Kipton Wood Service Company Limited

  • Active
  • Incorporated on 23 May 2013

Reg Address: 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US, United Kingdom

Previous Names:
Kiptons Wood Service Company Limited - 12 Sep 2013
Kiptons Wood Service Company Limited - 23 May 2013

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Kipton Wood Service Company Limited" is a ltd and located in 12th Floor Aldgate Tower, 2 Leman Street, London E1W 9US. Kipton Wood Service Company Limited is currently in active status and it was incorporated on 23 May 2013 (11 years 4 months 2 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Kipton Wood Service Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anthony Richard Beaumont Director 20 Mar 2019 British Active
2 Deborah Ann Carpenter Director 20 Mar 2019 British Active
3 Theodore Thomas More Agnew Director 18 Aug 2015 - Resigned
20 Mar 2019
4 Neville Edward Side Director 18 Aug 2015 British Resigned
20 Mar 2019
5 William Guy Beach Director 23 Aug 2013 British Resigned
6 Jun 2017
6 Phillip Rodney Sykes Director 23 Aug 2013 British Resigned
20 Oct 2015
7 Philip Craig Knowles Director 23 May 2013 British Resigned
23 Aug 2013
8 Stephen James Hubner Director 23 May 2013 British Resigned
23 Aug 2013


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 Long Acre Securities Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
20 Mar 2019 - Active
2 Thalia Investments 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 - Ceased
20 Mar 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kipton Wood Service Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 12 Apr 2024 Download PDF
2 Confirmation Statement - Updates 26 Mar 2024 Download PDF
3 Accounts - Dormant 1 Mar 2024 Download PDF
4 Accounts - Dormant 20 Feb 2023 Download PDF
5 Confirmation Statement - Updates 24 May 2021 Download PDF
6 Accounts - Dormant 25 Mar 2021 Download PDF
7 Confirmation Statement - No Updates 4 Jun 2020 Download PDF
3 Pages
8 Accounts - Dormant 18 Mar 2020 Download PDF
2 Pages
9 Confirmation Statement - Updates 15 Aug 2019 Download PDF
7 Pages
10 Officers - Appoint Person Director Company With Name Date 14 Aug 2019 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 25 Mar 2019 Download PDF
2 Pages
12 Address - Change Registered Office Company With Date Old New 25 Mar 2019 Download PDF
1 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 25 Mar 2019 Download PDF
1 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 25 Mar 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 25 Mar 2019 Download PDF
1 Pages
17 Accounts - Dormant 11 Mar 2019 Download PDF
3 Pages
18 Address - Change Registered Office Company With Date Old New 11 Mar 2019 Download PDF
2 Pages
19 Confirmation Statement - Updates 4 Jul 2018 Download PDF
12 Pages
20 Accounts - Dormant 26 Feb 2018 Download PDF
3 Pages
21 Officers - Termination Director Company With Name Termination Date 19 Jul 2017 Download PDF
2 Pages
22 Return - Legacy 13 Jun 2017 Download PDF
23 Pages
23 Accounts - Dormant 25 Apr 2017 Download PDF
3 Pages
24 Annual Return - Company With Made Up Date No Member List 29 Jun 2016 Download PDF
16 Pages
25 Accounts - Dormant 4 Feb 2016 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 28 Nov 2015 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 8 Oct 2015 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Oct 2015 Download PDF
3 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2015 Download PDF
14 Pages
30 Resolution 9 Jul 2015 Download PDF
14 Pages
31 Capital - Allotment Shares 9 Jul 2015 Download PDF
5 Pages
32 Accounts - Dormant 25 Feb 2015 Download PDF
3 Pages
33 Annual Return - Company With Made Up Date 21 Jul 2014 Download PDF
14 Pages
34 Change Of Name - Certificate Company 12 Sep 2013 Download PDF
3 Pages
35 Officers - Appoint Person Director Company With Name 9 Sep 2013 Download PDF
3 Pages
36 Officers - Termination Director Company With Name 9 Sep 2013 Download PDF
2 Pages
37 Officers - Termination Director Company With Name 9 Sep 2013 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name 9 Sep 2013 Download PDF
3 Pages
39 Address - Change Registered Office Company With Date Old 9 Sep 2013 Download PDF
2 Pages
40 Resolution 3 Sep 2013 Download PDF
1 Pages
41 Incorporation - Company 23 May 2013 Download PDF
18 Pages