DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

K3 Capital Group Limited

Adresa
K B S House
5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
6. červenec 2016
Company No. 06102618 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. květen 2022
Sector (SIC)64209 Activities of other holding companies n.e.c.
Company Register Statusactive
Previous Names
  • K3 Capital Holdings Limited
  • K3 Capital Group PLC
  • Knightsbridge Group Holdings Limited
  • Pimco 2610 Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (7)

    Source: Companies House
    gb-flag GB Shin Bidco Limited Status: Active Notified: 28/02/2023 Companies House Number: 14516615 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Clancy (As Member Of A Concert Party), Matthew Christian Status: Ceased Notified: 11/04/2017 Ceased: 09/07/2021 Date of Birth: 11/1972 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Daniels (As Member Of A Concert Party), Simon Martin Status: Ceased Notified: 11/04/2017 Ceased: 09/07/2021 Date of Birth: 05/1979 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Ford (As Member Of A Concert Party), Anthony John Status: Ceased Notified: 06/04/2016 Ceased: 09/07/2021 Date of Birth: 02/1959 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Lees (As Member Of A Concert Party), Stuart Status: Ceased Notified: 11/04/2017 Ceased: 09/07/2021 Date of Birth: 04/1956 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Melbourne (As Member Of A Concert Party), Andrew Robert Status: Ceased Notified: 11/04/2017 Ceased: 09/07/2021 Date of Birth: 09/1982 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Rigby (As Member Of A Concert Party), John Stephen Status: Ceased Notified: 06/04/2016 Ceased: 09/07/2021 Date of Birth: 04/1972 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Ford, Anthony John Summerfield Road, Bolton, England Status: Active Notified: 25/05/2007 Date of Birth: 02/1959 Occupation: Executive Vice Chairman Role: Director Country of Residence: England Nationality: British
    Melbourne, Andrew Robert Summerfield Road, Bolton, England Status: Active Notified: 01/07/2012 Date of Birth: 09/1982 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Melbourne, Andrew Robert Summerfield Road, Bolton, England Status: Active Notified: 11/04/2017 Role: Secretary
    Rigby, John Stephen Summerfield Road, Bolton, England Status: Active Notified: 01/02/2011 Date of Birth: 04/1972 Occupation: Chief Executive Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Jackson, Carl Stuart Summerfield Road, Bolton, England Status: Ceased Notified: 03/08/2020 Ceased: 14/08/2023 Date of Birth: 10/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lees, Stuart Summerfield Road, Bolton, England Status: Ceased Notified: 30/11/2015 Ceased: 14/08/2023 Date of Birth: 04/1956 Occupation: Executive Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB K3 Advisory Group Limited Status: Active Notified: 24/07/2020 Companies House Number: 12767083 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB K3 Quantuma Limited Status: Active Notified: 04/08/2020 Companies House Number: 12791993 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Intax LTD Status: Ceased Notified: 15/02/2021 Ceased: 17/05/2021 Companies House Number: 11271031 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB K3 Restructuring Advisory Group Limited Status: Ceased Notified: 25/09/2020 Ceased: 17/05/2021 Companies House Number: 12904186 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB KBS Capital Markets Limited Status: Ceased Notified: 23/01/2018 Ceased: 17/05/2021 Companies House Number: 11164985 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB KBS Corporate Sales Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/07/2020 Companies House Number: 04141555 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Knight R & D Limited Status: Ceased Notified: 07/07/2021 Ceased: 30/05/2022 Companies House Number: 10271074 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Quantuma Advisory (Yorkshire) Limited Status: Ceased Notified: 10/10/2022 Ceased: 30/05/2023 Companies House Number: 03488487 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Quantuma Advisory Limited Status: Ceased Notified: 31/07/2020 Ceased: 31/07/2020 Companies House Number: 12743937 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Randd UK LTD Status: Ceased Notified: 01/07/2020 Ceased: 31/07/2020 Companies House Number: 06648783 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors