Background WavePink WaveYellow Wave

KNOX D'ARCY HOLDINGS (U.K.) LIMITED (02912162)

KNOX D'ARCY HOLDINGS (U.K.) LIMITED (02912162) is an active UK company. incorporated on 24 March 1994. 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.. KNOX D'ARCY HOLDINGS (U.K.) LIMITED has been registered for 32 years. Current directors include CREGEEN, Kay.

Company Number
02912162
Status
active
Type
ltd
Incorporated
24 March 1994
Age
32 years
Address
11 St James's Place, London, SW1A 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CREGEEN, Kay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KNOX D'ARCY HOLDINGS (U.K.) LIMITED

KNOX D'ARCY HOLDINGS (U.K.) LIMITED is an active company incorporated on 24 March 1994 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.. KNOX D'ARCY HOLDINGS (U.K.) LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

02912162

LTD Company

Age

32 Years

Incorporated 24 March 1994

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

11 St James's Place London, SW1A 1NP,

Timeline

9 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Apr 11
Director Joined
Feb 13
Director Left
Jan 14
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CREGEEN, Kay

Active
St James's Place, LondonSW1A 1NP
Secretary
Appointed 04 Mar 2011

CREGEEN, Kay

Active
Ru Glen Greeba Avenue, Glen VineIM4 4EE
Born March 1963
Director
Appointed 28 Sept 2009

BATES, Graham

Resigned
Cronk Y Berry Beg, DouglasIM2 6HA
Secretary
Appointed 28 Sept 2009
Resigned 01 Dec 2010

CADAMY, Daniel James

Resigned
Main Road, Isle Of ManIM7 5EF
Secretary
Appointed 01 Dec 2010
Resigned 04 Mar 2011

CARTER, James Andrew

Resigned
2 Elm Park, NottinghamNG14 6BE
Secretary
Appointed 24 Mar 1994
Resigned 23 Mar 2001

STANFORD SECRETARIES LIMITED

Resigned
8 Stanford Street, NottinghamNG1 7BQ
Corporate secretary
Appointed 23 Mar 2001
Resigned 28 Sept 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Mar 1994
Resigned 24 Mar 1994

BATES, Graham

Resigned
Cronk Y Berry Beg, DouglasIM2 6HA
Born October 1980
Director
Appointed 28 Sept 2009
Resigned 01 Dec 2010

CADAMY, Daniel James

Resigned
St James's Place, LondonSW1A 1NP
Born May 1977
Director
Appointed 01 Dec 2010
Resigned 04 Mar 2011

CHRISTIAN, Gary Brian

Resigned
St James's Place, LondonSW1A 1NP
Born August 1981
Director
Appointed 27 Feb 2013
Resigned 15 Nov 2013

TAYLOR, Duncan John

Resigned
7 Hallfields Rise, AlfretonDE55 6DH
Born February 1960
Director
Appointed 24 Mar 1994
Resigned 22 Jun 2001

STANFORD DIRECTORS LIMITED

Resigned
Pennine House, NottinghamNG1 7BQ
Corporate director
Appointed 22 Jun 2001
Resigned 28 Sept 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Mar 1994
Resigned 24 Mar 1994

Persons with significant control

3

1 Active
2 Ceased
Peel Road, Isle Of ManIM1 4LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Mar 2026
Athol Street, Isle Of ManIM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017
Ceased 23 Oct 2017

Mr Richard Jonathan Graham Steele

Ceased
Peel Road, Isle Of ManIM1 4LZ
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2026
Fundings
Financials
Latest Activities

Filing History

97

Notification Of A Person With Significant Control
30 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
353353
Legacy
2 October 2009
287Change of Registered Office
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 September 2006
AAAnnual Accounts
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
9 October 2002
AUDAUD
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
26 March 1998
288cChange of Particulars
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
288288
Legacy
12 April 1994
287Change of Registered Office
Legacy
6 April 1994
224224
Legacy
6 April 1994
88(2)R88(2)R
Incorporation Company
24 March 1994
NEWINCIncorporation