UKBizDB.co.uk

ROBINSON KEANE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robinson Keane Limited. The company was founded 25 years ago and was given the registration number 03743251. The firm's registered office is in LONDON. You can find them at First Floor, Sherborne House, 119-121 Cannon Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ROBINSON KEANE LIMITED
Company Number:03743251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:First Floor, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Secretary25 July 2017Active
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Director01 May 2022Active
4th Floor,, 19-21 Great Tower Street, London, England, EC3R 5AR

Director25 November 2022Active
2 Chasefield, Park Road, Bowdon, Altrincham, WA14 3JR

Secretary11 May 1999Active
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Secretary22 September 2005Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary30 March 1999Active
2, Wellington Place, Leeds, LS1 4BZ

Corporate Secretary25 September 2007Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director25 September 2007Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director30 March 1999Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director22 July 2009Active
First Floor,, Sherborne House, 119-121 Cannon Street, London, England, EC4N 5AT

Director28 March 2012Active
Coley Gate Farm, Shutts Lane Norwood Green, Halifax, HX3 8RD

Director22 September 2005Active
4th Floor, 27 Mortimer Street, London, W1T 3BL

Director07 June 2010Active
2 Chasefield, Park Road, Bowdon, Altrincham, WA14 3JR

Director11 May 1999Active
7 Wren Crescent, Bushey, WD23 1AN

Director25 September 2007Active
2, Highfield, Blackden, Goostrey, United Kingdom, CW4 8DQ

Director22 September 2005Active
The Old Watermill, Mill Hill Chiddingstone, Edenbridge, TN8 7AA

Director11 May 1999Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director30 March 1999Active

People with Significant Control

The Kellan Group Limited
Notified on:28 January 2019
Status:Active
Country of residence:England
Address:First Floor, Sherborne House, London, England, EC4N 5AT
Nature of control:
  • Ownership of shares 75 to 100 percent
The Kellan Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, 27 Mortimer Street, London, England, W1T 3BL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Accounts

Accounts with accounts type dormant.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2018-09-19Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-16Accounts

Accounts with accounts type dormant.

Download
2017-07-31Officers

Appoint person secretary company with name date.

Download
2017-07-31Officers

Termination secretary company with name termination date.

Download
2017-07-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.