Background WavePink WaveYellow Wave

KERV GROUP LIMITED (12514360)

KERV GROUP LIMITED (12514360) is an active UK company. incorporated on 12 March 2020. 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.. KERV GROUP LIMITED has been registered for 6 years. Current directors include BARROW, Julian Alexander Dermot, GRIG, Rufus Damian Philip, HARPER, Stuart Barton and 1 others.

Company Number
12514360
Status
active
Type
ltd
Incorporated
12 March 2020
Age
6 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARROW, Julian Alexander Dermot, GRIG, Rufus Damian Philip, HARPER, Stuart Barton, HARRINGTON, Lisa Catherine
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERV GROUP LIMITED

KERV GROUP LIMITED is an active company incorporated on 12 March 2020 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.. KERV GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12514360

LTD Company

Age

6 Years

Incorporated 12 March 2020

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 26 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

BROOMCO (4315) LIMITED
From: 12 March 2020To: 27 July 2020
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

Unit 1B 1 Finsbury Avenue London EC2M 2PG United Kingdom
From: 24 September 2021To: 29 November 2023
1st Floor 16 st. Clare Street London EC3N 1LQ England
From: 27 July 2020To: 24 September 2021
C/O Ldc (Managers) Limited One Vine Street London W1J 0AH United Kingdom
From: 12 March 2020To: 27 July 2020
Timeline

41 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Loan Secured
Aug 20
Funding Round
Aug 20
Share Issue
Aug 20
Loan Secured
Oct 20
Loan Secured
Mar 21
Funding Round
Apr 21
Funding Round
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Jan 23
Loan Cleared
Oct 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
May 24
Loan Secured
May 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
9
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BARROW, Julian Alexander Dermot

Active
Finsbury Avenue, LondonEC2M 2PF
Born April 1981
Director
Appointed 26 Mar 2025

GRIG, Rufus Damian Philip

Active
Finsbury Avenue, LondonEC2M 2PF
Born February 1969
Director
Appointed 31 Jan 2026

HARPER, Stuart Barton

Active
Finsbury Avenue, LondonEC2M 2PF
Born September 1981
Director
Appointed 26 Mar 2025

HARRINGTON, Lisa Catherine

Active
Finsbury Avenue, LondonEC2M 2PF
Born January 1972
Director
Appointed 31 Jan 2026

GARNER, John

Resigned
Vine Street, LondonW1J 0AH
Born August 1973
Director
Appointed 13 Jul 2020
Resigned 23 Nov 2021

ING, Michael Andrew

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born January 1966
Director
Appointed 13 Jul 2020
Resigned 31 Jan 2026

MARSHALL, Andrew Neil

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born July 1965
Director
Appointed 12 Mar 2020
Resigned 22 May 2024

MILLS, Alastair Richard

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born November 1972
Director
Appointed 19 Aug 2025
Resigned 17 Feb 2026

MILLS, Alastair Richard

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born November 1972
Director
Appointed 12 Mar 2020
Resigned 24 Jan 2024

PATEL, Aylesh Kumar

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born August 1989
Director
Appointed 23 Nov 2021
Resigned 05 Apr 2024

SOUILLARD, Yann Shozo

Resigned
Vine Street, LondonW1J 0AH
Born March 1969
Director
Appointed 13 Jul 2020
Resigned 05 Apr 2024

WAHID, Sohaib

Resigned
Finsbury Avenue, LondonEC2M 2PF
Born March 1985
Director
Appointed 31 Oct 2024
Resigned 09 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Finsbury Avenue, LondonEC2M 2PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2024

Ldc (Managers) Limited

Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
Ceased 24 Jan 2024

Mr Alastair Richard Mills

Ceased
St. Clare Street, LondonEC3N 1LQ
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2026
AAAnnual Accounts
Legacy
26 February 2026
PARENT_ACCPARENT_ACC
Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Memorandum Articles
8 February 2024
MAMA
Resolution
8 February 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 October 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
26 May 2023
RP04CS01RP04CS01
Confirmation Statement
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
8 January 2023
SH01Allotment of Shares
Memorandum Articles
18 November 2022
MAMA
Resolution
18 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Resolution
31 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2021
MR01Registration of a Charge
Change Sail Address Company With New Address
18 December 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
13 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
13 August 2020
RESOLUTIONSResolutions
Memorandum Articles
13 August 2020
MAMA
Capital Name Of Class Of Shares
13 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 August 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Resolution
27 July 2020
RESOLUTIONSResolutions
Incorporation Company
12 March 2020
NEWINCIncorporation