Background WavePink WaveYellow Wave

KIER ASSET PARTNERSHIP SERVICES LIMITED (06928701)

KIER ASSET PARTNERSHIP SERVICES LIMITED (06928701) is an active UK company. incorporated on 9 June 2009. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. KIER ASSET PARTNERSHIP SERVICES LIMITED has been registered for 16 years. Current directors include INCUTTI, Giuseppe, SMITH, James Andrew.

Company Number
06928701
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
2nd Floor, Salford, M50 3XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
INCUTTI, Giuseppe, SMITH, James Andrew
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER ASSET PARTNERSHIP SERVICES LIMITED

KIER ASSET PARTNERSHIP SERVICES LIMITED is an active company incorporated on 9 June 2009 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. KIER ASSET PARTNERSHIP SERVICES LIMITED was registered 16 years ago.(SIC: 81100)

Status

active

Active since 16 years ago

Company No

06928701

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 2 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 9 June 2009To: 17 April 2020
Timeline

44 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Nov 22
Capital Update
Jun 23
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

INCUTTI, Giuseppe

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born December 1970
Director
Appointed 29 Jul 2024

SMITH, James Andrew

Active
Optimum House, Clippers Quay, SalfordM50 3XP
Born August 1983
Director
Appointed 29 Jul 2024

ARMITAGE, Matthew

Resigned
SandySG19 2BD
Secretary
Appointed 22 Dec 2014
Resigned 16 Jul 2015

HAMILTON, Deborah Pamela

Resigned
SandySG19 2BD
Secretary
Appointed 27 Jun 2011
Resigned 22 Sept 2014

HIGGINS, Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 09 Sept 2019
Resigned 24 Sept 2021

MELGES, Bethan

Resigned
SandySG19 2BD
Secretary
Appointed 16 Jul 2015
Resigned 09 Sept 2019

THAM, Jaime Foong Yi

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Secretary
Appointed 24 Sept 2021
Resigned 17 Feb 2026

WOODS, Ian Paul

Resigned
SandySG19 2BD
Secretary
Appointed 09 Jun 2009
Resigned 27 Jun 2011

BRADLEY, John Reginald

Resigned
SandySG19 2BD
Born October 1949
Director
Appointed 21 Jul 2009
Resigned 19 May 2011

CHIDGEY, Neil John

Resigned
SandySG19 2BD
Born April 1962
Director
Appointed 01 Jul 2011
Resigned 27 May 2015

DAVIES, Stephen John

Resigned
SandySG19 2BD
Born August 1960
Director
Appointed 26 Jan 2016
Resigned 31 May 2018

FOZZARD, John Hinchcliffe

Resigned
SandySG19 2BD
Born April 1960
Director
Appointed 12 Apr 2012
Resigned 31 May 2018

HETTLE, Jayne Denise

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born January 1965
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2024

HOLDOM, Denise Ivy

Resigned
SandySG19 2BD
Born January 1971
Director
Appointed 01 Jul 2011
Resigned 14 Oct 2013

HOWARD, Lee

Resigned
SandySG19 2BD
Born April 1981
Director
Appointed 31 May 2018
Resigned 01 Oct 2019

LAWSON, Ian Michael

Resigned
SandySG19 2BD
Born September 1957
Director
Appointed 01 Jul 2011
Resigned 12 Apr 2012

MANSFIELD, Darryl

Resigned
SandySG19 2BD
Born November 1965
Director
Appointed 01 Jul 2011
Resigned 12 Apr 2012

MAWSON, David

Resigned
SandySG19 2BD
Born May 1961
Director
Appointed 01 Oct 2019
Resigned 20 Dec 2019

MEREDITH, Ian Charles

Resigned
ManchesterM2 2EE
Born May 1963
Director
Appointed 31 May 2018
Resigned 31 Jan 2021

SAMUELS, Helen Julia

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born May 1970
Director
Appointed 19 Feb 2021
Resigned 18 Mar 2022

SIMKIN, Richard William

Resigned
14 Little Plucketts Way, Buckhurst HillIG9 5QU
Born September 1948
Director
Appointed 09 Jun 2009
Resigned 30 Jun 2011

STEED, Mark Alexander

Resigned
Grassington Road, SkiptonBD23 1LL
Born August 1967
Director
Appointed 21 Jul 2009
Resigned 01 Jul 2011

THOMAS, Clive

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born February 1966
Director
Appointed 01 Oct 2019
Resigned 17 Nov 2022

THOMAS, Clive

Resigned
SandySG19 2BD
Born February 1966
Director
Appointed 12 Apr 2012
Resigned 15 Apr 2013

THOMAS, Leigh Parry

Resigned
SandySG19 2BD
Born January 1971
Director
Appointed 19 Jan 2016
Resigned 01 Oct 2019

TURNER, Nigel Alan, Mr.

Resigned
SandySG19 2BD
Born May 1965
Director
Appointed 23 Dec 2010
Resigned 19 Jan 2016

VAN RAALTE, Steven Philip

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born September 1982
Director
Appointed 16 Nov 2022
Resigned 30 Jul 2024

VERITIERO, Claudio

Resigned
SandySG19 2BD
Born September 1973
Director
Appointed 12 Apr 2012
Resigned 17 Feb 2014

WHITTAKER, Mark Lee

Resigned
ManchesterM2 2EE
Born April 1975
Director
Appointed 21 Jan 2020
Resigned 23 Feb 2021

WOODS, Ian Paul

Resigned
SandySG19 2BD
Born December 1957
Director
Appointed 09 Jun 2009
Resigned 27 Jun 2011

Persons with significant control

1

Optimum House, Clippers Quay, SalfordM50 3XP

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

125

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Legacy
28 June 2023
SH20SH20
Legacy
28 June 2023
CAP-SSCAP-SS
Resolution
28 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
5 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Miscellaneous
6 August 2015
MISCMISC
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Auditors Resignation Company
24 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Miscellaneous
13 June 2014
MISCMISC
Auditors Resignation Company
1 May 2014
AUDAUD
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Miscellaneous
17 April 2014
MISCMISC
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 September 2012
RP04RP04
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Resolution
14 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
225Change of Accounting Reference Date
Incorporation Company
9 June 2009
NEWINCIncorporation