Background WavePink WaveYellow Wave

KENSINGTON VIEW GP LIMITED (08953384)

KENSINGTON VIEW GP LIMITED (08953384) is an active UK company. incorporated on 21 March 2014. 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.. KENSINGTON VIEW GP LIMITED has been registered for 12 years. Current directors include AL-IBRAHIM, Mashhour Abdulaziz, FERRARI, Peter Adrian, HILL, William Anthony and 3 others.

Company Number
08953384
Status
active
Type
ltd
Incorporated
21 March 2014
Age
12 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AL-IBRAHIM, Mashhour Abdulaziz, FERRARI, Peter Adrian, HILL, William Anthony, LAWRENCE, Charles-Etienne, OSBORNE, Simon Christopher, SMITHERS, Thomas Ashley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON VIEW GP LIMITED

KENSINGTON VIEW GP LIMITED is an active company incorporated on 21 March 2014 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.. KENSINGTON VIEW GP LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08953384

LTD Company

Age

12 Years

Incorporated 21 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

SACKVILLE UKPEC5 KENSINGTON (GP) LIMITED
From: 21 March 2014To: 22 February 2019
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

, 6th Floor, 125 London Wall, London, EC2Y 5AS, England
From: 11 August 2020To: 19 November 2024
, Asticus Building 2nd Floor, 21 Palmer Street, London, SW1H 0AD, England
From: 22 February 2019To: 11 August 2020
, Cannon Place 78 Cannon Street, London, EC4N 6AG
From: 26 March 2015To: 22 February 2019
, 60 st. Mary Axe, London, EC3A 8JQ
From: 21 March 2014To: 26 March 2015
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Loan Secured
Jun 14
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Oct 19
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

APEX GROUP SECRETARIES LIMITED

Active
5, St. HelierJE1 1ST
Corporate secretary
Appointed 21 Feb 2019

AL-IBRAHIM, Mashhour Abdulaziz

Active
140 Aldersgate Street, LondonEC1A 4HY
Born July 1983
Director
Appointed 28 Nov 2023

FERRARI, Peter Adrian

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1960
Director
Appointed 15 Feb 2019

HILL, William Anthony

Active
140 Aldersgate Street, LondonEC1A 4HY
Born May 1960
Director
Appointed 28 Nov 2023

LAWRENCE, Charles-Etienne

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1980
Director
Appointed 15 Feb 2019

OSBORNE, Simon Christopher

Active
140 Aldersgate Street, LondonEC1A 4HY
Born July 1981
Director
Appointed 15 Feb 2019

SMITHERS, Thomas Ashley

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1982
Director
Appointed 21 Feb 2019

KAYE, Alan

Resigned
2nd Floor, LondonSW1H 0AD
Secretary
Appointed 21 Mar 2014
Resigned 21 Feb 2019

FLEMING, Campbell David

Resigned
78 Cannon Street, LondonEC4N 6AG
Born December 1964
Director
Appointed 21 Mar 2014
Resigned 29 Apr 2016

GILLBANKS, Timothy Nicholas

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1966
Director
Appointed 08 Apr 2014
Resigned 31 Mar 2017

JORDISON, Donald Armstrong

Resigned
78 Cannon Street, LondonEC4N 6AG
Born November 1960
Director
Appointed 21 Mar 2014
Resigned 19 Feb 2018

LAUDER, Spephen

Resigned
2nd Floor, LondonSW1H 0AD
Born February 1978
Director
Appointed 19 Feb 2018
Resigned 21 Feb 2019

MORROGH, Christopher John

Resigned
2nd Floor, LondonSW1H 0AD
Born March 1963
Director
Appointed 21 Mar 2014
Resigned 21 Feb 2019

RIGG, James Mark Alexander

Resigned
2nd Floor, LondonSW1H 0AD
Born December 1968
Director
Appointed 21 Mar 2014
Resigned 21 Feb 2019

STONE, Peter William

Resigned
2nd Floor, LondonSW1H 0AD
Born June 1965
Director
Appointed 23 May 2016
Resigned 21 Feb 2019

VULLO, Giuseppe

Resigned
2nd Floor, LondonSW1H 0AD
Born December 1972
Director
Appointed 19 Feb 2018
Resigned 21 Feb 2019

WILLCOCK, John Marcus

Resigned
2nd Floor, LondonSW1H 0AD
Born May 1963
Director
Appointed 21 Mar 2014
Resigned 21 Feb 2019

Persons with significant control

1

0 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 September 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 April 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 April 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
4 July 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
4 July 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
4 July 2019
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
4 July 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
11 June 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 June 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 June 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 June 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 June 2019
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
11 June 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Resolution
20 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
12 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Resolution
22 February 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2014
NEWINCIncorporation