Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KILIMANJARO AM LIMITED
Company Information for

KILIMANJARO AM LIMITED

71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ,
Company Registration Number
08015474
Private Limited Company
Liquidation

Company Overview

About Kilimanjaro Am Ltd
KILIMANJARO AM LIMITED was founded on 2012-04-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Kilimanjaro Am Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KILIMANJARO AM LIMITED
 
Legal Registered Office
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
Other companies in EC3A
 
Previous Names
PLUMWAY LIMITED28/05/2012
Filing Information
Company Number 08015474
Company ID Number 08015474
Date formed 2012-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-06 00:13:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KILIMANJARO AM LIMITED

Current Directors
Officer Role Date Appointed
DAVID CATHERSIDES
Director 2018-01-10
MARK CHRISTOPHER CUNDY
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER HAZZARD
Director 2016-09-09 2018-01-10
MARIBOU DIRECTORS LIMITED
Director 2016-09-09 2018-01-10
VERSOS DIRECTORS LIMITED
Director 2016-09-09 2018-01-10
CAPITA TRUST CORPORATE LIMITED
Company Secretary 2014-02-21 2016-09-09
CAPITA TRUST CORPORATE LIMITED
Director 2014-04-03 2016-09-09
CAPITA TRUST CORPORATE SERVICES LIMITED
Director 2014-04-03 2016-09-09
SEAN PETER MARTIN
Director 2015-07-30 2016-09-09
SUSAN ELIZABETH LAWRENCE
Director 2014-07-11 2015-07-31
PAUL GLENDENNING
Director 2014-04-03 2014-07-11
ANTONIO MANUEL DE FREITAS CACORINO DIAS
Director 2013-07-29 2014-04-03
RIZWAN HUSSAIN
Director 2012-11-09 2014-04-03
TERENCE LUKE FRANCIS KEELEY
Director 2013-07-29 2014-04-03
LAW DEBENTURE CORPORATE SERVICES LIMITED
Company Secretary 2012-05-28 2014-02-21
IAN KENNETH BOWDEN
Director 2012-05-28 2012-11-09
L D C SECURITISATION DIRECTOR NO.3 LIMITED
Director 2012-05-28 2012-11-09
L D C SECURITISATION DIRECTOR NO.4 LIMITED
Director 2012-05-28 2012-11-09
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2012-04-02 2012-05-28
ADRIAN JOSEPH MORRIS LEVY
Director 2012-04-02 2012-05-28
DAVID JOHN PUDGE
Director 2012-04-02 2012-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CATHERSIDES GOLDENTAP TRADING LIMITED Director 2018-03-28 CURRENT 2006-09-27 Active
DAVID CATHERSIDES GILLON LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID CATHERSIDES MAYSIDE SECRETARIES LIMITED Director 2018-03-28 CURRENT 2006-10-03 Active
DAVID CATHERSIDES PANFRY LIMITED Director 2018-03-28 CURRENT 2006-11-09 Active
DAVID CATHERSIDES GHT GROUP LIMITED Director 2018-03-28 CURRENT 2008-01-17 Active
DAVID CATHERSIDES WARDON LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID CATHERSIDES VERSOS SECRETARIES LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active
DAVID CATHERSIDES VERSOS DIRECTORS LIMITED Director 2018-03-28 CURRENT 2011-09-07 Active
DAVID CATHERSIDES VERSOS INVESTMENTS LIMITED Director 2018-03-28 CURRENT 2012-04-26 Active
DAVID CATHERSIDES VERSOS MANAGERS LIMITED Director 2018-03-28 CURRENT 2012-04-26 Active
DAVID CATHERSIDES PLUTOLL LIMITED Director 2018-02-28 CURRENT 1990-05-14 Active
DAVID CATHERSIDES MANN MADE TRUSTEE (UK) NO.2 LIMITED Director 2018-02-23 CURRENT 2017-06-09 Active
DAVID CATHERSIDES FULL WEB NETWORKS LIMITED Director 2018-02-23 CURRENT 2017-12-11 Active - Proposal to Strike off
DAVID CATHERSIDES JADEN SYSTEMS LIMITED Director 2018-02-23 CURRENT 2013-03-28 Active - Proposal to Strike off
DAVID CATHERSIDES KILTON PROPERTIES LIMITED Director 2018-02-23 CURRENT 2000-04-26 Active
DAVID CATHERSIDES ETMAAM LIMITED Director 2018-02-23 CURRENT 2004-06-17 Active - Proposal to Strike off
DAVID CATHERSIDES LENTOR LIMITED Director 2018-02-23 CURRENT 2010-11-11 Active
DAVID CATHERSIDES GROVELL LIMITED Director 2018-02-23 CURRENT 2012-12-11 Active - Proposal to Strike off
DAVID CATHERSIDES EASTFIELD MEATS LIMITED Director 2018-02-23 CURRENT 2014-07-17 Active - Proposal to Strike off
DAVID CATHERSIDES PALMDALE TRADING LIMITED Director 2018-02-23 CURRENT 1997-05-23 Active
DAVID CATHERSIDES MONTEREY LIMITED Director 2018-02-23 CURRENT 1998-04-22 Active - Proposal to Strike off
DAVID CATHERSIDES SIRIO TECHNOLOGIES LTD. Director 2018-02-23 CURRENT 2003-08-08 Active - Proposal to Strike off
DAVID CATHERSIDES THOMPSON CHEMICAL LIMITED Director 2018-02-23 CURRENT 2004-06-23 Active - Proposal to Strike off
DAVID CATHERSIDES MANN MADE TRUSTEES (UK) LIMITED Director 2018-02-23 CURRENT 2005-07-06 Active
DAVID CATHERSIDES WENDOIN LIMITED Director 2018-02-23 CURRENT 2011-05-20 Active
DAVID CATHERSIDES MILLIES INTERNATIONAL LIMITED Director 2018-02-23 CURRENT 2013-01-14 Active
DAVID CATHERSIDES MIZENMAST LIMITED Director 2018-02-23 CURRENT 1997-06-27 Active
DAVID CATHERSIDES HALLINGBURY LIMITED Director 2018-02-23 CURRENT 2006-11-23 Active - Proposal to Strike off
DAVID CATHERSIDES EXENCE INTERNATIONAL LIMITED Director 2018-02-23 CURRENT 2007-11-13 Active
DAVID CATHERSIDES BETTOLA MEATS LIMITED Director 2018-02-23 CURRENT 2009-07-01 Active - Proposal to Strike off
DAVID CATHERSIDES CETONA MEATS LIMITED Director 2018-02-23 CURRENT 2009-07-02 Active - Proposal to Strike off
DAVID CATHERSIDES DEANSCROFT MEATS LIMITED Director 2018-02-23 CURRENT 2013-10-17 Active - Proposal to Strike off
DAVID CATHERSIDES FEMEX INTELLIGENT TRANSPORT SOLUTIONS LIMITED Director 2018-02-23 CURRENT 2016-03-29 Active
DAVID CATHERSIDES GOODWIN TRADING LIMITED Director 2018-02-23 CURRENT 1999-08-13 Active
DAVID CATHERSIDES BENART TRADING LTD Director 2018-02-23 CURRENT 2015-05-18 Active - Proposal to Strike off
DAVID CATHERSIDES MANN MADE CORPORATE SERVICES (UK) LIMITED Director 2018-02-09 CURRENT 2005-05-17 Active
DAVID CATHERSIDES CALLON SHARED EQUITY LIMITED Director 2016-08-26 CURRENT 2016-08-04 Active - Proposal to Strike off
DAVID CATHERSIDES KINGSBOROUGH ENTERPRISES LIMITED Director 2016-01-05 CURRENT 2013-05-29 Active
DAVID CATHERSIDES CLIFDEN HOLDINGS LIMITED Director 2013-11-29 CURRENT 2013-11-04 Dissolved 2016-12-20
MARK CHRISTOPHER CUNDY TANGELA TAX LIMITED Director 2018-03-23 CURRENT 2014-05-22 Active
MARK CHRISTOPHER CUNDY MANN MADE TRUSTEE (UK) NO.2 LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
MARK CHRISTOPHER CUNDY CALLON SHARED EQUITY LIMITED Director 2016-08-26 CURRENT 2016-08-04 Active - Proposal to Strike off
MARK CHRISTOPHER CUNDY CLIFDEN HOLDINGS LIMITED Director 2013-11-13 CURRENT 2013-11-04 Dissolved 2016-12-20
MARK CHRISTOPHER CUNDY MANN MADE CORPORATE SERVICES (UK) LIMITED Director 2007-02-28 CURRENT 2005-05-17 Active
MARK CHRISTOPHER CUNDY MANN MADE TRUSTEES (UK) LIMITED Director 2007-02-28 CURRENT 2005-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-09-21L64.04Compulsory liquidation. Deferment of dissolution
2021-09-20L64.07Compulsory liquidation. Notice of completion of liquidation
2020-01-08COCOMPCompulsory winding up order
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-16AP02Appointment of Callon Capital Management Limited as director on 2019-06-24
2019-07-16AP01DIRECTOR APPOINTED MR ALFRED OYEKOYA
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANTHONY FITZSIMONS
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM Fourth Floor 20 Margaret Street London W1W 8RS England
2019-06-10AP02Appointment of Ruton Management Limited as director on 2019-06-07
2019-06-10AP01DIRECTOR APPOINTED MR PATRICK ANTHONY FITZSIMONS
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATHERSIDES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-09AUDAUDITOR'S RESIGNATION
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-10AP01DIRECTOR APPOINTED MR DAVID CATHERSIDES
2018-01-10AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER CUNDY
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAZZARD
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARIBOU DIRECTORS LIMITED
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR VERSOS DIRECTORS LIMITED
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AP02CORPORATE DIRECTOR APPOINTED MARIBOU DIRECTORS LIMITED
2016-09-22AP02CORPORATE DIRECTOR APPOINTED VERSOS DIRECTORS LIMITED
2016-09-22AP01DIRECTOR APPOINTED MR RICHARD PETER HAZZARD
2016-09-22TM02Termination of appointment of Capita Trust Corporate Limited on 2016-09-09
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MARTIN
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE LIMITED
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED
2016-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/16 FROM 4th Floor 40 Dukes Place London EC3A 7NH
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-19SH02Sub-division of shares on 2016-08-16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31AP01DIRECTOR APPOINTED SEAN MARTIN
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-16AR0102/04/15 FULL LIST
2014-09-10AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-24AP01DIRECTOR APPOINTED MRS SUSAN LAWRENCE
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0102/04/14 FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CACORINO DIAS
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE KEELEY
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN HUSSAIN
2014-04-14AP01DIRECTOR APPOINTED MR PAUL GLENDENNING
2014-04-14AP02CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE SERVICES LIMITED
2014-04-14AP02CORPORATE DIRECTOR APPOINTED CAPITA TRUST CORPORATE LIMITED
2014-02-25AP04CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LIMITED
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2013-09-02RES01ALTER ARTICLES 28/08/2013
2013-08-22AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-07AP01DIRECTOR APPOINTED MR TERENCE LUKE FRANCIS KEELEY
2013-08-07AP01DIRECTOR APPOINTED MR ANTONIO MANUEL DE FREITAS CACORINO DIAS
2013-04-09AR0102/04/13 FULL LIST
2012-11-13AP01DIRECTOR APPOINTED MR RIZWAN HUSSAIN
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR L D C SECURITISATION DIRECTOR NO.4 LIMITED
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR L D C SECURITISATION DIRECTOR NO.3 LIMITED
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOWDEN
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2012-06-06AA01CURRSHO FROM 30/04/2013 TO 31/12/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2012-06-06AP04CORPORATE SECRETARY APPOINTED LAW DEBENTURE CORPORATE SERVICES LIMITED
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2012-06-06AP02CORPORATE DIRECTOR APPOINTED L D C SECURITISATION DIRECTOR NO.4 LIMITED
2012-06-06AP02CORPORATE DIRECTOR APPOINTED L D C SECURITISATION DIRECTOR NO.3 LIMITED
2012-06-06AP01DIRECTOR APPOINTED MR IAN KENNETH BOWDEN
2012-05-28RES15CHANGE OF NAME 28/05/2012
2012-05-28CERTNMCOMPANY NAME CHANGED PLUMWAY LIMITED CERTIFICATE ISSUED ON 28/05/12
2012-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KILIMANJARO AM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up2019-12-31
Petitions 2019-10-07
Fines / Sanctions
No fines or sanctions have been issued against KILIMANJARO AM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KILIMANJARO AM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KILIMANJARO AM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-02 £ 1
Shareholder Funds 2012-04-02 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KILIMANJARO AM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILIMANJARO AM LIMITED
Trademarks
We have not found any records of KILIMANJARO AM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILIMANJARO AM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KILIMANJARO AM LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KILIMANJARO AM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up
Defending partyKILIMANJARO AM LIMITEDEvent Date2019-12-31
KILIMANJARO AM LIMITED (Company Number 08015474 ) Registered office: 71-75 Shelton Street , Covent Garden , LONDON , WC2H 9JQ In the High Court Of Justice No 006025 of 2019 Date of Filing Petition: 10…
 
Initiating party Event TypePetitions
Defending partyKILIMANJARO AM LIMITEDEvent Date2019-10-07
In the High Court of Justice CR-2019-006025 In the matter of KILIMANJARO AM LIMITED Trading As: Kilimanjaro AM Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILIMANJARO AM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KILIMANJARO AM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.