06, 2016 | NG31 6SF Grantham 3 Castlegate Lincolnshire England | Yes |
Nationality: New Zealander Country of Residence: New Zealand | |||
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