Background WavePink WaveYellow Wave

H.W. KAUFMAN GROUP LONDON LIMITED (09107298)

H.W. KAUFMAN GROUP LONDON LIMITED (09107298) is an active UK company. incorporated on 30 June 2014. 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.. H.W. KAUFMAN GROUP LONDON LIMITED has been registered for 11 years. Current directors include GREENSMITH, Richard Paul, HECKMAN, Kevin, JONES-BAK, Helen Rachel and 6 others.

Company Number
09107298
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
30 St Mary Axe St. Mary Axe, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREENSMITH, Richard Paul, HECKMAN, Kevin, JONES-BAK, Helen Rachel, KAUFMAN, Alan Jay, KAUFMAN, Daniel Joshua, KAUFMAN DAVIS, Jodie, LEGRAND, Jacqueline, STEVENSON, James Roger, ZOIDIS, Christopher Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.W. KAUFMAN GROUP LONDON LIMITED

H.W. KAUFMAN GROUP LONDON LIMITED is an active company incorporated on 30 June 2014 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.. H.W. KAUFMAN GROUP LONDON LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09107298

LTD Company

Age

11 Years

Incorporated 30 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

AJK EUROPE LIMITED
From: 30 June 2014To: 10 July 2018
Contact
Address

30 St Mary Axe St. Mary Axe 8th Floor London, EC3A 8BF,

Previous Addresses

1 Minster Court 1 Minster Court 5th Floor F London EC3R 7AA England
From: 14 September 2016To: 9 July 2025
St Clare House 30-33 Minories London EC3N 1DD
From: 30 June 2014To: 14 September 2016
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Sept 14
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Oct 22
Director Joined
Apr 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Joined
Dec 25
Funding Round
Feb 26
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

GREENSMITH, Richard Paul

Active
St. Mary Axe, LondonEC3A 8BF
Born January 1975
Director
Appointed 15 Oct 2024

HECKMAN, Kevin

Active
St. Mary Axe, LondonEC3A 8BF
Born May 1973
Director
Appointed 30 Nov 2025

JONES-BAK, Helen Rachel

Active
St. Mary Axe, LondonEC3A 8BF
Born January 1972
Director
Appointed 19 Sept 2025

KAUFMAN, Alan Jay

Active
St. Mary Axe, LondonEC3A 8BF
Born March 1948
Director
Appointed 18 Dec 2019

KAUFMAN, Daniel Joshua

Active
St. Mary Axe, LondonEC3A 8BF
Born March 1985
Director
Appointed 29 Jan 2019

KAUFMAN DAVIS, Jodie

Active
St. Mary Axe, LondonEC3A 8BF
Born August 1981
Director
Appointed 01 Oct 2022

LEGRAND, Jacqueline

Active
St. Mary Axe, LondonEC3A 8BF
Born May 1961
Director
Appointed 19 Mar 2024

STEVENSON, James Roger

Active
St. Mary Axe, LondonEC3A 8BF
Born September 1963
Director
Appointed 29 Jan 2019

ZOIDIS, Christopher Andrew

Active
St. Mary Axe, LondonEC3A 8BF
Born August 1969
Director
Appointed 30 Jun 2014

WILLIAMS, David Benjamin

Resigned
1 Minster Court, LondonEC3R 7AA
Secretary
Appointed 29 Jan 2019
Resigned 11 Feb 2025

MULDOWNEY, Daniel Thomas

Resigned
1 Minster Court, LondonEC3R 7AA
Born April 1959
Director
Appointed 30 Jun 2014
Resigned 18 Mar 2020

Persons with significant control

1

Alan Kaufman

Active
30833 Northwestern Highway 48334, Farmington Hills
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Confirmation Statement With Made Up Date
8 April 2026
RP01CS01RP01CS01
Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
9 February 2026
MAMA
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Resolution
10 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2014
NEWINCIncorporation