Background WavePink WaveYellow Wave

WMG KENSINGTON LIMITED (06296013)

WMG KENSINGTON LIMITED (06296013) is an active UK company. incorporated on 28 June 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WMG KENSINGTON LIMITED has been registered for 18 years. Current directors include ROBINSON, Paul Martin, SAXE, Charlotte Chloe, WATSON, Michael John.

Company Number
06296013
Status
active
Type
ltd
Incorporated
28 June 2007
Age
18 years
Address
Cannon Place, 78 Cannon Street, London, EC4N 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBINSON, Paul Martin, SAXE, Charlotte Chloe, WATSON, Michael John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WMG KENSINGTON LIMITED

WMG KENSINGTON LIMITED is an active company incorporated on 28 June 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WMG KENSINGTON LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06296013

LTD Company

Age

18 Years

Incorporated 28 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

NEWINCCO 724 LIMITED
From: 28 June 2007To: 20 July 2007
Contact
Address

Cannon Place, 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Seventh Floor 90 High Holborn London WC1V 6XX
From: 28 June 2007To: 15 May 2017
Timeline

19 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Dec 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 12
Director Joined
Feb 15
Director Left
Feb 15
New Owner
Jul 17
Director Left
Jun 18
Director Joined
Aug 18
Director Left
Oct 19
Director Left
Jan 20
Director Joined
May 20
Owner Exit
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 22
Director Joined
Oct 22
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ROBINSON, Paul Martin

Active
Broadway, New York
Born May 1958
Director
Appointed 20 Jul 2007

SAXE, Charlotte Chloe

Active
Cannon Street, LondonEC4N 6AF
Born February 1978
Director
Appointed 30 Sept 2022

WATSON, Michael John

Active
Wrights Lane, LondonW8 5SW
Born January 1980
Director
Appointed 31 Jan 2021

OLSWANG COSEC LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 28 Jun 2007
Resigned 10 Apr 2024

ANCLIFF, Christopher John

Resigned
Wrights Lane, LondonW8 5SW
Born September 1965
Director
Appointed 01 Feb 2012
Resigned 16 May 2018

BOOKER, Roger Denys

Resigned
Wrights Lane, LondonW8 5SW
Born May 1946
Director
Appointed 24 Nov 2010
Resigned 30 Sept 2019

BREEDEN, Peter David

Resigned
Wrights Lane, LondonW8 5SW
Born June 1964
Director
Appointed 14 Jan 2015
Resigned 31 Jan 2021

BRONFMAN, Edgar Miles

Resigned
15 East 64th Street, New York
Born May 1955
Director
Appointed 20 Jul 2007
Resigned 03 Jul 2012

LE GASSICK, Kathryn

Resigned
Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 31 Jul 2018
Resigned 15 Jan 2020

RADICE, James Heneage

Resigned
Wrights Lane, LondonW8 5SW
Born November 1961
Director
Appointed 21 May 2020
Resigned 30 Sept 2022

REID, John David

Resigned
62 Kensington Park Road, LondonW11 3BJ
Born June 1961
Director
Appointed 14 Sept 2007
Resigned 11 Nov 2011

ROBSON, Simon Kenneth Geoffrey

Resigned
Kensington Church Street, LondonW8 4EP
Born May 1971
Director
Appointed 14 Sept 2007
Resigned 13 Jan 2015

SAUNTER, Michael Peter

Resigned
45 Cumberland Park, LondonW3 6SX
Born April 1969
Director
Appointed 14 Sept 2007
Resigned 31 Dec 2011

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 28 Jun 2007
Resigned 20 Jul 2007

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 28 Jun 2007
Resigned 20 Jul 2007

Persons with significant control

2

1 Active
1 Ceased
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2020

Mr Leonard Blavatnik

Ceased
27 Wrights Lane, LondonW8 5SW
Born June 1957

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 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Statement Of Companys Objects
14 May 2019
CC04CC04
Resolution
14 May 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Legacy
25 June 2018
ANNOTATIONANNOTATION
Legacy
20 June 2018
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Auditors Resignation Company
18 August 2015
AUDAUD
Auditors Resignation Company
14 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
25 July 2008
363aAnnual Return
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2007
NEWINCIncorporation