Company NameK3 Capital Group Limited
DirectorsJohn Stephen Rigby and Andrew Robert Melbourne
Company StatusActive
Company Number06102618
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Stephen Rigby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(3 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Andrew Robert Melbourne
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(5 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Secretary NameMr Andrew Robert Melbourne
StatusCurrent
Appointed11 April 2017(10 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Anthony John Ford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(3 months, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 14 August 2023)
RoleExecutive Vice Chairman
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Simon Julian Taylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenbury House
Pexhill Road
Henbury
Cheshire
SK11 9PY
Secretary NameSteven John Keane
NationalityBritish
StatusResigned
Appointed25 May 2007(3 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 March 2008)
RoleCompany Director
Correspondence Address53 Britain Street
Bury
Lancashire
BL9 9PB
Director NameMr Gregory Peter Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2010)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence Address49 Graysands Road
Hale
Altrincham
Cheshire
WA15 8RY
Director NameSteven John Keane
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 March 2008)
RoleBusiness Broker
Correspondence Address86 Britain Street
Bury
Lancashire
BL9 9PD
Director NameMr Stuart Christopher Middleton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year after company formation)
Appointment Duration11 months (resigned 10 February 2009)
RoleBanker/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Director NameMr Paul James Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Spinney
Grindleton
Clitheroe
Lancashire
BB7 4QE
Secretary NameMr Stuart Christopher Middleton
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year after company formation)
Appointment DurationResigned same day (resigned 13 March 2008)
RoleBanker/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address517 Chester Road
Sandiway
Northwich
Cheshire
CW8 2DR
Secretary NameMr Paul James Miller
NationalityBritish
StatusResigned
Appointed13 March 2008(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Spinney
Grindleton
Clitheroe
Lancashire
BB7 4QE
Director NameMr Matthew Christian Clancy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2017)
RoleBusiness Broker
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Simon Daniels
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(8 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 August 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Ian Thomas Mattioli
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 14 February 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(10 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 February 2023)
RoleNon Executive Director
Country of ResidenceWales
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMr Carl Stuart Jackson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NameMs Charlotte Alexandra Stranner
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2020(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteknightsbridgeplc.com

Location

Registered AddressKbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Mr Anthony John Ford
66.66%
Ordinary Preference A
250k at £1Mr Anthony John Ford
16.67%
Ordinary A
250k at £1Mr Anthony John Ford
16.67%
Ordinary B
17.9k at £0.0001Andrew Robert Melbourne
0.00%
Ordinary C
26.8k at £0.0001Anthony John Ford Held In Trust For Management
0.00%
Ordinary C
357.1k at £0.0001John Stephen Rigby
0.00%
Ordinary C
44.6k at £0.0001Matthew Christian Clancy
0.00%
Ordinary C
89.3k at £0.0001Simon Daniels
0.00%
Ordinary C

Financials

Year2014
Net Worth£1,782,842
Cash£717
Current Liabilities£142,253

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

12 May 2023Delivered on: 24 May 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 May 2021Delivered on: 28 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
22 May 2014Delivered on: 27 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 January 2011Delivered on: 13 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 June 2007Delivered on: 12 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

15 August 2023Termination of appointment of Stuart Lees as a director on 14 August 2023 (1 page)
15 August 2023Termination of appointment of Carl Stuart Jackson as a director on 14 August 2023 (1 page)
15 August 2023Termination of appointment of Anthony John Ford as a director on 14 August 2023 (1 page)
4 July 2023Confirmation statement made on 1 July 2023 with updates (4 pages)
25 May 2023Second filing of a statement of capital following an allotment of shares on 28 February 2023
  • GBP 777,013.73
(4 pages)
24 May 2023Registration of charge 061026180005, created on 12 May 2023 (66 pages)
22 May 2023Second filing of a statement of capital following an allotment of shares on 10 February 2023
  • GBP 773,504.49
(5 pages)
15 May 2023Notification of Shin Bidco Limited as a person with significant control on 28 February 2023 (2 pages)
15 May 2023Second filing of a statement of capital following an allotment of shares on 10 February 2023
  • GBP 735,034.64
(5 pages)
12 May 2023Withdrawal of a person with significant control statement on 12 May 2023 (2 pages)
10 May 2023Statement of capital following an allotment of shares on 23 June 2022
  • GBP 735,034.64
(3 pages)
2 May 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 742,053.12
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2023.
(4 pages)
2 May 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 735,034.64
  • ANNOTATION Clarification a second filed SH01 was registered on 15/05/2023 and 22/05/2023.
(5 pages)
1 March 2023Satisfaction of charge 061026180004 in full (1 page)
23 February 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 February 2023Certificate of re-registration from Public Limited Company to Private (1 page)
23 February 2023Re-registration of Memorandum and Articles (14 pages)
23 February 2023Re-registration from a public company to a private limited company (2 pages)
21 February 2023Termination of appointment of William Martin Robinson as a director on 14 February 2023 (1 page)
21 February 2023Termination of appointment of Charlotte Alexandra Stranner as a director on 14 February 2023 (1 page)
21 February 2023Termination of appointment of Ian Thomas Mattioli as a director on 14 February 2023 (1 page)
16 February 2023Scheme of arrangement (9 pages)
13 February 2023Memorandum and Articles of Association (66 pages)
13 February 2023Resolutions
  • RES13 ‐ Scheme of arrangement 26/01/2023
(4 pages)
18 November 2022Group of companies' accounts made up to 31 May 2022 (136 pages)
15 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
10 May 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 73,497,110
(5 pages)
30 November 2021Group of companies' accounts made up to 31 May 2021 (132 pages)
3 November 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 731,907.83
(5 pages)
5 September 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 727,265.09
(4 pages)
20 July 2021Cessation of Stuart Lees (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page)
20 July 2021Cessation of Matthew Christian Clancy (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page)
20 July 2021Notification of a person with significant control statement (2 pages)
20 July 2021Cessation of Andrew Robert Melbourne (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page)
20 July 2021Cessation of Simon Martin Daniels (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page)
20 July 2021Cessation of Anthony John Ford (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page)
20 July 2021Cessation of John Stephen Rigby (As Member of a Concert Party) as a person with significant control on 9 July 2021 (1 page)
16 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
28 May 2021Registration of charge 061026180004, created on 21 May 2021 (23 pages)
2 April 2021Group of companies' accounts made up to 31 May 2020 (109 pages)
7 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 August 2020Appointment of Ms Charlotte Alexandra Stranner as a director on 3 August 2020 (2 pages)
26 August 2020Appointment of Carl Stuart Jackson as a director on 3 August 2020 (2 pages)
25 August 2020Statement of capital following an allotment of shares on 1 August 2020
  • GBP 685,490.55
(3 pages)
28 July 2020Statement of capital following an allotment of shares on 20 July 2020
  • GBP 640,563.88
(3 pages)
28 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 484,090.47
(3 pages)
14 July 2020Confirmation statement made on 1 July 2020 with updates (5 pages)
10 November 2019Resolutions
  • RES13 ‐ Re-company business/dividend 18/10/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 October 2019Change of details for Mr John Stephen Rigby (As Member of a Concert Party) as a person with significant control on 11 October 2019 (2 pages)
12 October 2019Interim accounts made up to 31 August 2019 (6 pages)
11 October 2019Director's details changed for Mr John Stephen Rigby on 11 October 2019 (2 pages)
1 October 2019Group of companies' accounts made up to 31 May 2019 (90 pages)
19 September 2019Interim accounts made up to 30 November 2018 (6 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
22 October 2018Group of companies' accounts made up to 31 May 2018 (84 pages)
20 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
12 January 2018Satisfaction of charge 061026180003 in full (1 page)
12 January 2018Satisfaction of charge 2 in full (1 page)
12 January 2018Satisfaction of charge 1 in full (1 page)
9 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 November 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 October 2017Group of companies' accounts made up to 31 May 2017 (82 pages)
26 October 2017Group of companies' accounts made up to 31 May 2017 (82 pages)
20 July 2017Director's details changed for Mr Stuart Lees on 17 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Anthony John Ford on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Stuart Lees on 17 July 2017 (2 pages)
20 July 2017Director's details changed for Mr Anthony John Ford on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr William Martin Robinson as a director on 17 July 2017 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
20 July 2017Appointment of Mr William Martin Robinson as a director on 17 July 2017 (2 pages)
20 July 2017Confirmation statement made on 19 July 2017 with updates (5 pages)
12 July 2017Change of details for Mr Stuart Lees as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Stuart Lees as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages)
12 July 2017Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Andrew Robert Melbourne as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Simon Martin Daniels as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Change of details for Mr John Stephen Rigby as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Change of details for Mr Anthony John Ford as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Stuart Lees as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Stuart Lees as a person with significant control on 11 April 2017 (2 pages)
10 July 2017Notification of Matthew Christian Clancy as a person with significant control on 11 April 2017 (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Particulars of variation of rights attached to shares (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
27 April 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
13 April 2017Appointment of Mr Ian Thomas Mattioli as a director on 11 April 2017 (2 pages)
13 April 2017Appointment of Mr Ian Thomas Mattioli as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Mr Andrew Robert Melbourne as a secretary on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr John Stephen Rigby on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Anthony John Ford on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Stuart Lees on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Stuart Lees on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr John Stephen Rigby on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Anthony John Ford on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Andrew Robert Melbourne on 11 April 2017 (2 pages)
12 April 2017Appointment of Mr Andrew Robert Melbourne as a secretary on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Andrew Robert Melbourne on 11 April 2017 (2 pages)
11 April 2017Auditor's resignation (1 page)
11 April 2017Auditor's resignation (1 page)
28 March 2017Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
28 March 2017Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE (2 pages)
23 March 2017Termination of appointment of Matthew Christian Clancy as a director on 17 March 2017 (1 page)
23 March 2017Termination of appointment of Simon Daniels as a director on 17 March 2017 (1 page)
23 March 2017Termination of appointment of Matthew Christian Clancy as a director on 17 March 2017 (1 page)
23 March 2017Termination of appointment of Simon Daniels as a director on 17 March 2017 (1 page)
21 March 2017Cancellation of shares. Statement of capital on 23 February 2017
  • GBP 130.50
(13 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 23 February 2017
  • GBP 130.50
(13 pages)
21 March 2017Purchase of own shares. (3 pages)
16 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 March 2017Balance Sheet (1 page)
16 March 2017Re-registration from a private company to a public company (5 pages)
16 March 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 March 2017Auditor's report (1 page)
16 March 2017Auditor's statement (1 page)
16 March 2017Certificate of re-registration from Private to Public Limited Company (1 page)
16 March 2017Re-registration from a private company to a public company
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
16 March 2017Re-registration of Memorandum and Articles (82 pages)
9 March 2017Statement of capital on 9 March 2017
  • GBP 400,000.00
(11 pages)
9 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 130.547
(15 pages)
9 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 130.547
(15 pages)
9 March 2017Sub-division of shares on 8 March 2017 (14 pages)
9 March 2017Solvency Statement dated 08/03/17 (2 pages)
9 March 2017Resolutions
  • RES13 ‐ 08/03/2017
(3 pages)
9 March 2017Cancellation of shares. Statement of capital on 8 March 2017
  • GBP 400,000.00
(12 pages)
9 March 2017Particulars of variation of rights attached to shares (2 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 400,000.01
(14 pages)
9 March 2017Particulars of variation of rights attached to shares (2 pages)
9 March 2017Statement by Directors (2 pages)
9 March 2017Cancellation of shares. Statement of capital on 8 March 2017
  • GBP 400,000.00
(12 pages)
9 March 2017Resolutions
  • RES13 ‐ 08/03/2017
(3 pages)
9 March 2017Solvency Statement dated 08/03/17 (2 pages)
9 March 2017Purchase of own shares. (3 pages)
9 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 400,000.01
(14 pages)
9 March 2017Sub-division of shares on 8 March 2017 (14 pages)
9 March 2017Statement by Directors (2 pages)
9 March 2017Resolutions
  • RES14 ‐ Capitilzation 08/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(104 pages)
9 March 2017Statement of capital on 9 March 2017
  • GBP 400,000.00
(11 pages)
9 March 2017Resolutions
  • RES14 ‐ Capitilzation 08/03/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(104 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (35 pages)
3 October 2016Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Oceanic House Navigation Park Waters Meeting Road Bolton Greater Manchester BL1 8SW to Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT on 3 October 2016 (1 page)
19 July 2016Confirmation statement made on 19 July 2016 with updates (24 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (24 pages)
21 June 2016Amended group of companies' accounts made up to 31 May 2015 (17 pages)
21 June 2016Amended group of companies' accounts made up to 31 May 2015 (17 pages)
26 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,500,104.7500
(10 pages)
26 May 2016Sub-division of shares on 5 April 2016 (15 pages)
26 May 2016Particulars of variation of rights attached to shares (3 pages)
26 May 2016Particulars of variation of rights attached to shares (5 pages)
26 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,500,130.5400
(17 pages)
26 May 2016Particulars of variation of rights attached to shares (5 pages)
26 May 2016Sub-division of shares on 5 April 2016 (15 pages)
26 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,500,104.7500
(10 pages)
26 May 2016Particulars of variation of rights attached to shares (3 pages)
26 May 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,500,130.5400
(17 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
10 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(89 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Change of share class name or designation (2 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
25 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20
(3 pages)
5 April 2016Sub-division of shares on 4 April 2016 (6 pages)
5 April 2016Statement by Directors (2 pages)
5 April 2016Statement by Directors (2 pages)
5 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2016Solvency Statement dated 04/04/16 (2 pages)
5 April 2016Solvency Statement dated 04/04/16 (2 pages)
5 April 2016Resolutions
  • RES13 ‐ Sub-division of shares 04/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,500,054.57
(9 pages)
5 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 April 2016Resolutions
  • RES13 ‐ Sub-division of shares 04/04/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(77 pages)
5 April 2016Sub-division of shares on 4 April 2016 (6 pages)
5 April 2016Statement of capital on 5 April 2016
  • GBP 1,000,104.57
(8 pages)
5 April 2016Statement of capital on 5 April 2016
  • GBP 1,000,104.57
(8 pages)
5 April 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1,500,054.57
(9 pages)
24 February 2016Appointment of Mr Stuart Lees as a director on 30 November 2015 (2 pages)
24 February 2016Appointment of Mr Stuart Lees as a director on 30 November 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,500,053.5715
(7 pages)
21 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,500,053.5715
(7 pages)
18 December 2015Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages)
18 December 2015Director's details changed for Mr Andrew Robert Melbourne on 18 December 2015 (2 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Purchase of own shares. (3 pages)
28 April 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 1,500,053.5715
(5 pages)
28 April 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 1,500,053.5715
(5 pages)
12 March 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 2,000,053.5715
(5 pages)
12 March 2015Cancellation of shares. Statement of capital on 28 January 2015
  • GBP 2,000,053.5715
(5 pages)
12 March 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 3,000,053.5715
(5 pages)
12 March 2015Cancellation of shares. Statement of capital on 27 January 2015
  • GBP 3,000,053.5715
(5 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,500,053.036
(7 pages)
19 February 2015Purchase of own shares. (3 pages)
19 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1,500,053.036
(7 pages)
19 February 2015Termination of appointment of Simon Julian Taylor as a director on 28 January 2015 (1 page)
13 February 2015Purchase of own shares. (3 pages)
13 February 2015Purchase of own shares. (3 pages)
22 October 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
22 October 2014Total exemption full accounts made up to 31 May 2014 (13 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
30 July 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3,000,078.27
(7 pages)
30 July 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 3,000,078.27
(7 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 July 2014Company name changed knightsbridge group holdings LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-06-02
(2 pages)
10 July 2014Company name changed knightsbridge group holdings LIMITED\certificate issued on 10/07/14
  • RES15 ‐ Change company name resolution on 2014-06-02
(2 pages)
10 July 2014Change of name notice (2 pages)
10 July 2014Change of name notice (2 pages)
27 May 2014Registration of charge 061026180003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
27 May 2014Registration of charge 061026180003
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (8 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
3 October 2012Accounts for a small company made up to 31 May 2012 (9 pages)
3 October 2012Accounts for a small company made up to 31 May 2012 (9 pages)
12 July 2012Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Andrew Robert Melbourne as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Simon Daniels as a director on 1 July 2012 (2 pages)
12 July 2012Appointment of Mr Matthew Christian Clancy as a director on 1 July 2012 (2 pages)
28 February 2012Group of companies' accounts made up to 31 May 2011 (27 pages)
28 February 2012Group of companies' accounts made up to 31 May 2011 (27 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (8 pages)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
4 May 2011Appointment of Mr John Stephen Rigby as a director (2 pages)
4 May 2011Appointment of Mr John Stephen Rigby as a director (2 pages)
4 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (7 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (30 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (30 pages)
17 February 2011Registered office address changed from , Knightsbridge House Folds Point, 1 Folds Road, Bolton, Lancashire, BL1 2RZ on 17 February 2011 (1 page)
17 February 2011Registered office address changed from , Knightsbridge House Folds Point, 1 Folds Road, Bolton, Lancashire, BL1 2RZ on 17 February 2011 (1 page)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
17 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 3,000,025
(11 pages)
17 January 2011Statement of capital following an allotment of shares on 11 January 2011
  • GBP 3,000,025
(11 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 August 2010Group of companies' accounts made up to 31 May 2009 (36 pages)
5 August 2010Group of companies' accounts made up to 31 May 2009 (36 pages)
4 August 2010Termination of appointment of Gregory Jackson as a director (1 page)
4 August 2010Termination of appointment of Gregory Jackson as a director (1 page)
4 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
6 April 2010Termination of appointment of Paul Miller as a secretary (1 page)
6 April 2010Termination of appointment of Paul Miller as a director (1 page)
6 April 2010Termination of appointment of Paul Miller as a director (1 page)
6 April 2010Termination of appointment of Paul Miller as a secretary (1 page)
24 March 2009Return made up to 14/02/09; full list of members (5 pages)
24 March 2009Return made up to 14/02/09; full list of members (5 pages)
9 March 2009Group of companies' accounts made up to 31 May 2008 (44 pages)
9 March 2009Group of companies' accounts made up to 31 May 2008 (44 pages)
13 February 2009Appointment terminated director stuart middleton (1 page)
13 February 2009Appointment terminated director stuart middleton (1 page)
20 October 2008Appointment terminated secretary stuart middleton (1 page)
20 October 2008Appointment terminated secretary stuart middleton (1 page)
1 May 2008Director's change of particulars / gregory jackson / 01/05/2008 (1 page)
1 May 2008Director's change of particulars / gregory jackson / 01/05/2008 (1 page)
18 April 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
18 April 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
31 March 2008Secretary appointed mr stuart christopher middleton (1 page)
31 March 2008Director appointed mr stuart christopher middleton (1 page)
31 March 2008Secretary appointed mr stuart christopher middleton (1 page)
31 March 2008Director appointed mr stuart christopher middleton (1 page)
27 March 2008Director appointed mr paul james miller (1 page)
27 March 2008Return made up to 14/02/08; full list of members (5 pages)
27 March 2008Director appointed mr paul james miller (1 page)
27 March 2008Return made up to 14/02/08; full list of members (5 pages)
26 March 2008Secretary appointed mr paul james miller (1 page)
26 March 2008Secretary appointed mr paul james miller (1 page)
26 March 2008Appointment terminated director steven keane (1 page)
26 March 2008Appointment terminated director steven keane (1 page)
25 March 2008Appointment terminated secretary steven keane (1 page)
25 March 2008Appointment terminated secretary steven keane (1 page)
8 August 2007Ad 01/06/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2007Nc inc already adjusted 01/06/07 (1 page)
8 August 2007Ad 01/06/07--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
8 August 2007Nc inc already adjusted 01/06/07 (1 page)
8 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
7 August 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
24 July 2007Registered office changed on 24/07/07 from: 1 park row, leeds, LS1 5AB (1 page)
24 July 2007Registered office changed on 24/07/07 from: 1 park row, leeds, LS1 5AB (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re des 01/06/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re des 01/06/07
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Memorandum and Articles of Association (14 pages)
16 July 2007Memorandum and Articles of Association (14 pages)
12 July 2007Company name changed pimco 2610 LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed pimco 2610 LIMITED\certificate issued on 12/07/07 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Secretary resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
14 February 2007Incorporation (16 pages)
14 February 2007Incorporation (16 pages)