Background WavePink WaveYellow Wave

KEOGHS ACQUISITION LIMITED (07950517)

KEOGHS ACQUISITION LIMITED (07950517) is an active UK company. incorporated on 15 February 2012. 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.. KEOGHS ACQUISITION LIMITED has been registered for 14 years. Current directors include CARR, Allison Jane, SAULTER, Daniel Mark, WILKINSON, Amber.

Company Number
07950517
Status
active
Type
ltd
Incorporated
15 February 2012
Age
14 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARR, Allison Jane, SAULTER, Daniel Mark, WILKINSON, Amber
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEOGHS ACQUISITION LIMITED

KEOGHS ACQUISITION LIMITED is an active company incorporated on 15 February 2012 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.. KEOGHS ACQUISITION LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07950517

LTD Company

Age

14 Years

Incorporated 15 February 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 16 March 2020To: 25 November 2022
2 the Parklands Bolton Lancashire BL6 4SE
From: 15 February 2012To: 16 March 2020
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 14
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
May 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Apr 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Cleared
Sept 21
Loan Secured
Nov 21
Loan Secured
Dec 22
Owner Exit
Feb 23
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Loan Secured
Sept 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 09 Apr 2021

SAULTER, Daniel Mark

Active
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 06 Mar 2020

WILKINSON, Amber

Active
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 27 Jan 2025

ARMITAGE, Edward John

Resigned
The Parklands, BoltonBL6 4SE
Born December 1974
Director
Appointed 09 Nov 2012
Resigned 01 Dec 2013

BUTT, Asim

Resigned
The Parklands, BoltonBL6 4SE
Born March 1965
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

CLARKE, Roger Donald

Resigned
The Parklands, BoltonBL6 4SE
Born May 1963
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 06 Mar 2020
Resigned 13 Dec 2024

FITZPATRICK, Gary Eugene

Resigned
The Parklands, BoltonBL6 4SE
Born September 1970
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

HEATH, James Kenneth

Resigned
The Parklands, BoltonBL6 4SE
Born December 1971
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

HODGSON, Alex Peter

Resigned
The Parklands, BoltonBL6 4SE
Born December 1979
Director
Appointed 01 May 2017
Resigned 06 Mar 2020

MASLEN, Julian David

Resigned
The Parklands, BoltonBL6 4SE
Born December 1967
Director
Appointed 01 Dec 2013
Resigned 01 Dec 2014

UNDERWOOD, Andrew Richard

Resigned
The Parklands, BoltonBL6 4SE
Born January 1963
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

WHALLEY, Mark Andrew

Resigned
The Parklands, BoltonBL6 4SE
Born February 1964
Director
Appointed 09 Nov 2012
Resigned 06 Mar 2020

WHITTLE, John William

Resigned
The Parklands, BoltonBL6 4SE
Born August 1967
Director
Appointed 15 Feb 2012
Resigned 09 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023
The Parklands, BoltonBL6 4SE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

96

Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2025
AAAnnual Accounts
Legacy
15 August 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Resolution
20 March 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Memorandum Articles
25 April 2014
MEM/ARTSMEM/ARTS
Resolution
25 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Legacy
22 November 2012
MG01MG01
Resolution
20 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Capital Allotment Shares
20 November 2012
SH01Allotment of Shares
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Legacy
14 November 2012
MG01MG01
Incorporation Company
15 February 2012
NEWINCIncorporation