Km2 Ethical Finance Ltd
- Active
- Incorporated on 22 Mar 2019
Reg Address: Unit 12 Riverside Industrial Estate, South Street, Hockley SS4 1BS, United Kingdom
- Summary The company with name "Km2 Ethical Finance Ltd" is a ltd and located in Unit 12 Riverside Industrial Estate, South Street, Hockley SS4 1BS. Km2 Ethical Finance Ltd is currently in active status and it was incorporated on 22 Mar 2019 (5 years 6 months 1 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 Km2 Ethical Finance Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sheraz Afzal | Director | 10 Mar 2021 | British | Resigned 28 Jul 2023 |
2 | Sheraz Afzal | Director | 10 Mar 2021 | British | Active |
3 | Ian Geoffrey Floyed | Director | 5 Mar 2021 | British | Active |
4 | Ian Geoffrey Floyed | Director | 5 Mar 2021 | British | Resigned 15 Feb 2023 |
5 | Brian Kinch | Director | 1 Dec 2020 | British | Active |
6 | Chris Mark Metalle | Director | 22 Mar 2019 | British | Active |
7 | Christopher Mark Metalle | Director | 22 Mar 2019 | British | Active |
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 | Mr Damian Matich Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 22 Mar 2019 | New Zealander | Active |
2 | Mr Christopher Metalle Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 22 Mar 2019 | British | Active |
3 | Mr Brian Kinch Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 22 Mar 2019 | British | Active |
4 | Mr Christopher Metalle Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent Right To Appoint And Remove Directors | 22 Mar 2019 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Km2 Ethical Finance Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 21 Mar 2024 | Download PDF |
2 | Capital - Allotment Shares | 19 Mar 2024 | Download PDF |
3 | Capital - Allotment Shares | 19 Mar 2024 | Download PDF |
4 | Capital - Allotment Shares | 4 Mar 2024 | Download PDF |
5 | Capital - Allotment Shares | 3 Mar 2024 | Download PDF |
6 | Persons With Significant Control - Change To A Person With Significant Control | 3 Mar 2024 | Download PDF |
7 | Accounts - Total Exemption Full | 21 Feb 2024 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 3 Aug 2023 | Download PDF |
9 | Officers - Change Person Director Company With Change Date | 3 Aug 2023 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 3 Aug 2023 | Download PDF |
11 | Accounts - Micro Entity | 28 Feb 2023 | Download PDF |
12 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2023 | Download PDF |
13 | Capital - Allotment Shares | 20 Sep 2022 | Download PDF 3 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 24 May 2021 | Download PDF |
15 | Officers - Change Person Director Company With Change Date | 24 May 2021 | Download PDF |
16 | Confirmation Statement - Updates | 13 Apr 2021 | Download PDF |
17 | Capital - Second Filing Allotment Shares | 22 Mar 2021 | Download PDF 4 Pages |
18 | Officers - Change Person Director Company With Change Date | 21 Mar 2021 | Download PDF 2 Pages |
19 | Officers - Change Person Director Company With Change Date | 21 Mar 2021 | Download PDF 2 Pages |
20 | Accounts - Micro Entity | 19 Mar 2021 | Download PDF 3 Pages |
21 | Capital - Allotment Shares | 15 Mar 2021 | Download PDF 4 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 15 Mar 2021 | Download PDF 2 Pages |
23 | Capital - Allotment Shares | 5 Mar 2021 | Download PDF 3 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 5 Mar 2021 | Download PDF 2 Pages |
25 | Resolution | 1 Mar 2021 | Download PDF 1 Pages |
26 | Incorporation - Memorandum Articles | 1 Mar 2021 | Download PDF 29 Pages |
27 | Capital - Allotment Shares | 23 Feb 2021 | Download PDF 3 Pages |
28 | Capital - Alter Shares Subdivision | 21 Jan 2021 | Download PDF 4 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 20 Jan 2021 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 1 Dec 2020 | Download PDF 2 Pages |
31 | Address - Change Registered Office Company With Date Old New | 2 Sep 2020 | Download PDF 1 Pages |
32 | Accounts - Change Account Reference Date Company Previous Extended | 27 Aug 2020 | Download PDF 1 Pages |
33 | Confirmation Statement - No Updates | 23 Mar 2020 | Download PDF 3 Pages |
34 | Incorporation - Company | 22 Mar 2019 | Download PDF 14 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.