Company NameKaupthing Holdings UK Limited
Company StatusDissolved
Company Number05370063
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)
Previous NameAlnery No.2504 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThrostur Rikhardsson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIcelandic
StatusClosed
Appointed07 September 2017(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 11 May 2020)
RoleLawyer
Country of ResidenceIceland
Correspondence Address43-44 New Bond Street
London
W1S 2SA
Director NameMs Emily Melhuish
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 2018(13 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 11 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 City Square
Leeds
LS1 2AL
Director NameArmann Harri Thorvaldsson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIcelandic
StatusResigned
Appointed15 April 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 January 2009)
RoleCompany Director
Correspondence Address8 Greenlink Walk
Richmond
Surrey
TW9 4AF
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed28 March 2007(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Secretary NameMr James John Youngs
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Secretary NameMr James John Youngs
NationalityBritish
StatusResigned
Appointed30 September 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Director NameMr Johannes Runar Johannsson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIcelandic
StatusResigned
Appointed13 January 2009(3 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2015)
RoleLawyer
Country of ResidenceIceland
Correspondence Address43-44 New Bond Street
4th Floor
London
W1S 2SA
Director NameMr Steinar Thor Gudgeirsson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIcelandic
StatusResigned
Appointed13 January 2009(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 January 2012)
RoleLawyer
Country of ResidenceIceland
Correspondence AddressBuagrund 7 116
Reykjavic
Iceland
Director NameMs FeldÍS Lilja ÓSkarsdÓTtir
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed23 March 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2017)
RoleAttorney At Law
Country of ResidenceIceland
Correspondence Address43-44 New Bond Street
4th Floor
London
W1S 2SA
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitecips.org

Location

Registered Address1 City Square
Leeds
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

308.5m at £1Kaupthing Hf
100.00%
Ordinary

Financials

Year2014
Net Worth-£286,482,000
Cash£4,523,000
Current Liabilities£303,949,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2017Appointment of Throstur Rikhardsson as a director on 7 September 2017 (3 pages)
19 September 2017Termination of appointment of Feldís Lilja Óskarsdóttir as a director on 8 September 2017 (2 pages)
29 June 2017Full accounts made up to 31 December 2016 (14 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 November 2016Full accounts made up to 31 December 2015 (15 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 308,500,000
(3 pages)
12 October 2015Full accounts made up to 31 December 2014 (18 pages)
24 March 2015Appointment of Ms Feldís Lilja Óskarsdóttir as a director on 23 March 2015 (2 pages)
24 March 2015Termination of appointment of Johannes Runar Johannsson as a director on 23 March 2015 (1 page)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 308,500,000
(3 pages)
18 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 308,500,000
(3 pages)
20 May 2014Full accounts made up to 31 December 2013 (18 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 308,500,000
(3 pages)
10 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 308,500,000
(3 pages)
24 July 2013Full accounts made up to 31 December 2012 (17 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 September 2012Full accounts made up to 31 December 2011 (17 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
28 March 2012Director's details changed for Mr Johannes Runar Johannsson on 1 December 2011 (2 pages)
28 March 2012Registered office address changed from 4Th Floor 43 New Bond Street London W1S 2SA England on 28 March 2012 (1 page)
28 March 2012Director's details changed for Mr Johannes Runar Johannsson on 1 December 2011 (2 pages)
22 February 2012Termination of appointment of Steinar Gudgeirsson as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
18 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (14 pages)
4 November 2010Termination of appointment of James Youngs as a secretary (2 pages)
8 October 2010Full accounts made up to 31 December 2009 (18 pages)
24 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
6 January 2010Registered office address changed from 21 New Street London EC2M 4HR United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 21 New Street London EC2M 4HR United Kingdom on 6 January 2010 (1 page)
5 January 2010Termination of appointment of James Youngs as a secretary
  • ANNOTATION Date of termination on the TM02 was removed on 04/11/2010 as it was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
23 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
6 December 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Full accounts made up to 31 December 2007 (18 pages)
17 April 2009Registered office changed on 17/04/2009 from one hanover street london W1S 1AX (1 page)
19 March 2009Amending 88(2) (2 pages)
19 March 2009Amending 88(2) (2 pages)
18 March 2009Return made up to 18/02/08; full list of members; amend (10 pages)
17 March 2009Return made up to 18/02/09; full list of members (3 pages)
23 January 2009Appointment terminated director armann thorvaldsson (1 page)
23 January 2009Director appointed mr johannes runar johannsson (1 page)
23 January 2009Director appointed mr steinar thor gudgeirsson (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
12 November 2008Appointment terminated secretary helen hay (1 page)
1 July 2008Director's change of particulars / armann thorvaldsson / 01/07/2008 (1 page)
12 March 2008Return made up to 18/02/08; full list of members (3 pages)
15 January 2008Ad 20/12/07-20/12/07 £ si [email protected]=92592593 £ ic 308500001/401092594 (1 page)
2 January 2008Ad 20/12/07-20/12/07 £ si [email protected]=32500000 £ ic 276000001/308500001 (1 page)
21 December 2007£ nc 300000000/410000000 20/12/07 (2 pages)
14 June 2007Full accounts made up to 31 December 2006 (13 pages)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
2 March 2007Return made up to 18/02/07; full list of members (2 pages)
10 February 2007Auditor's resignation (1 page)
27 January 2007Auditor's resignation (1 page)
20 December 2006Full accounts made up to 31 December 2005 (12 pages)
7 December 2006Registered office changed on 07/12/06 from: 89 new bond street london W1S 1DA (1 page)
1 November 2006Ad 31/10/06--------- £ si 23000000@1=23000000 £ ic 253000001/276000001 (1 page)
1 November 2006£ nc 253000100/300000000 31/10/06 (2 pages)
2 October 2006Director's particulars changed (1 page)
12 May 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2006Nc inc already adjusted 30/12/05 (1 page)
6 January 2006£ nc 100/25300100 30/12/05 (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Registered office changed on 27/04/05 from: 9 cheapside london EC2V 6AD (1 page)
15 April 2005Company name changed alnery no.2504 LIMITED\certificate issued on 15/04/05 (2 pages)
18 February 2005Incorporation (17 pages)