Background WavePink WaveYellow Wave

KPAM LIMITED (03967673)

KPAM LIMITED (03967673) is a dissolved UK company. incorporated on 7 April 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KPAM LIMITED has been registered for 26 years. Current directors include KEARSEY, Sion Paul, WESTON, Philip Richard.

Company Number
03967673
Status
dissolved
Type
ltd
Incorporated
7 April 2000
Age
26 years
Address
63 Ridgway Place, London, SW19 4SP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KEARSEY, Sion Paul, WESTON, Philip Richard
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPAM LIMITED

KPAM LIMITED is an dissolved company incorporated on 7 April 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KPAM LIMITED was registered 26 years ago.(SIC: 64205)

Status

dissolved

Active since 26 years ago

Company No

03967673

LTD Company

Age

26 Years

Incorporated 7 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 November 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

KELSO PLACE ASSET MANAGEMENT LIMITED
From: 7 April 2000To: 5 November 2007
Contact
Address

63 Ridgway Place London, SW19 4SP,

Previous Addresses

3 Barrett Street St Christopher's Place London W1U 1AY
From: 24 September 2013To: 13 December 2022
36 - 37 St George Street St. George Street London W1S 2FW England
From: 22 May 2013To: 24 September 2013
110 St. Martin's Lane London WC2N 4BA United Kingdom
From: 9 April 2010To: 22 May 2013
110 St Martin's Lane London WC2N 4BA
From: 7 April 2000To: 9 April 2010
Timeline

2 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Apr 00
Share Buyback
Feb 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WESTON, Philip Richard

Active
Ridgway Place, LondonSW19 4SP
Secretary
Appointed 02 May 2014

KEARSEY, Sion Paul

Active
Ridgway Place, LondonSW19 4SP
Born December 1965
Director
Appointed 07 Apr 2000

WESTON, Philip Richard

Active
Ridgway Place, LondonSW19 4SP
Born May 1966
Director
Appointed 28 Feb 2002

ARMOUR, Douglas William

Resigned
Deramore Ham Lane, GodalmingGU8 6HG
Secretary
Appointed 07 Apr 2000
Resigned 07 Apr 2000

DOWNES, Gareth

Resigned
Barrett Street, LondonW1U 1AY
Secretary
Appointed 23 Jun 2006
Resigned 02 May 2014

WESTON, Philip Richard

Resigned
8 Sharon Road, LondonW4 4PD
Secretary
Appointed 28 Feb 2002
Resigned 23 Jun 2006

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 07 Apr 2000
Resigned 28 Feb 2002

DRINKWATER, John

Resigned
21a Kings Road, RichmondTW10 6NN
Born December 1955
Director
Appointed 07 Apr 2000
Resigned 27 Jan 2009

ROBERTS, Andrew Christopher

Resigned
20 Beresford Road, Kingston Upon ThamesKT2 6LR
Born July 1963
Director
Appointed 03 May 2000
Resigned 06 Mar 2001

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Born September 1951
Director
Appointed 07 Apr 2000
Resigned 07 Apr 2000

Persons with significant control

1

Mr Sion Paul Kearsey

Active
Ridgway Place, LondonSW19 4SP
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Gazette Dissolved Voluntary
22 July 2025
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
13 April 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2021
DS01DS01
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Resolution
19 February 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Group
7 March 2008
AAAnnual Accounts
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
30 September 2004
395Particulars of Mortgage or Charge
Legacy
9 June 2004
88(2)R88(2)R
Legacy
26 May 2004
88(2)R88(2)R
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
5 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
287Change of Registered Office
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
13 November 2001
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
288bResignation of Director or Secretary
Miscellaneous
8 September 2000
MISCMISC
Miscellaneous
8 September 2000
MISCMISC
Miscellaneous
8 September 2000
MISCMISC
Miscellaneous
8 September 2000
MISCMISC
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
1 September 2000
88(2)R88(2)R
Legacy
1 September 2000
88(2)R88(2)R
Legacy
1 September 2000
88(2)R88(2)R
Resolution
29 August 2000
RESOLUTIONSResolutions
Resolution
29 August 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
288aAppointment of Director or Secretary
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
287Change of Registered Office
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Incorporation Company
7 April 2000
NEWINCIncorporation