KINGSWAY MEZZ HOLD CO LIMITED
Overview
| Company Name | KINGSWAY MEZZ HOLD CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09211115 |
| 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 KINGSWAY MEZZ HOLD CO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is KINGSWAY MEZZ HOLD CO LIMITED located?
| Registered Office Address | Regent House, Theobald Street WD6 4RS Borehamwood Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSWAY MEZZ HOLD CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KINGSWAY MEZZ HOLD CO LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for KINGSWAY MEZZ HOLD CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Uday Vyas as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Jan 09, 2026 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 09, 2025 with updates | 5 pages | CS01 | ||
Notification of Kw Holding Co Ltd as a person with significant control on Jan 06, 2025 | 2 pages | PSC02 | ||
Cessation of Paul Andrew Baudet as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||
Director's details changed for Mr Rishi Ramesh Sachdev on Jan 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Uday Vyas on Jan 07, 2025 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 33 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 09, 2024 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Rishi Ramesh Sachdev on Jan 09, 2024 | 2 pages | CH01 | ||
Change of details for Mr Paul Andrew Baudet as a person with significant control on Jan 09, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Uday Vyas on Jan 09, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 22, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Paul Andrew Baudet as a person with significant control on Dec 22, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 12, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Paul Andrew Baudet as a person with significant control on Sep 10, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Uday Vyas on Sep 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Rishi Ramesh Sachdev on Sep 10, 2023 | 2 pages | CH01 | ||
Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House, Theobald Street Borehamwood Hertfordshire WD64RS on Sep 12, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 33 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Who are the officers of KINGSWAY MEZZ HOLD CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SACHDEV, Rishi Ramesh | Director | Allum Gate Theobald Street, Elstree WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | United Kingdom | British | 147660250005 | |||||
| SHAH, Mihir | Secretary | HA2 6EH Harrow 505 Pinner Road Middlesex | 275694550001 | |||||||
| SACHDEV, Ramesh Chandra Govindji | Director | Allum Gate Theobald Street, Elstree WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | United Kingdom | British | 142040460001 | |||||
| VYAS, Uday | Director | Allum Gate Theobald Street, Elstree WD6 4RS Borehamwood Regent House Hertfordshire United Kingdom | England | British | 174525760005 |
Who are the persons with significant control of KINGSWAY MEZZ HOLD CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kw Holding Co Ltd | Jan 06, 2025 | York Lane JE24YH Jersey Unit 4 & 5 Oriel House Channel Islands Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Andrew Baudet | Apr 06, 2016 | Theobald Street WD6 4RS Borehamwood Regent House Hertfordshire England | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
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