Background WavePink WaveYellow Wave

K.N.C. HOLDING COMPANY LIMITED (11587907)

K.N.C. HOLDING COMPANY LIMITED (11587907) is an active UK company. incorporated on 25 September 2018. 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.. K.N.C. HOLDING COMPANY LIMITED has been registered for 7 years. Current directors include ANTONOPOULOS, Konstantinos, COSPITO, Maria, GERAGHTY, Conor David.

Company Number
11587907
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTONOPOULOS, Konstantinos, COSPITO, Maria, GERAGHTY, Conor David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K.N.C. HOLDING COMPANY LIMITED

K.N.C. HOLDING COMPANY LIMITED is an active company incorporated on 25 September 2018 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.. K.N.C. HOLDING COMPANY LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11587907

LTD Company

Age

7 Years

Incorporated 25 September 2018

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 7 August 2025 (7 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 February 2023To: 30 October 2023
66 Prescot Street London E1 8NN United Kingdom
From: 25 September 2018To: 13 February 2023
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 22
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Apr 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Mincing Lane, LondonEC3R 7PD
Corporate secretary
Appointed 01 Jun 2023

ANTONOPOULOS, Konstantinos

Active
Minster Court, LondonEC3R 7PD
Born May 1979
Director
Appointed 25 Sept 2018

COSPITO, Maria

Active
Minster Court, LondonEC3R 7PD
Born January 1984
Director
Appointed 01 Jun 2023

GERAGHTY, Conor David

Active
Minster Court, LondonEC3R 7PD
Born September 1987
Director
Appointed 09 Apr 2025

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 28 Nov 2022
Resigned 26 Jun 2023

APOSTOLOPOULOU, Theodora

Resigned
Athens 10558
Born July 1973
Director
Appointed 04 Nov 2022
Resigned 01 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2023

Mr Konstantinos Antonopoulos

Ceased
Glyfada, Athens16675
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2025
AAAnnual Accounts
Legacy
7 August 2025
PARENT_ACCPARENT_ACC
Legacy
7 August 2025
GUARANTEE2GUARANTEE2
Legacy
7 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2024
AAAnnual Accounts
Legacy
21 August 2024
PARENT_ACCPARENT_ACC
Legacy
21 August 2024
AGREEMENT2AGREEMENT2
Legacy
21 August 2024
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
28 December 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Memorandum Articles
17 June 2023
MAMA
Resolution
17 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 February 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Incorporation Company
25 September 2018
NEWINCIncorporation