Background WavePink WaveYellow Wave

KENNEDYS MANAGEMENT HOLDINGS LIMITED (03114872)

KENNEDYS MANAGEMENT HOLDINGS LIMITED (03114872) is an active UK company. incorporated on 17 October 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. KENNEDYS MANAGEMENT HOLDINGS LIMITED has been registered for 30 years. Current directors include BRUCE, John David, COATES, Andrew Stuart, PEACHEY, Elisa Jayne and 1 others.

Company Number
03114872
Status
active
Type
ltd
Incorporated
17 October 1995
Age
30 years
Address
Kennedys, London, EC3M 3BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRUCE, John David, COATES, Andrew Stuart, PEACHEY, Elisa Jayne, WILLIAMS, Nicholas David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNEDYS MANAGEMENT HOLDINGS LIMITED

KENNEDYS MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 17 October 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. KENNEDYS MANAGEMENT HOLDINGS LIMITED was registered 30 years ago.(SIC: 96090)

Status

active

Active since 30 years ago

Company No

03114872

LTD Company

Age

30 Years

Incorporated 17 October 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

KENNEDYS LIMITED
From: 17 October 1995To: 12 February 2010
Contact
Address

Kennedys 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

25 Fenchurch Avenue London EC3M 5AD
From: 17 October 1995To: 28 December 2022
Timeline

16 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Oct 95
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Jan 20
Loan Secured
Oct 21
Loan Secured
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

COATES, Andrew Stuart

Active
20 Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 28 Oct 2002

BRUCE, John David

Active
20 Fenchurch Street, LondonEC3M 3BY
Born July 1974
Director
Appointed 01 Apr 2025

COATES, Andrew Stuart

Active
20 Fenchurch Street, LondonEC3M 3BY
Born July 1962
Director
Appointed 23 Oct 2025

PEACHEY, Elisa Jayne

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1980
Director
Appointed 23 Oct 2025

WILLIAMS, Nicholas David

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1955
Director
Appointed 01 Feb 2015

MCCRACKEN, Ivan Nicolas De Crez

Resigned
183 Fentiman Road, LondonSW8 1JY
Secretary
Appointed 17 Oct 1995
Resigned 28 Oct 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Oct 1995
Resigned 17 Oct 1995

CANTLE, Stephen Michael

Resigned
7 Claremont Gardens, UpminsterRM14 1DW
Born September 1946
Director
Appointed 17 Oct 1995
Resigned 22 Jul 2008

STOBART, Guy Winearls

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born August 1955
Director
Appointed 31 Dec 2014
Resigned 01 Feb 2015

STOBART, Guy Winearls

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born August 1955
Director
Appointed 31 Jan 2011
Resigned 31 Dec 2014

THOMAS, Nicholas Peter George

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born October 1954
Director
Appointed 22 Jul 2008
Resigned 01 Apr 2025

WILLIAMS, Nicholas David

Resigned
Fenchurch Avenue, LondonEC3M 5AD
Born December 1955
Director
Appointed 01 Jan 2015
Resigned 01 Jan 2015

WILLIAMS, Nicholas David

Resigned
35 Smith Street, LondonSW3 4EP
Born December 1955
Director
Appointed 17 Oct 1995
Resigned 31 Jan 2011

Persons with significant control

1

20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2026
AAAnnual Accounts
Legacy
10 February 2026
AGREEMENT2AGREEMENT2
Legacy
30 January 2026
PARENT_ACCPARENT_ACC
Legacy
30 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2024
AAAnnual Accounts
Legacy
8 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2022
CH03Change of Secretary Details
Legacy
1 February 2022
AGREEMENT2AGREEMENT2
Legacy
1 February 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2021
AAAnnual Accounts
Legacy
15 February 2021
PARENT_ACCPARENT_ACC
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Legacy
15 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Withdrawal Of A Person With Significant Control Statement
6 April 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Certificate Change Of Name Company
12 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
29 October 2008
353353
Legacy
29 October 2008
190190
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 March 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 March 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2003
AAAnnual Accounts
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1997
AAAnnual Accounts
Resolution
4 March 1997
RESOLUTIONSResolutions
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
224224
Legacy
23 October 1995
288288
Incorporation Company
17 October 1995
NEWINCIncorporation