Background WavePink WaveYellow Wave

KENSINGTON GARDENS SQUARE GARDEN CIC (10227608)

KENSINGTON GARDENS SQUARE GARDEN CIC (10227608) is an active UK company. incorporated on 12 June 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. KENSINGTON GARDENS SQUARE GARDEN CIC has been registered for 9 years. Current directors include FULTON, Emma, GAHLER, Susanne, GLUCINA, Simon Ross Cameron and 6 others.

Company Number
10227608
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 June 2016
Age
9 years
Address
26 Kensington Gardens Square, London, W2 4BG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FULTON, Emma, GAHLER, Susanne, GLUCINA, Simon Ross Cameron, HORHOIANU, Ana Maria Valeria, INVERNIZZI, Donata, PETER, Alexander Nowell, RITCHIE, Bruce Weir, THUMFART, Sigrid, WELLMANN, Dieter Walter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON GARDENS SQUARE GARDEN CIC

KENSINGTON GARDENS SQUARE GARDEN CIC is an active company incorporated on 12 June 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. KENSINGTON GARDENS SQUARE GARDEN CIC was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10227608

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

26 Kensington Gardens Square London, W2 4BG,

Previous Addresses

14 Kensington Gardens Square Flat 5 London W2 4BH
From: 11 December 2018To: 12 June 2023
2/26 Kensington Gardens Square London W2 4BG United Kingdom
From: 21 August 2018To: 11 December 2018
1-1 Clifford Court 25 Kensington Gardens Square London Greater London W2 4BE
From: 12 June 2016To: 21 August 2018
Timeline

17 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
May 24
Director Left
Jul 24
Director Left
Aug 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

10 Active
7 Resigned

PETER, Alexander Nowell

Active
Kensington Gardens Square, LondonW2 4DG
Secretary
Appointed 26 Nov 2025

FULTON, Emma

Active
Kensington Gardens Square, LondonW2 4BG
Born May 1974
Director
Appointed 01 Jul 2023

GAHLER, Susanne

Active
58-59 Kensington Gardens Square, LondonW2 4BA
Born July 1952
Director
Appointed 01 Jul 2023

GLUCINA, Simon Ross Cameron

Active
Kensington Gardens Square, LondonW2 4BG
Born November 1971
Director
Appointed 01 Jul 2023

HORHOIANU, Ana Maria Valeria

Active
Kensington Gardens Square, LondonW2 4BA
Born June 1980
Director
Appointed 26 Nov 2025

INVERNIZZI, Donata

Active
Kensington Gardens Square, LondonW2 4BG
Born July 1968
Director
Appointed 21 Nov 2024

PETER, Alexander Nowell

Active
Kensington Gardens Square, LondonW2 4DG
Born July 1993
Director
Appointed 21 Nov 2024

RITCHIE, Bruce Weir

Active
Grosvenor Street, LondonW1K 3HZ
Born February 1965
Director
Appointed 12 Jun 2016

THUMFART, Sigrid

Active
Queens Mews, LondonW2 4BZ
Born January 1968
Director
Appointed 21 Nov 2024

WELLMANN, Dieter Walter

Active
Kensington Gardens Square, LondonW2 4DG
Born April 1976
Director
Appointed 01 Jul 2023

WYVER, Wendy Anne

Resigned
Kensington Gardens Square, LondonW2 4BG
Secretary
Appointed 12 Jun 2016
Resigned 26 Nov 2025

EGAN-STRANG, Caroline

Resigned
Kensington Gardens Square, LondonW2 4BG
Born August 1956
Director
Appointed 01 Jul 2023
Resigned 01 Aug 2024

HAUPTS, Brigitte

Resigned
Kensington Gardens Square, LondonW2 4BE
Born November 1952
Director
Appointed 12 Jun 2016
Resigned 01 Jul 2023

HEXTER, David Richard

Resigned
Kensington Gardens Square, LondonW2 4BQ
Born March 1949
Director
Appointed 13 May 2024
Resigned 22 Jul 2024

NOTARAS, Mary

Resigned
Kensington Gardens Square, LondonW2 4BG
Born August 1970
Director
Appointed 01 Jul 2023
Resigned 26 Nov 2025

REA, James Henry, Dr

Resigned
Kensington Gardens Square, LondonW2 4BE
Born June 1966
Director
Appointed 12 Jun 2016
Resigned 01 Jul 2023

WYVER, Wendy Anne, Dr

Resigned
Kensington Gardens Square, LondonW2 4BE
Born October 1964
Director
Appointed 12 Jun 2016
Resigned 21 Nov 2024
Fundings
Financials
Latest Activities

Filing History

49

Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Memorandum Articles
18 December 2025
MAMA
Resolution
18 December 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 November 2024
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Resolution
1 December 2023
RESOLUTIONSResolutions
Memorandum Articles
21 November 2023
MAMA
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Incorporation Community Interest Company
12 June 2016
CICINCCICINC