KELSO GROUP HOLDINGS PLC

KELSO GROUP HOLDINGS PLC

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

    Company NameKELSO GROUP HOLDINGS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 11504186
    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 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 AddressNo

    What were the previous names of KELSO GROUP HOLDINGS PLC?

    Previous Company Names
    Company NameFromUntil
    INSIGHT BUSINESS SUPPORT PLCMar 11, 2019Mar 11, 2019
    INSIGHT BUSINESS SUPPORT LIMITEDAug 07, 2018Aug 07, 2018

    What are the latest accounts for KELSO GROUP HOLDINGS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KELSO GROUP HOLDINGS PLC?

    Last Confirmation Statement Made Up ToMar 11, 2027
    Next Confirmation Statement DueMar 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 11, 2026
    OverdueNo

    What are the latest filings for KELSO GROUP HOLDINGS PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 11, 2026 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 4,424,033.29
    3 pagesSH01

    Director's details changed for Sarah Jane Rajani on May 09, 2025

    2 pagesCH01

    Termination of appointment of Mark Adrian Kirkland as a director on Sep 30, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    54 pagesMA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 20, 2025Clarification HMRC confirmation received appropriate stamp duty has been paid on this transaction

    Group of companies' accounts made up to Dec 31, 2024

    57 pagesAA

    Cancellation of shares. Statement of capital on May 02, 2025

    • Capital: GBP 3,740,699.99
    4 pagesSH06

    Confirmation statement made on Mar 11, 2025 with no updates

    3 pagesCS01

    Accounts made up to Dec 31, 2023

    57 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorised to make market purchases 30/05/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 11, 2024 with updates

    4 pagesCS01

    Cancellation of shares. Statement of capital on Oct 31, 2023

    • Capital: GBP 3,129,750.00
    4 pagesSH06
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification This document is a 2nd Filing of a SH06 originally received on 09/02/2024

    Cancellation of shares. Statement of capital on Oct 27, 2023

    • Capital: GBP 3,141,750.00
    4 pagesSH06
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification This document is a 2nd Filing of a SH06 originally received on 22/11/2023

    Cancellation of shares. Statement of capital on Oct 25, 2023

    • Capital: GBP 3,171,750.00
    4 pagesSH06
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification This document is a 2nd Filing of a SH06 originally received on 22/11/2023

    Statement of capital following an allotment of shares on Jan 23, 2024

    • Capital: GBP 3,755,699.99
    3 pagesSH01

    Cancellation of shares. Statement of capital on Oct 25, 2023

    • Capital: GBP 3,500
    7 pagesSH06
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification A second filed SH06 was registered on 09/02/2024.

    Cancellation of shares. Statement of capital on Oct 31, 2023

    • Capital: GBP 12,000
    7 pagesSH06
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification A second filed SH06 was registered on 09/02/2024.

    Cancellation of shares. Statement of capital on Oct 27, 2023

    • Capital: GBP 30,000
    7 pagesSH06
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification A second filed SH06 was registered on 09/02/2024.

    Purchase of own shares.

    4 pagesSH03

    Appointment of Sarah Jane Rajani as a director on Oct 11, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 01, 2023

    • Capital: GBP 317,525,000
    3 pagesSH01

    Who are the officers of KELSO GROUP HOLDINGS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MSP CORPORATE SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11594637
    253540380001
    BROOKE, James Dominic
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish156641930001
    CHARTERS, David John
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United KingdomBritish280798010001
    GOOLD, John Howard
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish295306420001
    KNOWLES, Nigel, Sir
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish305564630001
    RAJANI, Sarah Jane
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    United Arab EmiratesBritish314918060002
    C F SECRETARIES
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Secretary
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Legal FormUNREGISTERED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityTHE UNREGISTERED COMPANIES REGULATIONS 2009
    Registration Number08464423
    249191480001
    BLUNDELL, Steven Graham
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Director
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    EnglandBritish241011100001
    GREEN, John Christopher
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Director
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    United KingdomBritish246031500001
    HARVEY, Gordon Alan
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish4116510001
    KIRKLAND, Mark Adrian
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    Director
    27-28 Eastcastle Street
    W1W 8DH London
    Eastcastle House
    United Kingdom
    EnglandBritish207856980001
    PITHER, Jon Peter
    Caswell Science & Technology Park
    Caswell
    NN12 8EQ Towcester
    Cf Secretaries
    Northamptonshire
    England
    Director
    Caswell Science & Technology Park
    Caswell
    NN12 8EQ Towcester
    Cf Secretaries
    Northamptonshire
    England
    EnglandBritish252708870001
    RHODES, Adam Christian
    Caswell Science & Technology Park
    Caswell
    NN12 8EQ Towcester
    Cf Secretaries
    Northamptonshire
    England
    Director
    Caswell Science & Technology Park
    Caswell
    NN12 8EQ Towcester
    Cf Secretaries
    Northamptonshire
    England
    United KingdomBritish263246030001

    Who are the persons with significant control of KELSO GROUP HOLDINGS PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Christopher Green
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Aug 07, 2018
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Steven Graham Blundell
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Aug 07, 2018
    56 Kenilworth Road
    CV32 6JW Leamington Spa
    Radbourne,
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KELSO GROUP HOLDINGS PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 16, 2020The 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