Kepler Associates Limited

  • Dissolved
  • Incorporated on 17 May 2000

Reg Address: 6th Floor, 9 Appold Street,, London EC2A 2AP

Company Classifications:
74990 - Non-trading company


  • 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.

# Name Status
1 Sedgwick Noble Lowndes Group Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Liquidation
2 Gracechurch Trustees Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
3 Premier Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
4 Jlt Pensions Administration Holdings Limited
Mutual People: Tony O'Dwyer
dissolved
5 Jlt Actuaries And Consultants Limited
Mutual People: Tony O'Dwyer
Active - Proposal To Strike Off
6 Aldgate Trustees Limited
Mutual People: Tony O'Dwyer
dissolved
7 Mk Trustees (Southern) Uk Limited
Mutual People: Tony O'Dwyer
Active
8 Profund Solutions Limited
Mutual People: Tony O'Dwyer
Active
9 Personal Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
10 Burke Ford Trustees (Leicester) Limited
Mutual People: Tony O'Dwyer
dissolved
11 Chartwell Healthcare Limited
Mutual People: Tony O'Dwyer
Liquidation
12 Gresham Pension Trustees Limited
Mutual People: Tony O'Dwyer
Active
13 Jlt Eb Services Limited
Mutual People: Tony O'Dwyer
Active
14 Jlt Consultants & Actuaries Limited
Mutual People: Tony O'Dwyer
Active
15 Marsh Mclennan India Holdings Limited
Mutual People: Tony O'Dwyer
Active
16 Jlt Pensions Administration Limited
Mutual People: Tony O'Dwyer
Liquidation
17 Mk Pension Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
18 Mk Trustees Uk Limited
Mutual People: Tony O'Dwyer
Active
19 Jlt Wealth Management Limited
Mutual People: Tony O'Dwyer
Active
20 Jlt Investment Management Limited
Mutual People: Tony O'Dwyer
Active
21 Jlt Uk Investment Holdings Limited
Mutual People: Tony O'Dwyer
Active
22 Moola Systems Limited
Mutual People: Tony O'Dwyer
Liquidation
23 Portsoken Trustees Limited
Mutual People: Tony O'Dwyer
Active
24 Portsoken Trustees (No.2) Limited
Mutual People: Tony O'Dwyer
Active
25 Jlt Benefit Consultants Limited
Mutual People: Tony O'Dwyer
dissolved
26 Marsh Mclennan India Limited
Mutual People: Tony O'Dwyer
Active
27 Mercer Employee Benefits Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
28 Pension Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
29 Sedgwick Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
30 Sirota Consulting Uk Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Liquidation
31 Pft Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
32 Jelf Financial Planning Ltd
Mutual People: Tony O'Dwyer , David Nicholas Williams
dissolved
33 Marsh Corporate Services Limited
Mutual People: Tony O'Dwyer
Active
34 Mercer Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
35 Mercer Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
dissolved
36 Sedgwick Noble Lowndes Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
37 Sedgwick Financial Services Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
38 Settlement Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Liquidation
39 The Positive Ageing Company Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
dissolved
40 English Pension Trustees Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
41 Marsh & Mclennan Companies Uk Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
42 Sedgwick Noble Lowndes (Uk) Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
43 10920 Limited
Mutual People: Tony O'Dwyer
Liquidation
44 Cprm Limited
Mutual People: Tony O'Dwyer
Active
45 The Benefit Express Holdings Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
46 Darwin Technologies Holdings Limited
Mutual People: Tony O'Dwyer , David Nicholas Williams
Active
47 Mercer Africa Limited
Mutual People: David Nicholas Williams
Active
48 Mercer Consulting Limited
Mutual People: David Nicholas Williams
Active
49 Mercer Technology Acquisitions Limited
Mutual People: David Nicholas Williams
dissolved
50 Mmc International Limited
Mutual People: David Nicholas Williams
Active
51 Mmc Uk Group Limited
Mutual People: David Nicholas Williams
Active