Advanced company searchLink opens in new window

KINGSWAY ASSET CO LIMITED

Company number 09212852

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Mar 2024 PSC05 Change of details for Kingsway Senior Hold Co Limited as a person with significant control on 23 February 2024
29 Feb 2024 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 February 2024
29 Feb 2024 AP04 Appointment of Alter Domus (Uk) Limited as a secretary on 23 February 2024
28 Feb 2024 TM01 Termination of appointment of Rishi Ramesh Sachdev as a director on 23 February 2024
28 Feb 2024 AP01 Appointment of Mr Federico Arnaldo Faravelli as a director on 23 February 2024
28 Feb 2024 AP01 Appointment of Mr Timothy Luke Trott as a director on 23 February 2024
28 Feb 2024 AD01 Registered office address changed from Regent House, Theobald Street Borehamwood Hertfordshire WD6 4RS England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 28 February 2024
28 Feb 2024 TM01 Termination of appointment of Uday Vyas as a director on 23 February 2024
06 Feb 2024 PSC02 Notification of Kingsway Senior Hold Co Limited as a person with significant control on 6 February 2024
06 Feb 2024 PSC07 Cessation of Paul Andrew Baudet as a person with significant control on 6 February 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 CH01 Director's details changed for Mr Rishi Ramesh Sachdev on 9 January 2024
09 Jan 2024 PSC04 Change of details for Mr Paul Andrew Baudet as a person with significant control on 9 January 2024
09 Jan 2024 CH01 Director's details changed for Mr Uday Vyas on 9 January 2024
22 Dec 2023 CS01 Confirmation statement made on 22 December 2023 with updates
22 Dec 2023 PSC04 Change of details for Mr Paul Andrew Baudet as a person with significant control on 22 December 2023
12 Sep 2023 CH01 Director's details changed for Mr Uday Vyas on 11 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Rishi Ramesh Sachdev on 12 September 2023
12 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
12 Sep 2023 AD01 Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to Regent House, Theobald Street Borehamwood Hertfordshire WD6 4RS on 12 September 2023
29 Mar 2023 AA Accounts for a small company made up to 31 March 2022
12 Oct 2022 AA Full accounts made up to 31 March 2021
27 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
01 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Arragnements to be effect under or pursuant thereof be and are hereby approved, 15/03/2022
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association