Background WavePink WaveYellow Wave

KIRSCHE INVESTMENTS LIMITED (02223006)

KIRSCHE INVESTMENTS LIMITED (02223006) is an active UK company. incorporated on 19 February 1988. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KIRSCHE INVESTMENTS LIMITED has been registered for 38 years. Current directors include JOELS, David Jack, SHAH, Vishal, WALTHOE, Jonathan Michael.

Company Number
02223006
Status
active
Type
ltd
Incorporated
19 February 1988
Age
38 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JOELS, David Jack, SHAH, Vishal, WALTHOE, Jonathan Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRSCHE INVESTMENTS LIMITED

KIRSCHE INVESTMENTS LIMITED is an active company incorporated on 19 February 1988 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KIRSCHE INVESTMENTS LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02223006

LTD Company

Age

38 Years

Incorporated 19 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

TRIUMPH COLLECTIONS LIMITED
From: 21 July 1999To: 22 December 2004
BARSHELFCO (NP NO.9) LIMITED
From: 20 January 1998To: 21 July 1999
ISSUES LIMITED
From: 19 February 1988To: 20 January 1998
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

29 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Oct 10
Capital Update
Oct 10
Director Joined
May 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 14
Capital Update
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Feb 16
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Feb 19
Director Left
Jan 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
Jul 25
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 26 Jul 1996

JOELS, David Jack

Active
1 Churchill PlaceE14 5HP
Born December 1992
Director
Appointed 20 Jan 2025

SHAH, Vishal

Active
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 01 Apr 2016

WALTHOE, Jonathan Michael

Active
1 Churchill PlaceE14 5HP
Born May 1975
Director
Appointed 22 May 2025

ATTERBURY, John Michael David

Resigned
New Lodge Woodham Rise, WokingGU21 4EE
Secretary
Appointed N/A
Resigned 23 Aug 1995

WILLIAMS, Anthony Francis

Resigned
9 Chestwood Close, BillericayCM12 0PB
Secretary
Appointed 23 Aug 1995
Resigned 26 Jul 1996

AUSTIN, John Philip

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 08 Jan 2009
Resigned 02 Oct 2009

BENSON, Paul Andrew

Resigned
Churchill Place, LondonE14 5HP
Born March 1973
Director
Appointed 17 Mar 2010
Resigned 16 Feb 2012

BRAND, Nicholas Richard

Resigned
Churchill Place, LondonE14 5HP
Born November 1975
Director
Appointed 19 Dec 2011
Resigned 31 Jan 2019

CHOCR, Renate Ann

Resigned
Churchill Place, LondonE14 5HP
Born April 1966
Director
Appointed 27 Mar 2009
Resigned 15 May 2009

FERRY, Ben

Resigned
Churchill Place, LondonE14 5HP
Born March 1977
Director
Appointed 18 Jan 2016
Resigned 22 May 2025

HACKETT, Darren

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1970
Director
Appointed 20 Dec 2004
Resigned 31 Mar 2005

HANEBUTH, Jasper Johannes

Resigned
Churchill Place, LondonE14 5HP
Born September 1978
Director
Appointed 27 Mar 2009
Resigned 09 Feb 2010

HODGE, Daniel James

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1973
Director
Appointed 30 Nov 2006
Resigned 25 Aug 2009

HODGE, Daniel James

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1973
Director
Appointed 20 Dec 2004
Resigned 18 Sept 2006

JANISCH, Adam Nicholas

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1975
Director
Appointed 26 May 2009
Resigned 13 Jul 2009

MINNS, Nicholas James, M.

Resigned
Churchill Place, LondonE14 5HP
Born October 1983
Director
Appointed 28 Aug 2014
Resigned 18 Mar 2016

MOSES, Adam Julian

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1970
Director
Appointed 17 Nov 2005
Resigned 18 Sept 2007

POULTER, Steven Matthew

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1973
Director
Appointed 25 Jul 2005
Resigned 08 Oct 2009

RALPH, Michael

Resigned
Churchill Place, LondonE14 5HP
Born October 1970
Director
Appointed 27 Oct 2009
Resigned 23 Aug 2011

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 03 May 2011
Resigned 09 Apr 2014

SHAH, Abhinav Kumar

Resigned
1 Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 20 Dec 2004
Resigned 27 Feb 2009

SHAH, Priyan

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 25 Sept 2009
Resigned 07 Mar 2012

SHERWOOD, Edward James

Resigned
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 09 Mar 2012
Resigned 20 Jan 2025

STOKES, Richard Peter

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 23 Aug 2011
Resigned 05 Sept 2014

STOKES, Richard Peter

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 25 Sept 2009
Resigned 07 Oct 2010

WILSON, Keith

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1973
Director
Appointed 28 Sept 2006
Resigned 08 Jan 2009

BARCLAYS DIRECTORS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 10 May 1992
Resigned 27 Jul 1999

BARCLAYS GROUP HOLDINGS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 10 May 1992
Resigned 27 Jul 1999

BARCOSEC LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 27 Jul 1999
Resigned 20 Dec 2004

BAROMETERS LIMITED

Resigned
54 Lombard Street, LondonEC3P 3AH
Corporate director
Appointed 27 Jul 1999
Resigned 20 Dec 2004

Persons with significant control

1

Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Legacy
15 February 2024
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Legacy
14 April 2014
SH20SH20
Legacy
14 April 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
14 April 2014
SH19Statement of Capital
Resolution
14 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Legacy
12 October 2010
SH20SH20
Legacy
12 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 October 2010
SH19Statement of Capital
Resolution
12 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Termination Director Company With Name
30 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
21 January 2009
123Notice of Increase in Nominal Capital
Memorandum Articles
21 January 2009
MEM/ARTSMEM/ARTS
Resolution
21 January 2009
RESOLUTIONSResolutions
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
7 March 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
353353
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Legacy
26 September 2005
225Change of Accounting Reference Date
Legacy
16 August 2005
88(2)R88(2)R
Legacy
16 August 2005
123Notice of Increase in Nominal Capital
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363aAnnual Return
Legacy
29 December 2004
225Change of Accounting Reference Date
Legacy
29 December 2004
287Change of Registered Office
Legacy
23 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363aAnnual Return
Legacy
28 April 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
6 May 2003
363aAnnual Return
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Dormant
16 September 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
17 May 2000
363aAnnual Return
Legacy
16 August 1999
353353
Legacy
9 August 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
9 August 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
287Change of Registered Office
Certificate Change Of Name Company
20 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Legacy
26 January 1999
288cChange of Particulars
Legacy
26 January 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
5 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Certificate Change Of Name Company
19 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 July 1997
AAAnnual Accounts
Legacy
29 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Legacy
22 May 1996
363aAnnual Return
Legacy
4 September 1995
288288
Accounts With Accounts Type Dormant
18 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 May 1994
363x363x
Accounts With Accounts Type Dormant
27 April 1994
AAAnnual Accounts
Legacy
20 May 1993
363x363x
Accounts With Accounts Type Dormant
26 April 1993
AAAnnual Accounts
Legacy
14 May 1992
363x363x
Accounts With Accounts Type Dormant
20 March 1992
AAAnnual Accounts
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
23 May 1991
363x363x
Accounts With Accounts Type Dormant
14 May 1991
AAAnnual Accounts
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Accounts Type Dormant
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
22 April 1988
288288
Resolution
24 March 1988
RESOLUTIONSResolutions
Legacy
16 March 1988
224224
Incorporation Company
19 February 1988
NEWINCIncorporation