Background WavePink WaveYellow Wave

KCL GLOBAL LTD (10045508)

KCL GLOBAL LTD (10045508) is an active UK company. incorporated on 7 March 2016. with registered office in London. The company operates in the Education sector, engaged in educational support activities. KCL GLOBAL LTD has been registered for 10 years. Current directors include ACE, Malcolm James, COOK OBE, Jeremy Paul.

Company Number
10045508
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
King's College London, London, SE1 0NZ
Industry Sector
Education
Business Activity
Educational support activities
Directors
ACE, Malcolm James, COOK OBE, Jeremy Paul
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCL GLOBAL LTD

KCL GLOBAL LTD is an active company incorporated on 7 March 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. KCL GLOBAL LTD was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

10045508

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

KCL VENTURES LTD
From: 7 March 2016To: 20 January 2023
Contact
Address

King's College London 5-11 Lavington Street London, SE1 0NZ,

Previous Addresses

James Clerk Maxwell Building 57 Waterloo Road London SE1 8WA United Kingdom
From: 7 March 2016To: 26 August 2021
Timeline

12 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 17
Director Left
Mar 18
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Nov 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ACE, Malcolm James

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1962
Director
Appointed 31 Jul 2023

COOK OBE, Jeremy Paul

Active
5-11 Lavington Street, LondonSE1 0NZ
Born July 1971
Director
Appointed 01 May 2025

CRUICKSHANK, Simon Szpytko

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Secretary
Appointed 27 Jan 2020
Resigned 30 Jun 2023

FAGAN, Adam

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born May 1969
Director
Appointed 06 Sept 2022
Resigned 10 Mar 2026

HARRISON, John Scott

Resigned
The Strand, LondonWC2R 2LS
Born November 1959
Director
Appointed 07 Mar 2016
Resigned 26 Mar 2018

KENT, Annie Louise Vyvyan

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born August 1960
Director
Appointed 24 Jan 2020
Resigned 31 Jul 2023

LARGE, Stephen

Resigned
5-11 Lavington Street, LondonSE1 0NZ
Born February 1968
Director
Appointed 24 Jan 2020
Resigned 01 May 2025

NEWMAN, Joanna Frances, Professor

Resigned
The Strand, LondonWC2R 2LS
Born July 1963
Director
Appointed 07 Mar 2016
Resigned 31 Mar 2017

SHAH, Tayyeb Daud

Resigned
The Strand, LondonWC2R 2LS
Born July 1970
Director
Appointed 07 Mar 2016
Resigned 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
20 January 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2023
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
9 January 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Incorporation Company
7 March 2016
NEWINCIncorporation