Background WavePink WaveYellow Wave

KAG HOLDCO LIMITED (09740413)

KAG HOLDCO LIMITED (09740413) is an active UK company. incorporated on 19 August 2015. 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.. KAG HOLDCO LIMITED has been registered for 10 years. Current directors include O’DONOGHUE, Leah, Mrs., SPINGARDI, Giovanni.

Company Number
09740413
Status
active
Type
ltd
Incorporated
19 August 2015
Age
10 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O’DONOGHUE, Leah, Mrs., SPINGARDI, Giovanni
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAG HOLDCO LIMITED

KAG HOLDCO LIMITED is an active company incorporated on 19 August 2015 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.. KAG HOLDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09740413

LTD Company

Age

10 Years

Incorporated 19 August 2015

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 4 December 2025 (4 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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 2 March 2017To: 5 April 2024
6 st. Andrew Street 5th Floor London EC4A 3AE England
From: 7 September 2015To: 2 March 2017
2nd Floor 100 Pall Mall London SW1Y 5NQ United Kingdom
From: 19 August 2015To: 7 September 2015
Timeline

23 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Dec 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 17
Funding Round
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Director Left
Oct 20
Funding Round
Dec 20
Director Left
Apr 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Funding Round
May 22
Funding Round
Oct 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
10
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

O’DONOGHUE, Leah, Mrs.

Active
Saint Kevin's, Dublin
Born February 1991
Director
Appointed 22 Dec 2023

SPINGARDI, Giovanni

Active
Hanover Square, LondonW1S 1JY
Born January 1991
Director
Appointed 22 Dec 2023

BOZZO, Matteo

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1982
Director
Appointed 19 Aug 2015
Resigned 23 Jan 2019

DE ANGELIS, Giulio

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1993
Director
Appointed 24 Jan 2019
Resigned 30 Oct 2020

MUKADAM, Mubashir

Resigned
St. Andrew Street, LondonEC4A 3AE
Born March 1974
Director
Appointed 19 Aug 2015
Resigned 31 May 2016

NEEDHAM, William John

Resigned
Pall Mall, LondonSW1Y 5NQ
Born January 1986
Director
Appointed 13 Feb 2017
Resigned 30 Dec 2023

PIETRZAK, Daniel Ryan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1975
Director
Appointed 31 May 2016
Resigned 06 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Suite 7500, New York10001

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Aug 2021

Dr Henry Kravis

Ceased
30 Hudson Yards, New York10001
Born January 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2021

Mr George Rosenberg Roberts

Ceased
30 Hudson Yards, New York10001
Born September 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Aug 2021
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
19 May 2021
AAMDAAMD
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Legacy
20 September 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 March 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Incorporation Company
19 August 2015
NEWINCIncorporation