Background WavePink WaveYellow Wave

KING & SHAXSON HOLDINGS LTD (10536386)

KING & SHAXSON HOLDINGS LTD (10536386) is an active UK company. incorporated on 22 December 2016. 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.. KING & SHAXSON HOLDINGS LTD has been registered for 9 years. Current directors include DODD, Marc Vincent, LIM, Hua Min, LINUS, Lim Wen Sheong and 2 others.

Company Number
10536386
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
155 Fenchurch Street, London, EC3M 6AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DODD, Marc Vincent, LIM, Hua Min, LINUS, Lim Wen Sheong, VAKIL, Kumar, WILEMAN, David Ian Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING & SHAXSON HOLDINGS LTD

KING & SHAXSON HOLDINGS LTD is an active company incorporated on 22 December 2016 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.. KING & SHAXSON HOLDINGS LTD was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10536386

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

PHILLIP UK HOLDINGS LIMITED
From: 22 December 2016To: 10 July 2020
Contact
Address

155 Fenchurch Street London, EC3M 6AL,

Previous Addresses

First Floor, Cutlers Court Houndsditch London EC3A 7BR England
From: 18 March 2019To: 1 June 2023
6th Floor Candlewick House 120 Cannon Street London EC4N 6AS United Kingdom
From: 22 December 2016To: 18 March 2019
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Sept 17
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Aug 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

DODD, Marc Vincent

Active
Fenchurch Street, LondonEC3M 6AL
Born September 1967
Director
Appointed 05 Dec 2019

LIM, Hua Min

Active
Vanda Road, Singapore287807
Born April 1946
Director
Appointed 22 Dec 2016

LINUS, Lim Wen Sheong

Active
86 St Katherine Way, LondonE1W 1UR
Born November 1975
Director
Appointed 22 Dec 2016

VAKIL, Kumar

Active
Fenchurch Street, LondonEC3M 6AL
Born May 1977
Director
Appointed 01 Nov 2022

WILEMAN, David Ian Robert

Active
Powis Grove, BrightonBN1 3HF
Born October 1956
Director
Appointed 22 Dec 2016

CAREY, Martin Vaughan

Resigned
Anjou Green, ChelmsfordCM1 6EE
Born December 1961
Director
Appointed 22 Dec 2016
Resigned 12 Feb 2024

TELFER, Miranda Lauraine

Resigned
Houndsditch, LondonEC3A 7BR
Born December 1968
Director
Appointed 22 Dec 2016
Resigned 01 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Vaughan Carey

Ceased
Anjou Green, ChelmsfordCM1 6EE
Born December 1961

Nature of Control

Significant influence or control
Notified 22 Dec 2016
Ceased 12 Feb 2024

Mr Gavin John Martin

Ceased
120 Cannon Street, LondonEC4N 6AS
Born January 1972

Nature of Control

Significant influence or control
Notified 22 Dec 2016
Ceased 01 Jul 2019

Mr Hua Min Lim

Active
Vanda Road, Singapore287807
Born April 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Group
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Certificate Change Of Name Company
10 July 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
11 February 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
22 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Incorporation Company
22 December 2016
NEWINCIncorporation