KUNO INVESTMENTS LIMITED
Overview
Company Name | KUNO INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC028952 |
External Registration Number | 359443 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is KUNO INVESTMENTS LIMITED located?
Registered Office Address | Palm Grove House Road Town 438 Tortola Virgin Islands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for KUNO INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
KUNO INVESTMENTS LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | Investments/ Property Holdings |
Legal Form | Private Limited Company By Shares |
Is a Credit or Financial Institution | No |
Governed By | British Virgin Islands |
Originating Registry Country | VIRGIN ISLANDS |
Place Registered | Equity Transt (Bvi) Limited |
Company Number | 359443 |
What are the latest filings for KUNO INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Appointment of Mr Patrick Flaton as a director on Oct 22, 2024 | 3 pages | OSAP01 | ||
Termination of appointment of Adam Cavanagh as a director on Sep 20, 2024 | 2 pages | OSTM01 | ||
Appointment of Mr Adam Cavanagh as a director on Nov 19, 2023 | 3 pages | OSAP01 | ||
Termination of appointment of Simone Rachel Asser as a director on Nov 17, 2023 | 2 pages | OSTM01 | ||
Termination of appointment of Jasmine Trustees Limited as secretary on Jul 23, 2021 | 2 pages | OSTM02 | ||
Termination of appointment of Elliot Paul Shave as a director on May 01, 2023 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of Jonathan Richard Elkington as a director on Mar 12, 2022 | 2 pages | OSTM01 | ||
Details changed for a UK establishment - BR010443 Address Change Eldon house 2-3 eldon street, london, EC2M 7LS,Jun 14, 2021 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Appointment of Mr Elliot Paul Shave as a director on Feb 08, 2018 | 3 pages | OSAP01 | ||
Termination of appointment of Alexander De Meyer as a director on Dec 14, 2017 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||
Appointment of Mr Alexander De Meyer as a director on Dec 14, 2017 | 4 pages | OSAP01 | ||
Termination of appointment of Andrew Charles Williams as a director on Dec 14, 2017 | 2 pages | OSTM01 | ||
Full accounts made up to Dec 31, 2015 | 7 pages | AA | ||
Previous accounting period shortened from Apr 05, 2017 to Dec 31, 2016 | 3 pages | AA01 | ||
Full accounts made up to Apr 05, 2015 | 7 pages | AA | ||
Appointment of Mr Andrew Charles Williams as a director on May 31, 2016 | 3 pages | OSAP01 | ||
Appointment of Jonathan Richard Elkington as a director on May 31, 2016 | 3 pages | OSAP01 | ||
Who are the officers of KUNO INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Colin John Colquhoun | Director | Walpole Street SW3 4QS London 33 | United Kingdom | English | Director | 52352050001 | ||||
FLATON, Patrick | Director | 11 Bressenden Place SW1E 5BY London Level 5 Nova North United Kingdom | England | Dutch | Head Of Global Real Estate | 213189610001 | ||||
JASMINE TRUSTEES LIMITED | Secretary | Burrard Street St Helier JEH 8YQ Jersey 9 Channel Islands | 137906980001 | |||||||
ASSER, Simone Rachel | Director | Eldon Street EC2M 7LS London Eldon House 2-3 United Kingdom | England | British | Director | 161594900002 | ||||
BEIRNE, Yvonne Patricia | Director | 29 St. Anns Villas Holland Park W11 4RT London The Garden Flat | United Kingdom | British | Director | 92280840001 | ||||
CAVANAGH, Adam | Director | 11 Bressenden Place SW1E 5BY London Level 5 Nova North | United Kingdom | British | Banker | 188030010001 | ||||
DE MEYER, Alexander Charles Benedict, Mrr | Director | Clifford Street W1S 2FT London 9 England United Kingdom | England | British | Director | 142136740001 | ||||
ELKINGTON, Jonathan Richard | Director | Clifford Street W1S 2FT London 9 England | United Kingdom | British | None | 209787910001 | ||||
JOLLY, Christopher Patrick | Director | Lansdowne Road SW20 8AN London Haygarth House 13 United Kingdom | United Kingdom | British | None | 29827710001 | ||||
SHAVE, Elliot Paul | Director | Clifford Street W1S 2FT London 9 England United Kingdom | England | British | Director | 94401940003 | ||||
WHIGHT, Paul James | Director | Colne Priory Upper Holt Street, Earls Colne CO6 2PG Colchester Essex | England | British | Director | 110745030004 | ||||
WILLIAMS, Andrew Charles | Director | Clifford Street W1S 2FT London 9 England | United Kingdom | British | Director | 94401730005 |
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