Kepler Associates Limited
- Dissolved
- Incorporated on 17 May 2000
Reg Address: 6th Floor, 9 Appold Street,, London EC2A 2AP
- Summary The company with name "Kepler Associates Limited" is a ltd and located in 6th Floor, 9 Appold Street,, London EC2A 2AP. Kepler Associates Limited is currently in dissolved status and it was incorporated on 17 May 2000 (24 years 4 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Kepler Associates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Tony O'Dwyer | Director | 15 Dec 2020 | Irish | Active |
2 | Tony O'Dwyer | Director | 15 Dec 2020 | Irish | Active |
3 | Laura Jane Mckim | Director | 29 Jun 2017 | British | Resigned 15 Dec 2020 |
4 | Mark James Hamilton Quinn | Director | 1 Jun 2015 | British | Resigned 29 Jun 2017 |
5 | David Nicholas Williams | Director | 1 Jun 2015 | British | Active |
6 | Angela Aso Ocrah | Secretary | 1 Jun 2015 | - | Resigned 28 Sep 2018 |
7 | Christopher Simon Paul Johnson | Director | 1 Jun 2015 | British | Resigned 15 Dec 2020 |
8 | Mark James Hamilton Quinn | Director | 1 Jun 2015 | British | Resigned 29 Jun 2017 |
9 | David Nicholas Williams | Director | 1 Jun 2015 | British | Active |
10 | Helen Beck | Director | 1 Nov 2011 | British | Resigned 12 Mar 2013 |
11 | Jon Stanfield | Director | 1 Jun 2011 | - | Resigned 21 Jan 2014 |
12 | Jennifer Ann Martin | Secretary | 27 Jun 2000 | - | Resigned 1 Jun 2015 |
13 | Robert Mackereth Jardine | Director | 27 Jun 2000 | British | Resigned 21 May 2002 |
14 | Jennifer Ann Martin | Director | 27 Jun 2000 | - | Resigned 1 Jun 2015 |
15 | Gordon Alexander Henning Clark | Director | 27 Jun 2000 | British | Resigned 1 Jun 2015 |
16 | Peter Robert Smith | Director | 17 May 2000 | - | Resigned 1 Jun 2015 |
17 | Justine Victoria Parsons | Secretary | 17 May 2000 | - | Resigned 17 May 2000 |
18 | Geseke Charlotte Helene Clark | Secretary | 17 May 2000 | - | Resigned 27 Jun 2000 |
19 | Ian William Saunders | Director | 17 May 2000 | British | Resigned 17 May 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mercer Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kepler Associates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 2 Apr 2024 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 7 Oct 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 22 Aug 2022 | Download PDF |
4 | Address - Change Registered Office Company With Date Old New | 22 Aug 2022 | Download PDF |
5 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 15 Aug 2022 | Download PDF |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 15 Aug 2022 | Download PDF |
7 | Resolution | 15 Aug 2022 | Download PDF |
8 | Capital - Statement Company With Date Currency Figure | 27 Jul 2022 | Download PDF |
9 | Capital - Allotment Shares | 9 Jun 2022 | Download PDF |
10 | Resolution | 8 Jun 2022 | Download PDF |
11 | Capital - Statement Company With Date Currency Figure | 8 Jun 2022 | Download PDF |
12 | Capital - Legacy | 8 Jun 2022 | Download PDF |
13 | Insolvency - Legacy | 8 Jun 2022 | Download PDF |
14 | Accounts - Small | 1 Jun 2021 | Download PDF |
15 | Confirmation Statement - No Updates | 24 May 2021 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2020 | Download PDF 1 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 18 Dec 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 18 Dec 2020 | Download PDF 1 Pages |
19 | Accounts - Small | 21 Jul 2020 | Download PDF 18 Pages |
20 | Mortgage - Satisfy Charge Full | 9 Jul 2020 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 28 May 2020 | Download PDF 3 Pages |
22 | Accounts - Small | 17 Jun 2019 | Download PDF 20 Pages |
23 | Confirmation Statement - No Updates | 17 May 2019 | Download PDF 3 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 20 Dec 2018 | Download PDF 1 Pages |
25 | Accounts - Small | 5 Sep 2018 | Download PDF 16 Pages |
26 | Confirmation Statement - Updates | 22 May 2018 | Download PDF 3 Pages |
27 | Accounts - Small | 4 Oct 2017 | Download PDF 20 Pages |
28 | Resolution | 29 Sep 2017 | Download PDF 12 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2017 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 1 Aug 2017 | Download PDF 1 Pages |
31 | Confirmation Statement - Updates | 19 May 2017 | Download PDF 5 Pages |
32 | Accounts - Full | 3 Apr 2017 | Download PDF 20 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jun 2016 | Download PDF 6 Pages |
34 | Address - Change Registered Office Company With Date Old New | 14 Jun 2016 | Download PDF 1 Pages |
35 | Capital - Allotment Shares | 18 Apr 2016 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Small | 8 Mar 2016 | Download PDF 6 Pages |
37 | Accounts - Change Account Reference Date Company Previous Shortened | 19 Feb 2016 | Download PDF 1 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2015 | Download PDF 17 Pages |
39 | Capital - Alter Shares Redemption Statement Of | 29 Jun 2015 | Download PDF 9 Pages |
40 | Capital - Alter Shares Redemption Statement Of | 19 Jun 2015 | Download PDF 5 Pages |
41 | Capital - Alter Shares Redemption Statement Of | 19 Jun 2015 | Download PDF 5 Pages |
42 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2015 | Download PDF 2 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2015 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2015 | Download PDF 2 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2015 | Download PDF 1 Pages |
46 | Address - Change Registered Office Company With Date Old New | 3 Jun 2015 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 3 Jun 2015 | Download PDF 2 Pages |
48 | Officers - Appoint Person Secretary Company With Name Date | 3 Jun 2015 | Download PDF 2 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 3 Jun 2015 | Download PDF 1 Pages |
50 | Officers - Termination Secretary Company With Name Termination Date | 3 Jun 2015 | Download PDF 1 Pages |
51 | Capital - Allotment Shares | 12 Apr 2015 | Download PDF 6 Pages |
52 | Capital - Return Purchase Own Shares | 9 Jan 2015 | Download PDF 3 Pages |
53 | Resolution | 15 Dec 2014 | Download PDF 2 Pages |
54 | Mortgage - Satisfy Charge Full | 25 Nov 2014 | Download PDF 4 Pages |
55 | Accounts - Total Exemption Small | 20 Nov 2014 | Download PDF 6 Pages |
56 | Mortgage - Charge Whole Release With Charge Number | 23 Sep 2014 | Download PDF 5 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2014 | Download PDF 18 Pages |
58 | Address - Change Registered Office Company With Date Old | 16 May 2014 | Download PDF 1 Pages |
59 | Capital - Return Purchase Own Shares | 13 Feb 2014 | Download PDF 4 Pages |
60 | Accounts - Total Exemption Small | 11 Feb 2014 | Download PDF 7 Pages |
61 | Capital - Cancellation Shares | 5 Feb 2014 | Download PDF 6 Pages |
62 | Capital - Allotment Shares | 5 Feb 2014 | Download PDF 7 Pages |
63 | Officers - Termination Director Company With Name | 23 Jan 2014 | Download PDF 1 Pages |
64 | Capital - Allotment Shares | 2 Sep 2013 | Download PDF 6 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2013 | Download PDF 19 Pages |
66 | Officers - Termination Director Company With Name | 1 Jul 2013 | Download PDF 1 Pages |
67 | Capital - Allotment Shares | 13 May 2013 | Download PDF 6 Pages |
68 | Capital - Cancellation Shares | 15 Apr 2013 | Download PDF 6 Pages |
69 | Capital - Return Purchase Own Shares | 15 Apr 2013 | Download PDF 3 Pages |
70 | Capital - Allotment Shares | 15 Apr 2013 | Download PDF 6 Pages |
71 | Capital - Cancellation Shares | 15 Apr 2013 | Download PDF 6 Pages |
72 | Capital - Cancellation Shares | 15 Apr 2013 | Download PDF 6 Pages |
73 | Accounts - Total Exemption Small | 13 Feb 2013 | Download PDF 8 Pages |
74 | Capital - Return Purchase Own Shares | 4 Oct 2012 | Download PDF 3 Pages |
75 | Capital - Allotment Shares | 4 Oct 2012 | Download PDF 4 Pages |
76 | Capital - Cancellation Shares | 4 Oct 2012 | Download PDF 6 Pages |
77 | Officers - Appoint Person Director Company With Name | 6 Aug 2012 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name | 6 Aug 2012 | Download PDF 2 Pages |
79 | Capital - Cancellation Shares | 3 Jul 2012 | Download PDF 6 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jun 2012 | Download PDF 19 Pages |
81 | Capital - Return Purchase Own Shares | 18 Jun 2012 | Download PDF 3 Pages |
82 | Accounts - Total Exemption Small | 28 Feb 2012 | Download PDF 7 Pages |
83 | Capital - Cancellation Shares | 12 Jan 2012 | Download PDF 6 Pages |
84 | Capital - Return Purchase Own Shares | 12 Jan 2012 | Download PDF 3 Pages |
85 | Capital - Allotment Shares | 4 Nov 2011 | Download PDF 5 Pages |
86 | Capital - Allotment Shares | 28 Jun 2011 | Download PDF 5 Pages |
87 | Capital - Allotment Shares | 27 Jun 2011 | Download PDF 5 Pages |
88 | Capital - Allotment Shares | 27 Jun 2011 | Download PDF 5 Pages |
89 | Capital - Allotment Shares | 27 Jun 2011 | Download PDF 5 Pages |
90 | Capital - Return Purchase Own Shares | 22 Jun 2011 | Download PDF 3 Pages |
91 | Capital - Return Purchase Own Shares | 15 Jun 2011 | Download PDF 3 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Jun 2011 | Download PDF 11 Pages |
93 | Accounts - Total Exemption Small | 21 Jan 2011 | Download PDF 6 Pages |
94 | Officers - Change Person Director Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
95 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2010 | Download PDF 15 Pages |
96 | Officers - Change Person Director Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 28 Jun 2010 | Download PDF 2 Pages |
98 | Capital - Return Purchase Own Shares | 25 Jun 2010 | Download PDF 3 Pages |
99 | Capital - Allotment Shares | 25 Jun 2010 | Download PDF 6 Pages |
100 | Capital - Return Purchase Own Shares | 25 Jun 2010 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.