Background WavePink WaveYellow Wave

KROLL BOND RATING AGENCY UK LIMITED (10985604)

KROLL BOND RATING AGENCY UK LIMITED (10985604) is an active UK company. incorporated on 28 September 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KROLL BOND RATING AGENCY UK LIMITED has been registered for 8 years. Current directors include ASPINALL, Nicholas, DOHERTY, Ann Teresa, JAIN, Payal and 3 others.

Company Number
10985604
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
Second Floor, London, W2 2ET
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASPINALL, Nicholas, DOHERTY, Ann Teresa, JAIN, Payal, LIANG, Angela, MASTERSON, Adrian, POWELL, Ira
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROLL BOND RATING AGENCY UK LIMITED

KROLL BOND RATING AGENCY UK LIMITED is an active company incorporated on 28 September 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KROLL BOND RATING AGENCY UK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10985604

LTD Company

Age

8 Years

Incorporated 28 September 2017

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 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

KBRA UK SERVICES LIMITED
From: 28 September 2017To: 5 November 2018
Contact
Address

Second Floor 1 Connaught Place London, W2 2ET,

Previous Addresses

Augustine House Austin Friars London EC2N 2HA United Kingdom
From: 27 November 2019To: 31 March 2022
22 Wycombe End Beaconsfield HP9 1NB England
From: 19 June 2018To: 27 November 2019
22 Wycombe End 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England
From: 26 January 2018To: 19 June 2018
Suite 509 - the Print Rooms 164 / 180 Union Street London SE1 0LH United Kingdom
From: 28 September 2017To: 26 January 2018
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Owner Exit
Oct 18
New Owner
Oct 18
New Owner
Aug 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jun 22
Director Joined
Jul 22
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

LIANG, Angela

Active
1 Connaught Place, LondonW2 2ET
Secretary
Appointed 16 Mar 2021

ASPINALL, Nicholas

Active
1 Connaught Place, LondonW2 2ET
Born August 1964
Director
Appointed 31 Dec 2020

DOHERTY, Ann Teresa

Active
1 Connaught Place, LondonW2 2ET
Born July 1965
Director
Appointed 16 Sept 2025

JAIN, Payal

Active
1 Connaught Place, LondonW2 2ET
Born September 1975
Director
Appointed 01 Oct 2025

LIANG, Angela

Active
1 Connaught Place, LondonW2 2ET
Born March 1973
Director
Appointed 01 Jul 2022

MASTERSON, Adrian

Active
1 Connaught Place, LondonW2 2ET
Born October 1947
Director
Appointed 01 Apr 2026

POWELL, Ira

Active
1 Connaught Place, LondonW2 2ET
Born February 1971
Director
Appointed 01 Oct 2025

GREENE, Michael

Resigned
1 Connaught Place, LondonW2 2ET
Born January 1954
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2025

JUNNARKAR, Ajay

Resigned
Wycombe End, BeaconsfieldHP9 1NB
Born June 1973
Director
Appointed 28 Sept 2017
Resigned 02 Oct 2019

LIANG, Angela

Resigned
Austin Friars, LondonEC2N 2HA
Born March 1973
Director
Appointed 02 Oct 2019
Resigned 31 Dec 2020

MASTERSON, Adrian

Resigned
1 Connaught Place, LondonW2 2ET
Born October 1947
Director
Appointed 31 Dec 2020
Resigned 31 Dec 2025

NADLER, James

Resigned
1 Connaught Place, LondonW2 2ET
Born July 1957
Director
Appointed 31 Dec 2020
Resigned 30 Sept 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Benjamin Navarro

Ceased
1 Connaught Place, LondonW2 2ET
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2018
Ceased 10 Dec 2021

Mr Ajay Junnarkar

Ceased
Wycombe End, BeaconsfieldHP9 1NB
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Ceased 14 Oct 2019
North Wall Quay, DublinD01 H104

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 April 2023
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
13 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Resolution
2 April 2021
RESOLUTIONSResolutions
Memorandum Articles
2 April 2021
MAMA
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Resolution
5 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Incorporation Company
28 September 2017
NEWINCIncorporation