Background WavePink WaveYellow Wave

KBE CAPITAL LIMITED (04787005)

KBE CAPITAL LIMITED (04787005) is an active UK company. incorporated on 4 June 2003. with registered office in Bexhill-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KBE CAPITAL LIMITED has been registered for 22 years. Current directors include MCGREEVY, Stuart Douglas.

Company Number
04787005
Status
active
Type
ltd
Incorporated
4 June 2003
Age
22 years
Address
Unit 2.02 High Weald House, Bexhill-On-Sea, TN39 5ES
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCGREEVY, Stuart Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBE CAPITAL LIMITED

KBE CAPITAL LIMITED is an active company incorporated on 4 June 2003 with the registered office located in Bexhill-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KBE CAPITAL LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04787005

LTD Company

Age

22 Years

Incorporated 4 June 2003

Size

N/A

Accounts

ARD: 26/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

KINGDOM BUSINESS ENTERPRISES LIMITED
From: 16 February 2004To: 5 February 2018
THE ETHICAL FINANCIAL SOLUTIONS GROUP LIMITED
From: 22 October 2003To: 16 February 2004
KINGDOM BUSINESS ENTERPRISES LIMITED
From: 1 July 2003To: 22 October 2003
LAWGRA (NO.1029) LIMITED
From: 4 June 2003To: 1 July 2003
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill-On-Sea, TN39 5ES,

Previous Addresses

10 Approach Road Bethnal Green London E2 9LY United Kingdom
From: 22 August 2023To: 21 October 2023
Fifth Floor 11 Leadenhall Street London EC3V 1LP
From: 21 May 2015To: 22 August 2023
80 Coleman Street London EC2R 5BJ
From: 8 May 2014To: 21 May 2015
the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom
From: 4 July 2011To: 8 May 2014
C/O Teresa Fox the Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom
From: 1 July 2011To: 4 July 2011
Olympic House 196 the Broadway Wimbledon London SW19 1RY
From: 4 June 2003To: 1 July 2011
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jun 03
Director Left
May 15
Owner Exit
Jun 18
New Owner
Jun 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MCGREEVY, Stuart

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Secretary
Appointed 19 May 2015

MCGREEVY, Stuart Douglas

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born November 1964
Director
Appointed 02 Jul 2003

KHANG, Hyun Jung

Resigned
Flat 2 Rotherwood Mansion, LondonSW16 2DE
Secretary
Appointed 04 Jul 2003
Resigned 19 May 2015

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 04 Jun 2003
Resigned 04 Jul 2003

KHANG, Hyun Jung

Resigned
Flat 2 Rotherwood Mansion, LondonSW16 2DE
Born May 1964
Director
Appointed 04 Jul 2003
Resigned 19 May 2015

MCGREEVY, Sally

Resigned
Vine House, Merton ParkSW19 3LH
Born May 1966
Director
Appointed 04 Jul 2003
Resigned 01 Jun 2007

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 04 Jun 2003
Resigned 04 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Douglas Mcgreevy

Ceased
11 Leadenhall Street, LondonEC3V 1LP
Born November 1964

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
Ceased 06 Apr 2018

Mr Stuart Mcgreevy

Active
Glovers End, Bexhill-On-SeaTN39 5ES
Born November 1964

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

83

Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 October 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 August 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
6 June 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Resolution
5 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
19 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
11 December 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 February 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
287Change of Registered Office
Certificate Change Of Name Company
1 July 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2003
NEWINCIncorporation