Background WavePink WaveYellow Wave

KINMONT LIMITED (03456766)

KINMONT LIMITED (03456766) is an active UK company. incorporated on 28 October 1997. 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. KINMONT LIMITED has been registered for 28 years. Current directors include KELLY, Gavin Douglas.

Company Number
03456766
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
5 Clifford Street, London, W1S 2LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KELLY, Gavin Douglas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINMONT LIMITED

KINMONT LIMITED is an active company incorporated on 28 October 1997 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. KINMONT LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03456766

LTD Company

Age

28 Years

Incorporated 28 October 1997

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 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

MGB CORPORATE FINANCE LIMITED
From: 10 December 1997To: 14 February 2003
INTERCEDE 1284 LIMITED
From: 28 October 1997To: 10 December 1997
Contact
Address

5 Clifford Street London, W1S 2LG,

Timeline

6 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Capital Reduction
Aug 25
Share Buyback
Aug 25
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCINTYRE, Alexander Stewart

Active
Tranter Road, AberladyEH32 0UE
Secretary
Appointed 09 Oct 2000

KELLY, Gavin Douglas

Active
Clifford Street, LondonW1S 2LG
Born July 1967
Director
Appointed 14 Feb 2003

MORTON, Carole Ann

Resigned
Mile Path, WokingGU22 0JX
Secretary
Appointed 16 Jan 1998
Resigned 09 Oct 2000

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate secretary
Appointed 28 Oct 1997
Resigned 16 Jan 1998

BEATTY, John Harold

Resigned
50 Milson Road, LondonW14 0LD
Born July 1946
Director
Appointed 16 Jan 1998
Resigned 20 Sept 2001

MCINTYRE, Alexander Stewart

Resigned
53 Strachan Road, EdinburghEH4 3RQ
Born March 1956
Director
Appointed 09 Oct 2000
Resigned 20 Feb 2004

MORTON, David John

Resigned
Longwood House Mile Path, WokingGU22 0JX
Born January 1959
Director
Appointed 16 Jan 1998
Resigned 14 Feb 2003

REEVES, Barbara

Resigned
Flat 2 24 Bracknell Gardens, LondonNW3 7ED
Born October 1962
Director
Appointed 28 Oct 1997
Resigned 16 Jan 1998

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Director
Appointed 28 Oct 1997
Resigned 16 Jan 1998

RUTHERFORD, Colin

Resigned
4 Henderland Road, EdinburghEH12 6BB
Born February 1959
Director
Appointed 09 Oct 2000
Resigned 14 Feb 2003

WHITNEY, Paul Michael, Dr

Resigned
Flat 24, LondonW1R 1DE
Born May 1948
Director
Appointed 15 Oct 1998
Resigned 30 Sept 2000

Persons with significant control

1

Mr Gavin Douglas Kelly

Active
Clifford Street, LondonW1S 2LG
Born July 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Capital Cancellation Shares
26 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 August 2025
SH03Return of Purchase of Own Shares
Resolution
24 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2014
AR01AR01
Accounts With Accounts Type Full
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
18 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
4 September 2007
225Change of Accounting Reference Date
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
10 August 2005
88(2)R88(2)R
Legacy
9 August 2005
123Notice of Increase in Nominal Capital
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288bResignation of Director or Secretary
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
23 April 2003
287Change of Registered Office
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
225Change of Accounting Reference Date
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
29 April 1999
363sAnnual Return (shuttle)
Legacy
6 February 1999
88(2)R88(2)R
Legacy
6 February 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
6 February 1999
MEM/ARTSMEM/ARTS
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
225Change of Accounting Reference Date
Legacy
11 April 1998
287Change of Registered Office
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1997
NEWINCIncorporation