Background WavePink WaveYellow Wave

THE KINGSTREE GROUP (U.K.) LIMITED (02187214)

THE KINGSTREE GROUP (U.K.) LIMITED (02187214) is an active UK company. incorporated on 3 November 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE KINGSTREE GROUP (U.K.) LIMITED has been registered for 38 years. Current directors include BOWMAN JR, Lucien Lee, KEMP, Neil, MONASCH, Marc, Mr..

Company Number
02187214
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
8 - 10 Hill Street, London, W1J 5NG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOWMAN JR, Lucien Lee, KEMP, Neil, MONASCH, Marc, Mr.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KINGSTREE GROUP (U.K.) LIMITED

THE KINGSTREE GROUP (U.K.) LIMITED is an active company incorporated on 3 November 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE KINGSTREE GROUP (U.K.) LIMITED was registered 38 years ago.(SIC: 70229)

Status

active

Active since 38 years ago

Company No

02187214

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

INGLEBY (219) LIMITED
From: 3 November 1987To: 17 December 1987
Contact
Address

8 - 10 Hill Street London, W1J 5NG,

Previous Addresses

33 st James’S Square London SW1Y 4JS United Kingdom
From: 15 July 2021To: 24 June 2025
Adam House 7 - 10 Adam Street London WC2N 6AA United Kingdom
From: 27 July 2016To: 15 July 2021
68 Chandos Place London WC2N 4HG
From: 3 November 1987To: 27 July 2016
Timeline

8 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Nov 09
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Jan 13
Director Left
Feb 13
Director Left
Apr 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

KEMP, Neil

Active
13 Oakhurst Avenue, BexleyheathDA7 5JL
Secretary
Appointed 03 Feb 2005

BOWMAN JR, Lucien Lee

Active
Firle, LewesBN8 6LL
Born October 1943
Director
Appointed N/A

KEMP, Neil

Active
13 Oakhurst Avenue, BexleyheathDA7 5JL
Born October 1950
Director
Appointed 15 Jul 2004

MONASCH, Marc, Mr.

Active
Lancaster Park, RichmondTW10 6AD
Born April 1967
Director
Appointed 22 Nov 2011

BOWMAN, Susan Robekta Caroline

Resigned
Forge Cottage, HeathfieldTN21 0PN
Secretary
Appointed N/A
Resigned 03 Feb 2005

BOWMAN, Susan Robekta Caroline

Resigned
Forge Cottage, HeathfieldTN21 0PN
Born January 1951
Director
Appointed N/A
Resigned 03 Feb 2005

BROWN, Christopher Nigel Rupert

Resigned
4 Vicarage Drive, CambridgeCB3 9NG
Born January 1948
Director
Appointed N/A
Resigned 29 Apr 1993

CARTE, Brian Addison

Resigned
Fairfield Lodge, OxshottKT22 0HZ
Born August 1943
Director
Appointed 03 May 2000
Resigned 30 Apr 2003

CHAMBERLEN, Nicholas Hugh

Resigned
Lampool, FairwarpTN22 3DS
Born April 1939
Director
Appointed 12 Mar 2004
Resigned 14 Apr 2016

COSTAIN, Nigel Matthew Alfred

Resigned
Limerston Street, LondonSW10 0HH
Born May 1964
Director
Appointed 23 Nov 2011
Resigned 28 Nov 2012

FRANKS, Nicholas Ellis

Resigned
Burcott Lodge, Leighton BuzzardLU7 0LZ
Born September 1947
Director
Appointed 25 Jun 2008
Resigned 14 Oct 2009

GRIMSHAW, Roland Henry

Resigned
Chalk House, SalisburySP4 0LF
Born August 1952
Director
Appointed 08 Sept 2000
Resigned 14 Aug 2008

HERVEY-BATHURST, James Felton Somers

Resigned
Eastnor Castle, LedburyHR8 1RN
Born December 1949
Director
Appointed N/A
Resigned 25 Oct 1995

HEXTALL, Timothy Charles

Resigned
Baverstock Manor, SalisburySP3 5EN
Born January 1950
Director
Appointed N/A
Resigned 23 May 2000

KEMP, Neil

Resigned
13 Oakhurst Avenue, BexleyheathDA7 5JL
Born October 1950
Director
Appointed 08 Sept 2000
Resigned 12 Mar 2004

LEE, Paul

Resigned
Chandos Place, LondonWC2N 4HG
Born January 1946
Director
Appointed 31 Jan 2012
Resigned 18 Feb 2013

WALTER, John

Resigned
5 Elms Road, LondonSW4 9ER
Born February 1953
Director
Appointed 08 Sept 2000
Resigned 16 May 2003

Persons with significant control

1

Lucien Lee Bowman Jr

Active
Firle, LewesBN8 6LL
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
17 July 2006
363aAnnual Return
Accounts With Made Up Date
20 June 2006
AAAnnual Accounts
Accounts With Made Up Date
17 August 2005
AAAnnual Accounts
Legacy
23 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
19 July 2005
AUDAUD
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
27 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2003
AAAnnual Accounts
Legacy
13 July 2003
190190
Legacy
24 June 2003
353353
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
17 July 2002
363aAnnual Return
Accounts With Accounts Type Small
30 May 2002
AAAnnual Accounts
Resolution
30 August 2001
RESOLUTIONSResolutions
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
30 August 2001
123Notice of Increase in Nominal Capital
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
363aAnnual Return
Legacy
22 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
16 June 2000
288cChange of Particulars
Legacy
16 June 2000
288cChange of Particulars
Resolution
15 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
288aAppointment of Director or Secretary
Resolution
27 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
25 September 1998
363aAnnual Return
Accounts With Accounts Type Small
24 October 1997
AAAnnual Accounts
Legacy
18 July 1997
363aAnnual Return
Legacy
23 January 1997
287Change of Registered Office
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363aAnnual Return
Legacy
14 June 1996
288288
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
22 September 1995
363x363x
Legacy
22 September 1995
363x363x
Legacy
22 September 1995
363x363x
Legacy
13 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 August 1994
363x363x
Accounts With Accounts Type Small
18 August 1994
AAAnnual Accounts
Legacy
23 December 1993
403aParticulars of Charge Subject to s859A
Legacy
7 September 1993
363x363x
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Accounts With Accounts Type Small
9 December 1992
AAAnnual Accounts
Legacy
10 August 1992
363x363x
Legacy
30 July 1992
288288
Legacy
30 July 1992
88(2)R88(2)R
Accounts With Made Up Date
3 January 1992
AAAnnual Accounts
Legacy
16 September 1991
363aAnnual Return
Legacy
7 March 1991
363aAnnual Return
Accounts With Made Up Date
15 November 1990
AAAnnual Accounts
Legacy
15 May 1990
88(2)R88(2)R
Legacy
11 December 1989
88(2)R88(2)R
Legacy
26 September 1989
288288
Legacy
6 September 1989
363363
Legacy
24 August 1989
88(2)R88(2)R
Accounts With Made Up Date
18 August 1989
AAAnnual Accounts
Legacy
28 March 1989
288288
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Legacy
2 December 1988
PUC 2PUC 2
Legacy
6 September 1988
288288
Legacy
30 August 1988
287Change of Registered Office
Legacy
30 August 1988
318318
Legacy
30 August 1988
353353
Legacy
30 August 1988
325325
Legacy
12 August 1988
PUC 2PUC 2
Legacy
11 August 1988
PUC 2PUC 2
Legacy
11 August 1988
PUC 2PUC 2
Legacy
4 August 1988
PUC 2PUC 2
Legacy
25 July 1988
122122
Legacy
25 July 1988
123Notice of Increase in Nominal Capital
Resolution
25 July 1988
RESOLUTIONSResolutions
Resolution
25 July 1988
RESOLUTIONSResolutions
Legacy
4 July 1988
225(1)225(1)
Legacy
12 April 1988
PUC 5PUC 5
Legacy
12 April 1988
PUC 2PUC 2
Memorandum Articles
8 March 1988
MEM/ARTSMEM/ARTS
Resolution
8 March 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
287Change of Registered Office
Legacy
8 January 1988
288288
Legacy
8 January 1988
288288
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1987
NEWINCIncorporation