KIMURA MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 Registered office address changed from C/O Rrs Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to C/O Rrs Dept, S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-07-25

View Document

08/05/258 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/01/254 January 2025 Resolutions

View Document

04/01/254 January 2025 Registered office address changed from 4th Floor 1 Minster Court London EC3R 7AA England to C/O Rrs Department, Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2025-01-04

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Statement of affairs

View Document

12/11/2412 November 2024 Termination of appointment of Barry Ronald Horton as a secretary on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Simran Bedi as a director on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Sylvia Mary Solomon as a director on 2024-11-12

View Document

06/11/246 November 2024 Appointment of Simran Bedi as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Gurmeet Aman Bedi as a director on 2024-11-05

View Document

04/11/244 November 2024 Appointment of Mr Neil Stanley West as a director on 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Kristofer Richard Tremaine as a director on 2024-10-31

View Document

25/07/2425 July 2024 Appointment of Barry Ronald Horton as a secretary on 2024-07-25

View Document

25/07/2425 July 2024 Appointment of Ms Sylvia Mary Solomon as a director on 2024-07-25

View Document

06/06/246 June 2024 Termination of appointment of Mark James Gerard Wright as a director on 2024-06-05

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

19/03/2419 March 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

29/01/2429 January 2024 Termination of appointment of Simon Jackson as a director on 2024-01-25

View Document

29/11/2329 November 2023 Accounts for a small company made up to 2023-02-28

View Document

09/11/239 November 2023 Director's details changed for Mr Mark James Gerard Wright on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Simon Jackson on 2023-11-09

View Document

09/11/239 November 2023 Director's details changed for Mr Kristofer Richard Tremaine on 2023-11-09

View Document

25/10/2325 October 2023 Appointment of Mr Simon Jackson as a director on 2023-10-18

View Document

17/07/2317 July 2023 Director's details changed for Mr Kristofer Richard Tremaine on 2023-07-10

View Document

17/07/2317 July 2023 Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE England to 4th Floor 1 Minster Court London EC3R 7AA on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Mr Mark James Gerard Wright on 2023-07-10

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/20

View Document

26/03/2026 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084177860002

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 28/02/19

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR GURMEET AMAN BEDI

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFER RICHARD TREMAINE / 19/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WRIGHT / 19/02/2019

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/08/183 August 2018 PSC'S CHANGE OF PARTICULARS / KIMURA CAPITAL LLP / 27/07/2018

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / KIMURA CAPITAL LLP / 27/07/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 8 OLD JEWRY LONDON EC2R 8DN ENGLAND

View Document

27/04/1827 April 2018 ADOPT ARTICLES 11/04/2018

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084177860002

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WRIGHT / 01/03/2018

View Document

26/03/1826 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084177860001

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR MARK WRIGHT

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR MALCOLM CHARLES WRIGHT

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WRIGHT

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

21/03/1621 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFER RICHARD TREMAINE / 21/12/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 122 LEADENHALL STREET LONDON EC3V 4AB ENGLAND

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084177860001

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR JUAN DALLMANN

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 40-42 MIDDLESEX STREET LONDON E1 7EX

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUAN PABLO DALLMANN / 24/03/2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTOFER TREMAINE / 24/03/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/02/159 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/01/1528 January 2015 REGISTERED OFFICE CHANGED ON 28/01/2015 FROM 23 BERKELEY SQUARE LONDON W1J 6HE UNITED KINGDOM

View Document

22/10/1422 October 2014 25/02/14 NO CHANGES

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED PLATINAMAX LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

16/12/1316 December 2013 DIRECTOR APPOINTED JUAN PABLO DALLMANN

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOERG DORMANN

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED JOERG MARTIN DORMANN

View Document

25/02/1325 February 2013 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