Knightsbridge Project Management Limited
- Dissolved
- Incorporated on 21 Dec 1999
Reg Address: 31 Hill Street, London W1J 5LS
Previous Names:
198 Knightsbridge Project Management Limited - 29 Feb 2000
Templeco 463 Limited - 21 Dec 1999
- Summary The company with name "Knightsbridge Project Management Limited" is a ltd and located in 31 Hill Street, London W1J 5LS. Knightsbridge Project Management Limited is currently in dissolved status and it was incorporated on 21 Dec 1999 (24 years 9 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 Knightsbridge Project Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Robert Thomas Jonathan Rann | Director | 17 Aug 2012 | - | Active |
2 | Nicholas Peter On | Corporate Secretary | 14 Jul 2009 | British | Active |
3 | Craigie Anne Pearson | Secretary | 13 Feb 2009 | - | Resigned 14 Jul 2009 |
4 | Paul Terence Marshall Baynham | Director | 10 Jan 2007 | British | Resigned 14 Jul 2009 |
5 | Antony Chiu | Director | 4 Dec 2001 | Canadian | Resigned 10 Jan 2007 |
6 | Sammy Sean Lee | Director | 25 Feb 2000 | British | Resigned 4 Feb 2014 |
7 | Seranea Wan Yau Tsang | Director | 25 Feb 2000 | British | Resigned 16 Sep 2002 |
8 | TEMPLE SECRETARIAL LIMITED | Corporate Secretary | 21 Dec 1999 | - | Resigned 13 Feb 2009 |
9 | TEMPLE DIRECT LIMITED | Nominee Director | 21 Dec 1999 | - | Resigned 25 Feb 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 | Sammy Lee Natures of Control: Individual 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 | Chinese | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Knightsbridge Project Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 20 Aug 2019 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 4 Jun 2019 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 28 May 2019 | Download PDF 1 Pages |
4 | Accounts - Micro Entity | 28 Feb 2019 | Download PDF 6 Pages |
5 | Confirmation Statement - No Updates | 14 Jan 2019 | Download PDF 3 Pages |
6 | Accounts - Micro Entity | 27 Feb 2018 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 9 Jan 2018 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 27 Feb 2017 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 20 Dec 2016 | Download PDF 5 Pages |
10 | Accounts - Total Exemption Small | 31 Mar 2016 | Download PDF 5 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Dec 2015 | Download PDF 3 Pages |
12 | Accounts - Total Exemption Small | 26 May 2015 | Download PDF 5 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Jan 2015 | Download PDF 3 Pages |
14 | Officers - Change Corporate Secretary Company With Change Date | 14 Jan 2015 | Download PDF 1 Pages |
15 | Accounts - Total Exemption Small | 4 Mar 2014 | Download PDF 5 Pages |
16 | Officers - Termination Director Company With Name | 26 Feb 2014 | Download PDF 2 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2014 | Download PDF 14 Pages |
18 | Accounts - Total Exemption Small | 4 Mar 2013 | Download PDF 5 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jan 2013 | Download PDF 14 Pages |
20 | Officers - Appoint Person Director Company With Name | 21 Aug 2012 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Small | 28 Feb 2012 | Download PDF 5 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2012 | Download PDF 14 Pages |
23 | Accounts - Total Exemption Full | 29 Mar 2011 | Download PDF 9 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2011 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Full | 29 Mar 2010 | Download PDF 9 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Dec 2009 | Download PDF 4 Pages |
27 | Accounts - Full | 21 Jul 2009 | Download PDF 10 Pages |
28 | Officers - Legacy | 20 Jul 2009 | Download PDF 2 Pages |
29 | Officers - Legacy | 20 Jul 2009 | Download PDF 1 Pages |
30 | Officers - Legacy | 20 Jul 2009 | Download PDF 1 Pages |
31 | Address - Legacy | 20 Jul 2009 | Download PDF 1 Pages |
32 | Officers - Legacy | 2 Mar 2009 | Download PDF 1 Pages |
33 | Officers - Legacy | 2 Mar 2009 | Download PDF 2 Pages |
34 | Address - Legacy | 2 Mar 2009 | Download PDF 1 Pages |
35 | Annual Return - Legacy | 30 Dec 2008 | Download PDF 4 Pages |
36 | Change Of Name - Certificate Company | 17 Jul 2008 | Download PDF 2 Pages |
37 | Accounts - Full | 20 Mar 2008 | Download PDF 10 Pages |
38 | Annual Return - Legacy | 27 Dec 2007 | Download PDF 2 Pages |
39 | Accounts - Full | 6 Jun 2007 | Download PDF 11 Pages |
40 | Officers - Legacy | 23 Jan 2007 | Download PDF 3 Pages |
41 | Officers - Legacy | 23 Jan 2007 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 21 Dec 2006 | Download PDF 2 Pages |
43 | Mortgage - Legacy | 27 Nov 2006 | Download PDF 5 Pages |
44 | Accounts - Full | 5 Apr 2006 | Download PDF 10 Pages |
45 | Annual Return - Legacy | 28 Dec 2005 | Download PDF 2 Pages |
46 | Accounts - Full | 31 Mar 2005 | Download PDF 10 Pages |
47 | Annual Return - Legacy | 21 Dec 2004 | Download PDF 2 Pages |
48 | Accounts - Full | 3 Apr 2004 | Download PDF 13 Pages |
49 | Annual Return - Legacy | 10 Jan 2004 | Download PDF 5 Pages |
50 | Accounts - Full | 7 Jun 2003 | Download PDF 12 Pages |
51 | Mortgage - Legacy | 30 Apr 2003 | Download PDF 3 Pages |
52 | Incorporation - Memorandum Articles | 4 Apr 2003 | Download PDF 14 Pages |
53 | Annual Return - Legacy | 31 Dec 2002 | Download PDF 5 Pages |
54 | Officers - Legacy | 24 Sep 2002 | Download PDF 1 Pages |
55 | Mortgage - Legacy | 11 Jan 2002 | Download PDF 3 Pages |
56 | Annual Return - Legacy | 28 Dec 2001 | Download PDF 6 Pages |
57 | Officers - Legacy | 12 Dec 2001 | Download PDF 2 Pages |
58 | Accounts - Full | 23 Oct 2001 | Download PDF 11 Pages |
59 | Resolution | 10 Aug 2001 | Download PDF |
60 | Resolution | 10 Aug 2001 | Download PDF |
61 | Resolution | 10 Aug 2001 | Download PDF 1 Pages |
62 | Officers - Legacy | 24 Jan 2001 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 10 Jan 2001 | Download PDF 5 Pages |
64 | Address - Legacy | 5 Jan 2001 | Download PDF 1 Pages |
65 | Accounts - Legacy | 20 Nov 2000 | Download PDF 1 Pages |
66 | Change Of Name - Certificate Company | 27 Jul 2000 | Download PDF 2 Pages |
67 | Officers - Legacy | 5 Apr 2000 | Download PDF 2 Pages |
68 | Officers - Legacy | 17 Mar 2000 | Download PDF 2 Pages |
69 | Officers - Legacy | 17 Mar 2000 | Download PDF 1 Pages |
70 | Change Of Name - Certificate Company | 28 Feb 2000 | Download PDF 2 Pages |
71 | Incorporation - Company | 21 Dec 1999 | Download PDF 20 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.