Background WavePink WaveYellow Wave

KROLL AGENCY SERVICES LIMITED (10987833)

KROLL AGENCY SERVICES LIMITED (10987833) is an active UK company. incorporated on 29 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. KROLL AGENCY SERVICES LIMITED has been registered for 8 years. Current directors include BOOTH, Alan Denis, HOEPFL, Craig Gregory Robert, PUZZUOLI, Patrick Michael and 1 others.

Company Number
10987833
Status
active
Type
ltd
Incorporated
29 September 2017
Age
8 years
Address
The News Building, Level 6, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BOOTH, Alan Denis, HOEPFL, Craig Gregory Robert, PUZZUOLI, Patrick Michael, RILEY, Jamie Philip Stephen, Mr.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KROLL AGENCY SERVICES LIMITED

KROLL AGENCY SERVICES LIMITED is an active company incorporated on 29 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. KROLL AGENCY SERVICES LIMITED was registered 8 years ago.(SIC: 66190)

Status

active

Active since 8 years ago

Company No

10987833

LTD Company

Age

8 Years

Incorporated 29 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 24 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

LUCID AGENCY SERVICES LIMITED
From: 29 September 2017To: 31 March 2022
Contact
Address

The News Building, Level 6 3 London Bridge Street London, SE1 9SG,

Previous Addresses

3 the News Building, Level 6 3 London Bridge Street London SE1 9SG England
From: 31 March 2022To: 31 March 2022
6th Floor, No 1 Building 1-5 London Wall Buildings London Wall London EC2M 5PG United Kingdom
From: 29 September 2017To: 31 March 2022
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
May 20
Director Joined
May 20
Funding Round
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
May 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
7 Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 18 Oct 2023

BOOTH, Alan Denis

Active
3 London Bridge Street, LondonSE1 9SG
Born August 1981
Director
Appointed 04 Dec 2023

HOEPFL, Craig Gregory Robert

Active
3 London Bridge Street, LondonSE1 9SG
Born March 1971
Director
Appointed 02 Mar 2026

PUZZUOLI, Patrick Michael

Active
3 London Bridge Street, LondonSE1 9SG
Born June 1970
Director
Appointed 30 Apr 2020

RILEY, Jamie Philip Stephen, Mr.

Active
3 London Bridge Street, LondonSE1 9SG
Born May 1981
Director
Appointed 02 Dec 2024

BARTON, Paul Andrew

Resigned
3 London Bridge Street, LondonSE1 9SG
Born July 1969
Director
Appointed 29 Sept 2017
Resigned 12 Jul 2024

FOSTER, Emma

Resigned
3 London Bridge Street, LondonSE1 9SG
Born August 1969
Director
Appointed 29 Sept 2017
Resigned 17 May 2024

PEARCE, Julie

Resigned
3 London Bridge Street, LondonSE1 9SG
Born September 1971
Director
Appointed 30 Apr 2020
Resigned 04 Dec 2023

TRAYNOR, John

Resigned
3 London Bridge Street, LondonSE1 9SG
Born March 1973
Director
Appointed 29 Sept 2017
Resigned 02 Mar 2026

Persons with significant control

1

Level 6, 3 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Memorandum Articles
20 April 2022
MAMA
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 March 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
28 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2017
NEWINCIncorporation