Kao Corporate Limited

General information

Name:

Kao Corporate Ltd

Office Address:

Intertrust Fiduciary Services (uk) Limited 1 Bartholomew Lane EC2N 2AX London

Number: 07842749

Incorporation date: 2011-11-10

Dissolution date: 2023-06-13

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kao Corporate came into being in 2011 as a company enlisted under no 07842749, located at EC2N 2AX London at Intertrust Fiduciary Services (uk) Limited. The company's last known status was dissolved. Kao Corporate had been operating on the market for 12 years.

The following firm had one managing director: Richard B. who was presiding over it for 12 years.

Executives who had significant control over the firm were: Jamie N. had substantial control or influence over the company owned over 3/4 of company shares and had 3/4 to full of voting rights. Paul E. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights. Lyndsey A. had substantial control or influence over the company owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Intertrust Employee Benefit Services Limited

Role: Corporate Secretary

Appointed: 10 November 2011

Address: St Helier, Jersey, JE4 9WG, Channel Islands

Latest update: 4 March 2024

Richard B.

Role: Director

Appointed: 10 November 2011

Latest update: 4 March 2024

People with significant control

Jamie N.
Notified on 8 November 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Paul E.
Notified on 28 April 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Lyndsey A.
Notified on 4 November 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Roger B.
Notified on 13 November 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Timothy B.
Notified on 13 November 2020
Ceased on 28 April 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Tania B.
Notified on 13 November 2020
Ceased on 28 February 2022
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Ian R.
Notified on 13 November 2020
Ceased on 24 September 2021
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Intertrust L.
Notified on 13 November 2020
Ceased on 13 November 2020
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
Arthur A.
Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, June 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
11
Company Age

Closest Companies - by postcode