Background WavePink WaveYellow Wave

HOWARD KENNEDY SERVICES LIMITED (07573825)

HOWARD KENNEDY SERVICES LIMITED (07573825) is an active UK company. incorporated on 22 March 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOWARD KENNEDY SERVICES LIMITED has been registered for 15 years. Current directors include MOLLOY, Irena Angelique, REEBACK, Ashley James, ROBERTS, Paul Anthony and 1 others.

Company Number
07573825
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
No.1 London Bridge, London, SE1 9BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOLLOY, Irena Angelique, REEBACK, Ashley James, ROBERTS, Paul Anthony, STEWART, James Alexander
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWARD KENNEDY SERVICES LIMITED

HOWARD KENNEDY SERVICES LIMITED is an active company incorporated on 22 March 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOWARD KENNEDY SERVICES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07573825

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

HOWARD KENNEDY FSI SERVICES LIMITED
From: 31 January 2013To: 27 October 2014
FINERS STEPHENS INNOCENT SERVICES LIMITED
From: 22 March 2011To: 31 January 2013
Contact
Address

No.1 London Bridge London, SE1 9BG,

Previous Addresses

179 Great Portland Street London W1W 5LS
From: 22 March 2011To: 27 October 2014
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
Feb 17
Director Left
May 17
Director Joined
May 19
Director Joined
May 19
Director Left
May 25
Director Joined
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MOLLOY, Irena Angelique

Active
LondonSE1 9BG
Born November 1969
Director
Appointed 15 Apr 2019

REEBACK, Ashley James

Active
London Bridge, LondonSE1 9BG
Born July 1968
Director
Appointed 01 Feb 2017

ROBERTS, Paul Anthony

Active
LondonSE1 9BG
Born December 1963
Director
Appointed 01 May 2019

STEWART, James Alexander

Active
London Bridge, LondonSE1 9BG
Born February 1970
Director
Appointed 01 May 2025

BOARLAND, Nicholas Patrick

Resigned
Great Portland Street, LondonW1W 5LS
Born January 1961
Director
Appointed 22 Mar 2011
Resigned 01 Feb 2013

CLAYDON, Katherine Maria

Resigned
Great Portland Street, LondonW1W 5LS
Born June 1964
Director
Appointed 22 Mar 2011
Resigned 22 Mar 2011

DEMBOVSKY, Mark Jeremy

Resigned
Great Portland Street, LondonW1W 5LS
Born May 1958
Director
Appointed 01 Feb 2013
Resigned 21 Jan 2014

EMDEN, Craig Andrew

Resigned
London Bridge, LondonSE1 9BG
Born April 1961
Director
Appointed 21 Jan 2014
Resigned 01 May 2025

MELLER, Karen

Resigned
Great Portland Street, LondonW1W 5LS
Born January 1957
Director
Appointed 22 Mar 2011
Resigned 01 Feb 2013

MILLETT, Paul Morris

Resigned
London Bridge, LondonSE1 9BG
Born May 1961
Director
Appointed 22 Mar 2011
Resigned 30 Apr 2017

MITCHELL, Philip Ross

Resigned
Great Portland Street, LondonW1W 5LS
Born July 1957
Director
Appointed 22 Mar 2011
Resigned 08 Sept 2014

SWEENEY, Cecilia Margaret

Resigned
Great Portland Street, LondonW1W 5LS
Born August 1959
Director
Appointed 22 Mar 2011
Resigned 01 Feb 2013

Persons with significant control

1

LondonSE1 9BG

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

59

Change Account Reference Date Company Current Shortened
6 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Auditors Resignation Company
3 May 2013
AUDAUD
Miscellaneous
24 April 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Incorporation Company
22 March 2011
NEWINCIncorporation