KELSO GROUP HOLDINGS PLC
Overview
| Company Name | KELSO GROUP HOLDINGS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 11504186 |
| 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 KELSO GROUP HOLDINGS PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is KELSO GROUP HOLDINGS PLC located?
| Registered Office Address | Eastcastle House 27-28 Eastcastle Street W1W 8DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KELSO GROUP HOLDINGS PLC?
| Company Name | From | Until |
|---|---|---|
| INSIGHT BUSINESS SUPPORT PLC | Mar 11, 2019 | Mar 11, 2019 |
| INSIGHT BUSINESS SUPPORT LIMITED | Aug 07, 2018 | Aug 07, 2018 |
What are the latest accounts for KELSO GROUP HOLDINGS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KELSO GROUP HOLDINGS PLC?
| Last Confirmation Statement Made Up To | Mar 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2026 |
| Overdue | No |
What are the latest filings for KELSO GROUP HOLDINGS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 11, 2026 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Director's details changed for Sarah Jane Rajani on May 09, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Mark Adrian Kirkland as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 57 pages | AA | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on May 02, 2025
| 4 pages | SH06 | ||||||||||||||||||||||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Accounts made up to Dec 31, 2023 | 57 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Mar 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 31, 2023
| 4 pages | SH06 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 27, 2023
| 4 pages | SH06 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 25, 2023
| 4 pages | SH06 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 23, 2024
| 3 pages | SH01 | ||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 25, 2023
| 7 pages | SH06 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 31, 2023
| 7 pages | SH06 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 27, 2023
| 7 pages | SH06 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||
Appointment of Sarah Jane Rajani as a director on Oct 11, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 01, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of KELSO GROUP HOLDINGS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MSP CORPORATE SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom |
| 253540380001 | ||||||||||||||
| BROOKE, James Dominic | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | 156641930001 | |||||||||||||
| CHARTERS, David John | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Kingdom | British | 280798010001 | |||||||||||||
| GOOLD, John Howard | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | 295306420001 | |||||||||||||
| KNOWLES, Nigel, Sir | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | 305564630001 | |||||||||||||
| RAJANI, Sarah Jane | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | United Arab Emirates | British | 314918060002 | |||||||||||||
| C F SECRETARIES | Secretary | 56 Kenilworth Road CV32 6JW Leamington Spa Radbourne, United Kingdom |
| 249191480001 | ||||||||||||||
| BLUNDELL, Steven Graham | Director | 56 Kenilworth Road CV32 6JW Leamington Spa Radbourne, United Kingdom | England | British | 241011100001 | |||||||||||||
| GREEN, John Christopher | Director | 56 Kenilworth Road CV32 6JW Leamington Spa Radbourne, United Kingdom | United Kingdom | British | 246031500001 | |||||||||||||
| HARVEY, Gordon Alan | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | 4116510001 | |||||||||||||
| KIRKLAND, Mark Adrian | Director | 27-28 Eastcastle Street W1W 8DH London Eastcastle House United Kingdom | England | British | 207856980001 | |||||||||||||
| PITHER, Jon Peter | Director | Caswell Science & Technology Park Caswell NN12 8EQ Towcester Cf Secretaries Northamptonshire England | England | British | 252708870001 | |||||||||||||
| RHODES, Adam Christian | Director | Caswell Science & Technology Park Caswell NN12 8EQ Towcester Cf Secretaries Northamptonshire England | United Kingdom | British | 263246030001 |
Who are the persons with significant control of KELSO GROUP HOLDINGS PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Christopher Green | Aug 07, 2018 | 56 Kenilworth Road CV32 6JW Leamington Spa Radbourne, United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Steven Graham Blundell | Aug 07, 2018 | 56 Kenilworth Road CV32 6JW Leamington Spa Radbourne, United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for KELSO GROUP HOLDINGS PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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