Background WavePink WaveYellow Wave

KENNET PARTNERS LIMITED (03295094)

KENNET PARTNERS LIMITED (03295094) is an active UK company. incorporated on 16 December 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KENNET PARTNERS LIMITED has been registered for 29 years. Current directors include ELIAS, Michael Stafford, ZIDEL, Hillel Louis.

Company Number
03295094
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
1st Floor, 9-11 Kingly Street, London, W1B 5PH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELIAS, Michael Stafford, ZIDEL, Hillel Louis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENNET PARTNERS LIMITED

KENNET PARTNERS LIMITED is an active company incorporated on 16 December 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KENNET PARTNERS LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03295094

LTD Company

Age

29 Years

Incorporated 16 December 1996

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 13 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

KENNET VENTURE PARTNERS LTD
From: 26 February 2002To: 28 July 2006
KENNET CAPITAL LIMITED
From: 21 February 1997To: 26 February 2002
ASCENT CAPITAL LIMITED
From: 16 December 1996To: 21 February 1997
Contact
Address

1st Floor, 9-11 Kingly Street London, W1B 5PH,

Previous Addresses

207 3rd Floor, 207 Regent Street London W1B 3HH England
From: 25 April 2017To: 20 December 2018
Fourth Floor 21-22 Warwick Street London W1B 5NE
From: 17 November 2014To: 25 April 2017
Unity Wharf 13 Mill Street London SE1 2BH
From: 26 September 2013To: 17 November 2014
Unity Wharf 13 Unity Wharf 13 Mill Street London SE1 2BH England
From: 25 September 2013To: 26 September 2013
Nuffield House 41-46 Piccadilly London W1J 0DS
From: 16 December 1996To: 25 September 2013
Timeline

11 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Apr 10
Director Left
Feb 11
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Sept 14
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
New Owner
Nov 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ELIAS, Michael Stafford

Active
Kingly Street, LondonW1B 5PH
Secretary
Appointed 03 Dec 2001

ELIAS, Michael Stafford

Active
Kingly Street, LondonW1B 5PH
Born October 1959
Director
Appointed 20 Feb 1997

ZIDEL, Hillel Louis

Active
Kingly Street, LondonW1B 5PH
Born September 1976
Director
Appointed 20 Dec 2013

DYKE, Philip John

Resigned
Bulls Brow, HassocksBN6 8TN
Secretary
Appointed 20 Feb 1997
Resigned 20 Nov 2000

GASPER, Suzanne Lynette Philomena

Resigned
118 Harrowdene Gardens, TeddingtonTW11 0DL
Secretary
Appointed 20 Nov 2000
Resigned 03 Dec 2001

OLD JEWRY SECRETARIAL LIMITED

Resigned
11 Old Jewry, LondonEC2R 8DU
Corporate secretary
Appointed 16 Dec 1996
Resigned 20 Feb 1997

CARRATT, David Jonathan

Resigned
Glenridge Lodge Callow Hill, Virginia WaterGU25 4LF
Born October 1954
Director
Appointed 15 Sept 1998
Resigned 26 Sept 2014

DENINGER, Paul Francis

Resigned
69 Highland Circle, Wayland
Born August 1958
Director
Appointed 18 Oct 2000
Resigned 21 Apr 2008

DYKE, Philip John

Resigned
Bulls Brow, HassocksBN6 8TN
Born October 1946
Director
Appointed 20 Feb 1997
Resigned 20 Feb 1997

FEDERMAN, Charles

Resigned
23 Booth Avenue, Englewood Cliffs07632
Born June 1956
Director
Appointed 29 Apr 1997
Resigned 24 Feb 1998

FILIPEK, Eric James

Resigned
Kingly Street, LondonW1B 5PH
Born February 1972
Director
Appointed 31 Mar 2010
Resigned 28 Jun 2021

GOLDSTEIN, Bernard

Resigned
2 Manursing Way, Rye10580
Born November 1930
Director
Appointed 02 Apr 1998
Resigned 18 Oct 2000

HOLLAND MUMFORD, Hugh Anthony Lewis

Resigned
6 Millington Road, CambridgeCB3 9HP
Born November 1945
Director
Appointed 20 Feb 1997
Resigned 20 Nov 2000

MERCER, Brian John

Resigned
33 Oakfield Road, HarpendenAL5 2NP
Born February 1957
Director
Appointed 09 Jul 1998
Resigned 28 Nov 2001

REGNER-BLEYLEBEN, Maximillian Maximilian

Resigned
W6
Born August 1969
Director
Appointed 19 Jul 2007
Resigned 31 Jan 2011

ROJAS, Javier Eduardo

Resigned
Kingly Street, LondonW1B 5PH
Born November 1962
Director
Appointed 10 Jun 2003
Resigned 28 Jun 2021

SEELY, Patrick Michael

Resigned
Dunsbury Farm, NewportPO30 4EL
Born October 1960
Director
Appointed 20 Feb 1997
Resigned 09 Jul 1998

THOMAS, Jonathan Sheldon

Resigned
11 Old Jewry, LondonEC2R 8DU
Born February 1968
Director
Appointed 16 Dec 1996
Resigned 20 Feb 1997

VINTON, Alfred Merton

Resigned
37 Thurloe Square, LondonSW7 2SR
Born May 1938
Director
Appointed 20 Feb 1997
Resigned 20 Nov 2000

ZIDEL, Hillel Louis

Resigned
Piccadilly, LondonW1J 0DS
Born September 1976
Director
Appointed 19 Aug 2013
Resigned 19 Aug 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Hillel Louis Zidel

Active
Kingly Street, LondonW1B 5PH
Born September 1976

Nature of Control

Significant influence or control
Notified 12 Mar 2021

Mr Javier Eduardo Rojas

Ceased
Kingly Street, LondonW1B 5PH
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2021

Mr Michael Stafford Elias

Active
Kingly Street, LondonW1B 5PH
Born October 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date
9 December 2010
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
22 December 2008
287Change of Registered Office
Legacy
17 December 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
27 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 2003
AAAnnual Accounts
Resolution
8 May 2003
RESOLUTIONSResolutions
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288cChange of Particulars
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
23 December 1999
363aAnnual Return
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Legacy
22 December 1998
363aAnnual Return
Legacy
30 November 1998
288aAppointment of Director or Secretary
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Resolution
25 September 1998
RESOLUTIONSResolutions
Resolution
25 September 1998
RESOLUTIONSResolutions
Resolution
25 September 1998
RESOLUTIONSResolutions
Auditors Resignation Company
11 August 1998
AUDAUD
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288cChange of Particulars
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363aAnnual Return
Memorandum Articles
27 May 1997
MEM/ARTSMEM/ARTS
Legacy
27 May 1997
88(2)R88(2)R
Resolution
27 May 1997
RESOLUTIONSResolutions
Resolution
27 May 1997
RESOLUTIONSResolutions
Legacy
27 May 1997
123Notice of Increase in Nominal Capital
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
25 February 1997
225Change of Accounting Reference Date
Legacy
25 February 1997
287Change of Registered Office
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1996
NEWINCIncorporation