KC (SPH) GP LIMITED
Overview
| Company Name | KC (SPH) GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12305611 |
| 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 KC (SPH) GP LIMITED?
- Development of building projects (41100) / Construction
Where is KC (SPH) GP LIMITED located?
| Registered Office Address | 12.01 The Jellicoe Building 5 Beaconsfield Street N1C 4EW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KC (SPH) GP 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 KC (SPH) GP LIMITED?
| Last Confirmation Statement Made Up To | Nov 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 07, 2025 |
| Overdue | No |
What are the latest filings for KC (SPH) GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Sarah Brown as a secretary on Mar 11, 2026 | 2 pages | AP03 | ||
Termination of appointment of Lydia Florinette Gabrielle Harratt as a secretary on Mar 11, 2026 | 1 pages | TM02 | ||
Appointment of Mr Stephane Jalbert as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Appointment of Mr Matthew James Fidge as a director on Feb 23, 2026 | 2 pages | AP01 | ||
Termination of appointment of David Scudder as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Appointment of Lydia Florinette Gabrielle Harratt as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||
Termination of appointment of Nicholas Charles Deacon as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 07, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 59 pages | AA | ||
Registered office address changed from 4 Stable Street London England and Wales N1C 4AB United Kingdom to 12.01 the Jellicoe Building 5 Beaconsfield Street London N1C 4EW on Sep 05, 2025 | 1 pages | AD01 | ||
Secretary's details changed for David Scudder on Aug 13, 2025 | 1 pages | CH03 | ||
Director's details changed for Leo Shapland on Aug 13, 2025 | 2 pages | CH01 | ||
Change of details for King's Cross Central General Partner Limited as a person with significant control on Jul 31, 2025 | 2 pages | PSC05 | ||
Appointment of Mr Carl Anthony Astorri as a director on Jul 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carl Anthony Astorri as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Julie Celine Hirigoyen on Jul 09, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Sheila Wehrle on Jul 09, 2025 | 2 pages | CH01 | ||
Appointment of Mr Carl Anthony Astorri as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Caroline Sheila Wehrle as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Julie Celine Hirigoyen as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Appointment of William Joseph Gibby as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emily Clare Bird as a director on May 01, 2025 | 1 pages | TM01 | ||
Appointment of Leo Shapland as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Change of details for King's Cross Central General Partner Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Coline Lucille Mcconville as a director on Mar 24, 2025 | 1 pages | TM01 | ||
Who are the officers of KC (SPH) GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Sarah | Secretary | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | 346279900001 | |||||||
| ASTORRI, Carl Anthony | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 312053820002 | |||||
| BEDNALL, Jane | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | England | British | 208043180001 | |||||
| CLARK, Paul Richard | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 94373770001 | |||||
| FIDGE, Matthew James | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | Northern Ireland | Australian | 330122500001 | |||||
| GIBBY, William Joseph | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | 335314240001 | |||||
| HIRIGOYEN, Julie Celine | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 300273120001 | |||||
| HUBBARD, Stephen Arthur | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 223391720001 | |||||
| JALBERT, Stephane | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | English | 314983440001 | |||||
| SHAPLAND, Leo | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 335286450001 | |||||
| TAYLOR, Christopher Mark | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | 159396060002 | |||||
| WEHRLE, Caroline Sheila | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 164529750001 | |||||
| HARRATT, Lydia Florinette Gabrielle | Secretary | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | 344041100001 | |||||||
| SCUDDER, David | Secretary | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | 264195030001 | |||||||
| ASTORRI, Carl Anthony | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 312053820002 | |||||
| BERGER, Daniel Mark | Director | Lonsdale Street VIC 3000 Melbourne 33/50 Australia | Australia | Australian | 199695520001 | |||||
| BIRD, Emily Clare | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 297162160001 | |||||
| CLEMENTI, Sir David Cecil, Sir | Director | Stable Street N1C 4AB London 4 England England | United Kingdom | British | 270357310001 | |||||
| COLTHORPE, William John Lumsden | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 211274560001 | |||||
| DARROCH, Christopher Raymond Andrew | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | Scotland | British | 81530460007 | |||||
| DEACON, Nicholas Charles | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 204491550001 | |||||
| DOUGHTY, Stuart John | Director | King's Cross N1C 4AG London Level 3/2 Pancras Square United Kingdom | United Kingdom | British | 31394540001 | |||||
| EVANS, Robert Michael | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 99016100003 | |||||
| FREEMAN, Peter Geoffrey | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 11621550018 | |||||
| GIBBS, Andre | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 99016080056 | |||||
| GIBBS, Andre | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 99016080056 | |||||
| LIGHTBOUND, Michael Bernard | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 172186960003 | |||||
| LIGHTBOUND, Michael Bernard | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 172186960003 | |||||
| MCCONVILLE, Coline Lucille, Ms. | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | Australian | 163576580007 | |||||
| PARTRIDGE, David John Gratiaen | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 41215410027 | |||||
| RUSSELL, Mark Stuart | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | 283317550001 | |||||
| SEARL, Nicholas Paul | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 172186980001 | |||||
| SEARL, Nicholas Paul | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | United Kingdom | British | 172186980001 | |||||
| STRONGMAN, Anna | Director | Stable Street N1C 4AB London 4 England And Wales United Kingdom | England | British | 209776630001 | |||||
| WILMAN, Kirsty Ann-Marie | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | England | British | 155163600003 |
Who are the persons with significant control of KC (SPH) GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The King's Cross Group Gp Limited | Nov 08, 2019 | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | No | ||||||||||
| |||||||||||||
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