Background WavePink WaveYellow Wave

KF ASIA PACIFIC HOLDINGS LIMITED (04392810)

KF ASIA PACIFIC HOLDINGS LIMITED (04392810) is an active UK company. incorporated on 12 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KF ASIA PACIFIC HOLDINGS LIMITED has been registered for 24 years. Current directors include BEARDMORE-GRAY, William, SHUTE, Craig Douglas.

Company Number
04392810
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
55 Baker Street, London, W1U 8AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEARDMORE-GRAY, William, SHUTE, Craig Douglas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KF ASIA PACIFIC HOLDINGS LIMITED

KF ASIA PACIFIC HOLDINGS LIMITED is an active company incorporated on 12 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KF ASIA PACIFIC HOLDINGS LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04392810

LTD Company

Age

24 Years

Incorporated 12 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

KF AUSTRALIA HOLDINGS LIMITED
From: 13 February 2023To: 25 May 2024
KFR INVESTMENTS EUROPE LIMITED
From: 12 March 2002To: 13 February 2023
Contact
Address

55 Baker Street London, W1U 8AN,

Timeline

21 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Jun 24
Funding Round
Oct 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Sept 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

SHAKESPEARE, Vanessa Jane

Active
Baker Street, LondonW1U 8AN
Secretary
Appointed 01 Feb 2023

BEARDMORE-GRAY, William

Active
Baker Street, LondonW1U 8AN
Born February 1966
Director
Appointed 01 Apr 2022

SHUTE, Craig Douglas

Active
Baker Street, LondonW1U 8AN
Born September 1970
Director
Appointed 28 May 2025

JORDAN, Natalie Louise

Resigned
Baker Street, LondonW1U 8AN
Secretary
Appointed 30 Apr 2005
Resigned 30 Sept 2019

STAFFORD ALLEN, Nigel Garth

Resigned
Tudor Lodgings, Kings LynnPE32 2AN
Secretary
Appointed 12 Mar 2002
Resigned 30 Apr 2005

TWEEDIE, Matthew Stuart

Resigned
Baker Street, LondonW1U 8AN
Secretary
Appointed 01 Oct 2019
Resigned 01 Feb 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 12 Mar 2002

ABIGAIL, Richard

Resigned
Baker Street, LondonW1U 8AN
Born May 1975
Director
Appointed 28 May 2025
Resigned 17 Sept 2025

BELL, Christopher John

Resigned
85 Hereford Road, LondonW2 5BB
Born June 1964
Director
Appointed 12 Mar 2002
Resigned 31 Mar 2019

DIGGINS, John Edward

Resigned
Warren Garth, South CheamSM2 7DH
Born November 1959
Director
Appointed 29 Apr 2005
Resigned 31 Mar 2020

ELLIOTT, Alistair Charles

Resigned
Castello Avenue, LondonSW15 6EA
Born February 1962
Director
Appointed 31 Mar 2013
Resigned 31 Mar 2022

HAY, Andrew Arthur George, Lord

Resigned
Hook Norton Road, Chipping NortonOX7 5SD
Born October 1959
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2020

HYATT, Timothy Christopher Sinclair

Resigned
Baker Street, LondonW1U 8AN
Born December 1968
Director
Appointed 01 Apr 2020
Resigned 01 Feb 2023

MARTIN, John Howard Sherwell

Resigned
Rowlands Court Newchapel Road, LingfieldRH7 6BJ
Born August 1945
Director
Appointed 12 Mar 2002
Resigned 26 Feb 2004

RAMSAY, Patrick William Maule

Resigned
Burmington Grange, Shipton On StourCV36 5HZ
Born May 1951
Director
Appointed 12 Mar 2002
Resigned 01 Apr 2012

SIM, Andrew Peter

Resigned
Baker Street, LondonW1U 8AN
Born March 1968
Director
Appointed 01 Apr 2019
Resigned 01 Feb 2023

STAFFORD ALLEN, Nigel Garth

Resigned
Tudor Lodgings, Kings LynnPE32 2AN
Born September 1948
Director
Appointed 12 Mar 2002
Resigned 29 Apr 2005

THOMLINSON, Nicholas Howard

Resigned
118 Home Park Road, LondonSW19 7HU
Born January 1953
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2013

TWEEDIE, Matthew Stuart

Resigned
Baker Street, LondonW1U 8AN
Born December 1971
Director
Appointed 01 Apr 2020
Resigned 28 May 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 2002
Resigned 12 Mar 2002

Persons with significant control

1

Baker Street, LondonW1U 8AN

Nature of Control

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

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Legacy
29 December 2025
PARENT_ACCPARENT_ACC
Legacy
29 December 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Certificate Change Of Name Company
25 May 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
6 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 December 2008
AAAnnual Accounts
Legacy
28 May 2008
287Change of Registered Office
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Accounts With Accounts Type Group
24 May 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
244244
Accounts With Accounts Type Group
14 February 2005
AAAnnual Accounts
Legacy
1 June 2004
288cChange of Particulars
Legacy
25 March 2004
363aAnnual Return
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
244244
Legacy
3 April 2003
363aAnnual Return
Legacy
27 November 2002
225Change of Accounting Reference Date
Legacy
9 July 2002
288cChange of Particulars
Legacy
30 April 2002
88(2)R88(2)R
Resolution
30 April 2002
RESOLUTIONSResolutions
Legacy
3 April 2002
88(2)R88(2)R
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
287Change of Registered Office
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation