ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kingfisher UK Holdings Limited

Kingfisher UK Holdings Limited is an active company incorporated on 5 December 2008 with the registered office located in London, City of London. Kingfisher UK Holdings Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06766585
Private limited company
Age
17 years
Incorporated 5 December 2008
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Due Soon
Dated 5 December 2024 (1 year ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (11 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Level 15, 30 St. Mary Axe
London
EC3A 8BF
England
Same address for the past 5 years
Telephone
02076558000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • English • Lives in UK • Born in Oct 1965
Director • Insurance Underwriting • British • Lives in UK • Born in Mar 1968
Director • American • Lives in United States • Born in Jun 1969
Director • Chief Operating Officer • American • Lives in United States • Born in Nov 1972
NSM UK Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingfisher Insurance Services Limited
Jacqueline Dawn Boast and Mr Marc Anthony Castellucci are mutual people.
Active
Vantage Ib Limited
Jacqueline Dawn Boast and William Thomas McKernan are mutual people.
Active
Kingsbridge Risk Solutions Limited
Jacqueline Dawn Boast and Mr Marc Anthony Castellucci are mutual people.
Active
Fresh Insurance Services Group Limited
Jacqueline Dawn Boast and William Thomas McKernan are mutual people.
Active
Peter D James Ltd
Jacqueline Dawn Boast and Mr Marc Anthony Castellucci are mutual people.
Active
Stewart Miller McCulloch (Holdings) Limited
Jacqueline Dawn Boast and Mr Marc Anthony Castellucci are mutual people.
Active
First Underwriting Limited
Jacqueline Dawn Boast and Mr Marc Anthony Castellucci are mutual people.
Active
Soar Newco Limited
Jacqueline Dawn Boast and Mr Marc Anthony Castellucci are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£39K
Increased by £17K (+77%)
Turnover
£2.69M
Decreased by £364K (-12%)
Employees
33
Decreased by 10 (-23%)
Total Assets
£22.28M
Increased by £6.45M (+41%)
Total Liabilities
-£23.51M
Increased by £11.57M (+97%)
Net Assets
-£1.23M
Decreased by £5.12M (-132%)
Debt Ratio (%)
106%
Increased by 30.11% (+40%)
Latest Activity
Full Accounts Submitted
2 Days Ago on 5 Dec 2025
Nsm Uk Holdings Ltd (PSC) Details Changed
17 Days Ago on 20 Nov 2025
James Frederick Corrigan-Stuart Resigned
2 Months Ago on 9 Sep 2025
Geoffrey Mckernan Resigned
8 Months Ago on 26 Mar 2025
Full Accounts Submitted
11 Months Ago on 24 Dec 2024
Confirmation Submitted
12 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 12 Months Ago on 13 Dec 2023
Charge Satisfied
2 Years 1 Month Ago on 5 Nov 2023
New Charge Registered
2 Years 1 Month Ago on 31 Oct 2023
Nsm Uk Holdings Ltd (PSC) Appointed
3 Years Ago on 31 Dec 2021
Get Credit Report
Discover Kingfisher UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 5 Dec 2025
Change of details for Nsm Uk Holdings Ltd as a person with significant control on 20 November 2025
Submitted on 20 Nov 2025
Termination of appointment of James Frederick Corrigan-Stuart as a director on 9 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Geoffrey Mckernan as a director on 26 March 2025
Submitted on 7 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 5 December 2024 with updates
Submitted on 11 Dec 2024
Memorandum and Articles of Association
Submitted on 26 Feb 2024
Resolutions
Submitted on 8 Jan 2024
Confirmation statement made on 5 December 2023 with updates
Submitted on 13 Dec 2023
Notification of Nsm Uk Holdings Ltd as a person with significant control on 31 December 2021
Submitted on 15 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year