Background WavePink WaveYellow Wave

KINGSMILL INTERNATIONAL LIMITED (02669071)

KINGSMILL INTERNATIONAL LIMITED (02669071) is an active UK company. incorporated on 6 December 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. KINGSMILL INTERNATIONAL LIMITED has been registered for 34 years. Current directors include PIERI, Panayiotes Savvas, SAEED, Mohamed Dirhem Abdo.

Company Number
02669071
Status
active
Type
ltd
Incorporated
6 December 1991
Age
34 years
Address
Prince Albert House, London, NW8 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PIERI, Panayiotes Savvas, SAEED, Mohamed Dirhem Abdo
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMILL INTERNATIONAL LIMITED

KINGSMILL INTERNATIONAL LIMITED is an active company incorporated on 6 December 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. KINGSMILL INTERNATIONAL LIMITED was registered 34 years ago.(SIC: 64209, 70100)

Status

active

Active since 34 years ago

Company No

02669071

LTD Company

Age

34 Years

Incorporated 6 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

BURGINHALL 580 LIMITED
From: 6 December 1991To: 30 January 1992
Contact
Address

Prince Albert House 2 Kingsmill Terrace London, NW8 6BN,

Timeline

5 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Nov 16
Director Left
Jul 21
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GRAYS INN SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 06 Dec 1992

PIERI, Panayiotes Savvas

Active
Prince Albert House, LondonNW8 6BN
Born April 1956
Director
Appointed N/A

SAEED, Mohamed Dirhem Abdo

Active
Prince Albert House, 2 Kingsmill Terrace, LondonNW8 6BN
Born April 1981
Director
Appointed 22 Dec 2025

ANAM, Dirhem Abdo Saeed

Resigned
Prince Albert House, LondonNW8 6BN
Born July 1952
Director
Appointed N/A
Resigned 22 Dec 2025

BEHARRELL, Steven Roderic

Resigned
4 Deans Court, LondonEC4V 5AA
Born December 1944
Director
Appointed N/A
Resigned 15 Jul 1998

COOK, John Alexander Ross

Resigned
Bryanston Cottage Bryanston Street, Blandford ForumDT11 7AZ
Born January 1937
Director
Appointed N/A
Resigned 31 Jul 2006

EL KASAR, Hassan El Bastawisi

Resigned
Prince Albert House, LondonNW8 6BN
Born March 1943
Director
Appointed N/A
Resigned 13 Jul 2021

MARSDEN, Neil Derek

Resigned
Swan Close, RickmansworthWD3 1SB
Born March 1950
Director
Appointed N/A
Resigned 22 Sept 2016

PLUIM, Marcelis Martinus

Resigned
Map House Vernon Avenue, OxfordOX2 9AU
Born May 1938
Director
Appointed N/A
Resigned 06 Jun 1994

Persons with significant control

1

2 Kingsmill Terrace, LondonNW8 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2022
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 April 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
5 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
4 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288cChange of Particulars
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
24 May 2005
287Change of Registered Office
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
25 September 2003
244244
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
28 December 2001
363aAnnual Return
Legacy
30 October 2001
244244
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
16 December 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
25 February 1999
363aAnnual Return
Legacy
25 February 1999
363(353)363(353)
Legacy
25 February 1999
363(190)363(190)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
353353
Legacy
6 January 1998
363aAnnual Return
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
18 March 1997
288cChange of Particulars
Legacy
18 March 1997
288cChange of Particulars
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Resolution
3 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
27 June 1994
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
18 December 1992
363x363x
Legacy
16 April 1992
288288
Legacy
13 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
287Change of Registered Office
Legacy
7 April 1992
224224
Certificate Change Of Name Company
29 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1991
NEWINCIncorporation