Company NameK Europe Holding Company Limited
Company StatusActive
Company Number09708194
CategoryPrivate Limited Company
Incorporation Date29 July 2015(8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ramesh Kollepara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(2 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Carmel Jessica Samimi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2021(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2021(5 years, 8 months after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameJohn Andrew Gigerich
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleVp Regional Cio Keu
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameSusan Michelle Canning
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Peter James Headridge
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameSusan Michelle Canning
StatusResigned
Appointed29 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(6 months, 4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2021)
RoleFinance Director/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(3 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2019)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed16 March 2016(7 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

23 December 2020Full accounts made up to 28 December 2019 (25 pages)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
17 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
17 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
3 October 2019Full accounts made up to 29 December 2018 (24 pages)
27 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 March 2019Appointment of Mr Nigel David Jaynes as a director on 2 January 2019 (2 pages)
6 March 2019Termination of appointment of Peter Headridge as a director on 2 January 2019 (1 page)
3 January 2019Director's details changed for Peter Headridge on 10 January 2018 (2 pages)
10 September 2018Full accounts made up to 30 December 2017 (25 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
26 June 2018Cessation of Kellogg Company as a person with significant control on 6 April 2016 (1 page)
10 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 10 January 2018 (1 page)
31 October 2017Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page)
31 October 2017Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
17 November 2016Director's details changed for Philip David Knowles on 24 October 2016 (2 pages)
17 November 2016Director's details changed for Philip David Knowles on 24 October 2016 (2 pages)
5 October 2016Full accounts made up to 2 January 2016 (17 pages)
5 October 2016Full accounts made up to 2 January 2016 (17 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
6 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
6 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
12 August 2016Termination of appointment of Susan Michelle Canning as a secretary on 16 March 2016 (1 page)
12 August 2016Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages)
12 August 2016Termination of appointment of Susan Michelle Canning as a secretary on 16 March 2016 (1 page)
12 August 2016Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages)
18 March 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
18 March 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 March 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 March 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
24 February 2016Appointment of Philip David Knowles as a director on 23 February 2016 (2 pages)
24 February 2016Termination of appointment of John Andrew Gigerich as a director on 23 February 2016 (1 page)
24 February 2016Appointment of Philip David Knowles as a director on 23 February 2016 (2 pages)
24 February 2016Termination of appointment of John Andrew Gigerich as a director on 23 February 2016 (1 page)
19 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • USD 2
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • USD 2
(4 pages)
19 November 2015Statement of capital following an allotment of shares on 9 September 2015
  • USD 2
(4 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • USD 1
(50 pages)
29 July 2015Incorporation
Statement of capital on 2015-07-29
  • USD 1
(50 pages)