Background WavePink WaveYellow Wave

KENSINGTON RG LTD (12762985)

KENSINGTON RG LTD (12762985) is an active UK company. incorporated on 23 July 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. KENSINGTON RG LTD has been registered for 5 years. Current directors include CASEY, Vincent Francis, FITZPATRICK, Stephen James, NUTBEAM, Benjamin and 1 others.

Company Number
12762985
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
99 Kensington High Street, London, W8 5SA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
CASEY, Vincent Francis, FITZPATRICK, Stephen James, NUTBEAM, Benjamin, WALTER, Souad
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON RG LTD

KENSINGTON RG LTD is an active company incorporated on 23 July 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. KENSINGTON RG LTD was registered 5 years ago.(SIC: 56301)

Status

active

Active since 5 years ago

Company No

12762985

LTD Company

Age

5 Years

Incorporated 23 July 2020

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 6 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

99 Kensington High Street London, W8 5SA,

Previous Addresses

99 Kensington High Street Kensington High Street London W8 5SA England
From: 7 November 2024To: 7 November 2024
99 Kensington High Street 99 Kensington High Street London W8 6SA United Kingdom
From: 7 November 2024To: 7 November 2024
9 Pembridge Road Notting Hill London W11 3JY England
From: 24 March 2022To: 7 November 2024
140-142 Kensington Church Street London W8 4BN England
From: 23 July 2020To: 24 March 2022
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Share Issue
Mar 22
Funding Round
Apr 22
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Apr 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CASEY, Vincent Francis

Active
Kensington High Street, LondonW8 5SA
Born February 1983
Director
Appointed 23 Jul 2020

FITZPATRICK, Stephen James

Active
Kensington High Street, LondonW8 5SA
Born September 1977
Director
Appointed 23 Jul 2020

NUTBEAM, Benjamin

Active
Kensington High Street, LondonW8 5SA
Born May 1986
Director
Appointed 19 Feb 2024

WALTER, Souad

Active
Kensington High Street, LondonW8 5SA
Born June 1967
Director
Appointed 19 Feb 2024

Persons with significant control

1

Pembridge Road, LondonW11 3JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Resolution
1 May 2025
RESOLUTIONSResolutions
Memorandum Articles
1 May 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2022
AAAnnual Accounts
Legacy
22 April 2022
PARENT_ACCPARENT_ACC
Legacy
22 April 2022
GUARANTEE2GUARANTEE2
Legacy
22 April 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
13 April 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 March 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Incorporation Company
23 July 2020
NEWINCIncorporation