Background WavePink WaveYellow Wave

KINDRED PARTNERS INTERNATIONAL LTD (13265330)

KINDRED PARTNERS INTERNATIONAL LTD (13265330) is an active UK company. incorporated on 15 March 2021. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. KINDRED PARTNERS INTERNATIONAL LTD has been registered for 5 years. Current directors include JOHNSON, Luke, KENWRIGHT, Adam Lee.

Company Number
13265330
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
8th Floor 1 Southampton Street, London, WC2R 0LR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
JOHNSON, Luke, KENWRIGHT, Adam Lee
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDRED PARTNERS INTERNATIONAL LTD

KINDRED PARTNERS INTERNATIONAL LTD is an active company incorporated on 15 March 2021 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. KINDRED PARTNERS INTERNATIONAL LTD was registered 5 years ago.(SIC: 90020)

Status

active

Active since 5 years ago

Company No

13265330

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

8th Floor 1 Southampton Street London, WC2R 0LR,

Previous Addresses

11 st James's Place St. James's London SW1A 1NP England
From: 4 June 2021To: 21 November 2023
5 Halliwick Road London N10 1AA England
From: 15 March 2021To: 4 June 2021
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Share Issue
Jun 21
Owner Exit
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Nov 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JOHNSON, Luke

Active
1 Southampton Street, LondonWC2R 0LR
Born February 1962
Director
Appointed 16 Nov 2021

KENWRIGHT, Adam Lee

Active
1 Southampton Street, LondonWC2R 0LR
Born January 1972
Director
Appointed 01 Jun 2021

MURRAY, Amanda

Resigned
St James's Place, LondonSW1A 1NP
Born June 1967
Director
Appointed 01 Jun 2021
Resigned 20 Nov 2023

RYAN, Christopher, Mr.

Resigned
St James's Place, LondonSW1A 1NP
Born August 1976
Director
Appointed 01 Jun 2021
Resigned 30 Jun 2022

SAUNDERS, Claire Nicole

Resigned
St James's Place, LondonSW1A 1NP
Born December 1976
Director
Appointed 15 Mar 2021
Resigned 01 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Luke Johnson

Active
1 Southampton Street, LondonWC2R 0LR
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2021

Mr Adam Lee Kenwright

Active
1 Southampton Street, LondonWC2R 0LR
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2021

Mrs Claire Nicole Saunders

Ceased
St James's Place, LondonSW1A 1NP
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2021
Ceased 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Memorandum Articles
30 March 2022
MAMA
Resolution
30 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
16 June 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Incorporation Company
15 March 2021
NEWINCIncorporation