KERV GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Alastair Richard Mills as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewTermination of appointment of Sohaib Wahid as a director on 2025-07-09

View Document

31/03/2531 March 2025 Appointment of Mr Stuart Barton Harper as a director on 2025-03-26

View Document

31/03/2531 March 2025 Appointment of Julian Alexander Dermot Barrow as a director on 2025-03-26

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Appointment of Sohaib Wahid as a director on 2024-10-31

View Document

23/05/2423 May 2024 Termination of appointment of Andrew Neil Marshall as a director on 2024-05-22

View Document

23/05/2423 May 2024 Registration of charge 125143600006, created on 2024-05-22

View Document

08/04/248 April 2024 Termination of appointment of Yann Shozo Souillard as a director on 2024-04-05

View Document

08/04/248 April 2024 Termination of appointment of Aylesh Kumar Patel as a director on 2024-04-05

View Document

21/02/2421 February 2024 Cessation of Ldc (Managers) Limited as a person with significant control on 2024-01-24

View Document

21/02/2421 February 2024 Notification of Kenya Bidco Limited as a person with significant control on 2024-01-24

View Document

21/02/2421 February 2024 Change of details for Kenya Bidco Limited as a person with significant control on 2020-07-13

View Document

14/02/2414 February 2024 Change of details for Ldc (Managers) Limited as a person with significant control on 2024-01-24

View Document

13/02/2413 February 2024 Termination of appointment of Alastair Richard Mills as a director on 2024-01-24

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Satisfaction of charge 125143600004 in full

View Document

02/02/242 February 2024 Satisfaction of charge 125143600005 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

08/12/238 December 2023 Registration of charge 125143600005, created on 2023-12-05

View Document

05/12/235 December 2023 Satisfaction of charge 125143600003 in full

View Document

05/12/235 December 2023 Registration of charge 125143600004, created on 2023-12-04

View Document

05/12/235 December 2023 Satisfaction of charge 125143600001 in full

View Document

29/11/2329 November 2023 Registered office address changed from Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom to 1 Finsbury Avenue London EC2M 2PF on 2023-11-29

View Document

07/10/237 October 2023 Satisfaction of charge 125143600002 in full

View Document

26/05/2326 May 2023 Second filing of Confirmation Statement dated 2023-03-13

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

08/01/238 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

18/11/2218 November 2022 Memorandum and Articles of Association

View Document

18/11/2218 November 2022 Resolutions

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-16

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-21

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with updates

View Document

08/02/228 February 2022 Appointment of Mr Aylesh Kumar Patel as a director on 2021-11-23

View Document

08/02/228 February 2022 Termination of appointment of John Garner as a director on 2021-11-23

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-02

View Document

27/10/2127 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

24/09/2124 September 2021 Registered office address changed from 1st Floor 16 st. Clare Street London EC3N 1LQ England to Unit 1B 1 Finsbury Avenue London EC2M 2PG on 2021-09-24

View Document

13/08/2013 August 2020 SUB-DIVISION 13/07/2020

View Document

13/08/2013 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/2013 August 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/08/2013 August 2020 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

13/08/2013 August 2020 SUB-DIVISION 13/07/20

View Document

13/08/2013 August 2020 ADOPT ARTICLES 13/07/2020

View Document

06/08/206 August 2020 13/07/20 STATEMENT OF CAPITAL GBP 24142.96

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125143600001

View Document

31/07/2031 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LDC (MANAGERS) LIMITED

View Document

28/07/2028 July 2020 CESSATION OF ALASTAIR RICHARD MILLS AS A PSC

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR YANN SHOZO SOUILLARD

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR JOHN GARNER

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR MICHAEL ANDREW ING

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM C/O LDC (MANAGERS) LIMITED ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM

View Document

27/07/2027 July 2020 COMPANY NAME CHANGED BROOMCO (4315) LIMITED CERTIFICATE ISSUED ON 27/07/20

View Document

12/03/2012 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company