Background WavePink WaveYellow Wave

VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED (04812214)

VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED (04812214) is an active UK company. incorporated on 26 June 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED has been registered for 22 years. Current directors include OLIVIER, Jérôme Francois, PHILIPPE, Frédéric Jean, Marie.

Company Number
04812214
Status
active
Type
ltd
Incorporated
26 June 2003
Age
22 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
OLIVIER, Jérôme Francois, PHILIPPE, Frédéric Jean, Marie
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED

VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED is an active company incorporated on 26 June 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. VARIANCE CAPITAL ASSET MANAGEMENT (UK) LIMITED was registered 22 years ago.(SIC: 66120)

Status

active

Active since 22 years ago

Company No

04812214

LTD Company

Age

22 Years

Incorporated 26 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

KYTE CAPITAL ADVISORS (UK) LIMITED
From: 17 January 2008To: 26 August 2015
KTH FUND MANAGEMENT (UK) LIMITED
From: 30 November 2005To: 17 January 2008
KTH FUND MANAGEMENT LIMITED
From: 27 September 2005To: 30 November 2005
KPT NOMINEES LIMITED
From: 26 June 2003To: 27 September 2005
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

PO Box N1 0QH Business Design Centre (Unit 231 C) 52 Upper Street London N1 0QH United Kingdom
From: 7 February 2018To: 26 March 2021
C/O Variance Capital Llp 52 Upper Street Business Design Centre London N1 0QH United Kingdom
From: 21 July 2015To: 7 February 2018
C/O the Kyte Group Limited Business Design Centre 52 Upper Street London N1 0QH
From: 19 July 2013To: 21 July 2015
C/O Kyte Capital Management Limited Business Design Centre 52 Upper Street London N1 0QH
From: 26 June 2003To: 19 July 2013
Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Oct 13
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

OLIVIER, Jérôme Francois

Active
Rue Du Helder, Paris 75009
Born January 1965
Director
Appointed 21 Jul 2015

PHILIPPE, Frédéric Jean, Marie

Active
Rue Du Helder, Paris 75009
Born September 1971
Director
Appointed 21 Jul 2015

LACK, Paul Vernon

Resigned
Woodfield Way, LondonN11 2NP
Secretary
Appointed 06 Apr 2006
Resigned 17 Mar 2015

SOLOMONS, Adam Paul, Mr.

Resigned
34 Sunnyfield, LondonNW7 4RG
Secretary
Appointed 26 Jun 2003
Resigned 06 Apr 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 2003
Resigned 26 Jun 2003

GREEN, Peter Laurence

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1964
Director
Appointed 26 Jun 2003
Resigned 20 Aug 2025

LACK, Paul Vernon

Resigned
Woodfield Way, LondonN11 2NP
Born December 1968
Director
Appointed 01 Jul 2009
Resigned 17 Mar 2015

SOLOMONS, Adam Paul, Mr.

Resigned
34 Sunnyfield, LondonNW7 4RG
Born February 1970
Director
Appointed 26 Jun 2003
Resigned 30 Sept 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jun 2003
Resigned 26 Jun 2003

Persons with significant control

1

52 Upper Street, LondonN1 0QH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Auditors Resignation Limited Company
26 July 2012
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
24 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
20 September 2010
AR01AR01
Miscellaneous
25 August 2010
MISCMISC
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
21 August 2008
287Change of Registered Office
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
7 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Incorporation Company
26 June 2003
NEWINCIncorporation