KLL HOLDINGS LTD
Overview
Company Name | KLL HOLDINGS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC557569 |
Jurisdiction | Scotland |
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 KLL HOLDINGS LTD?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is KLL HOLDINGS LTD located?
Registered Office Address | 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KLL HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
SIMEC KLL HOLDINGS LTD | Feb 14, 2017 | Feb 14, 2017 |
What are the latest accounts for KLL HOLDINGS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KLL HOLDINGS LTD?
Last Confirmation Statement Made Up To | Mar 20, 2026 |
---|---|
Next Confirmation Statement Due | Apr 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2025 |
Overdue | No |
What are the latest filings for KLL HOLDINGS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jemma Louise Sherman as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Thomas Samuel Cunningham as a director on Jan 10, 2025 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||||||
Director's details changed for Mrs Jemma Louise Sherman on Apr 03, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Mar 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Marco Panfili as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Benjamin Michael Burgess as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Jemma Louise Sherman on Nov 17, 2022 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||
Register(s) moved to registered inspection location Atria One 144 Morrison Street Edinburgh EH3 8EX | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Atria One 144 Morrison Street Edinburgh EH3 8EX | 1 pages | AD02 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Simon David Green as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nathan John Wakefield as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Nov 30, 2020 | 33 pages | AA | ||||||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Previous accounting period extended from Nov 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Statement of capital on Dec 23, 2021
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 20, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from , C/O Mairi Campbell 1st Floor, Cef Building, Inveralmond Road, Inveralmond Industrial Estate, Perth, PH1 3TW, Scotland to 1st Floor Cef Building, Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW on Dec 15, 2020 | 1 pages | AD01 | ||||||||||||||
Who are the officers of KLL HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUNNINGHAM, Thomas Samuel | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building, Scotland | United Kingdom | British | Director | 211537780001 | ||||
PANFILI, Marco | Director | Inveralmond Road Inveralmond Industrial Estate PH1 3TW Perth 1st Floor Cef Building, Scotland | Italy | Italian | Associate Director | 320047020001 | ||||
BURGESS, Benjamin Michael | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | Associate Director, Asset Management | 211251830001 | ||||
GREEN, Simon David | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Project Director/Civil Engineer | 164987040001 | ||||
GUPTA, Parduman Kumar | Director | Smelter PH33 6TH Fort William Lochaber Scotland | United Kingdom | Indian | Businessman | 205618200001 | ||||
SHERMAN, Jemma Louise | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Director | 275435530004 | ||||
WAKEFIELD, Nathan John | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | Director, Asset Management | 314504440001 |
Who are the persons with significant control of KLL HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Equitix Capital Eurobond 6 Limited | Oct 12, 2020 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Simec Energy Holdings 3 Ltd | Mar 01, 2017 | , Nash Road NP18 2BZ Newport, Gwent West United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Simec Energy Pte. Ltd. | Feb 14, 2017 | #04-171a Union Building 171 Tras Street Singapore | Yes | ||||||||||
| |||||||||||||
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