Background WavePink WaveYellow Wave

KSYL INVESTMENTS LTD (06029160)

KSYL INVESTMENTS LTD (06029160) is an active UK company. incorporated on 14 December 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KSYL INVESTMENTS LTD has been registered for 19 years. Current directors include HART, Mathew Peter, PRICE, Michael Brian, Mr., SKORDIS, Daniel.

Company Number
06029160
Status
active
Type
ltd
Incorporated
14 December 2006
Age
19 years
Address
C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HART, Mathew Peter, PRICE, Michael Brian, Mr., SKORDIS, Daniel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KSYL INVESTMENTS LTD

KSYL INVESTMENTS LTD is an active company incorporated on 14 December 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KSYL INVESTMENTS LTD was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

06029160

LTD Company

Age

19 Years

Incorporated 14 December 2006

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

KSYL LIMITED
From: 14 December 2006To: 2 March 2010
Contact
Address

C/O Bulldog Global Financial Services (Uk) Ltd, Birchin Court 20 Birchin Ln London, EC3V 9DU,

Previous Addresses

C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 16 November 2023To: 2 March 2026
Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 1 November 2016To: 16 November 2023
Suite 90 2 Landsdown Row Berkeley Square London W1J 6HL
From: 21 December 2012To: 1 November 2016
2 Lansdowne Row Berkeley Square London W1J 6HL United Kingdom
From: 5 September 2012To: 21 December 2012
Suite 90 2, Lansdowne Row Berkeley Square London W1J 6HL United Kingdom
From: 24 August 2012To: 5 September 2012
3Rd Floor 13 Charterhouse Square London EC1M 6AX United Kingdom
From: 3 February 2011To: 24 August 2012
2Nd Floor 13 Charterhouse Square London EC1M 6AX United Kingdom
From: 15 December 2010To: 3 February 2011
4Th Floor 41 Trinity Square London EC3N 4DJ
From: 14 December 2006To: 15 December 2010
Timeline

24 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Sept 14
Funding Round
Nov 14
Director Left
Apr 15
Loan Cleared
Apr 16
New Owner
Jul 17
Director Joined
May 18
Director Joined
May 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
1
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HART, Mathew Peter

Active
Birchin Court, LondonEC3V 9DU
Born June 1982
Director
Appointed 21 May 2018

PRICE, Michael Brian, Mr.

Active
Birchin Court, LondonEC3V 9DU
Born July 1958
Director
Appointed 01 Mar 2012

SKORDIS, Daniel

Active
Birchin Court, LondonEC3V 9DU
Born December 1975
Director
Appointed 21 May 2018

BBL UK SERVICES LLP

Resigned
Floor, LondonEC3N 4DJ
Corporate secretary
Appointed 14 Dec 2006
Resigned 14 Jan 2010

BULLDOG NOMINEE SECRETARIES UK LIMITED

Resigned
Floor, LondonEC3N 4DJ
Corporate secretary
Appointed 14 Jan 2010
Resigned 30 Aug 2011

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 14 Dec 2006
Resigned 14 Dec 2006

KSYL CORPORATE LTD

Resigned
2 Landsdown Row, LondonW1J 6JL
Corporate secretary
Appointed 01 Mar 2012
Resigned 01 Apr 2015

KILWORTH, Karen Cecelia

Resigned
13 Charterhouse Square, LondonEC1M 6AX
Born August 1961
Director
Appointed 06 Oct 2010
Resigned 24 Jan 2011

KYTHREOTIS, Paul

Resigned
4th Floor, LondonEC3N 4DJ
Born May 1967
Director
Appointed 13 Sept 2010
Resigned 13 Sept 2010

KYTHREOTIS, Paul

Resigned
4th Floor, LondonEC3N 4DJ
Born May 1967
Director
Appointed 13 Sept 2010
Resigned 06 Oct 2010

MOKUENA, Mikail Malik Monyane

Resigned
Peel Road, ChelmsfordCM2 6AH
Born November 1967
Director
Appointed 24 Jan 2011
Resigned 01 Mar 2012

BULLDOG NOMINEE DIRECTORS UK LIMITED

Resigned
Floor, LondonEC3N 4DJ
Corporate director
Appointed 14 Dec 2006
Resigned 30 Aug 2011

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 14 Dec 2006
Resigned 14 Dec 2006

KSYL CORPORATE LTD

Resigned
2 Landsdown Row, LondonW1J 6JL
Corporate director
Appointed 30 Aug 2011
Resigned 01 Apr 2015

Persons with significant control

3

0 Active
3 Ceased

Mr. Michael Brian Price

Ceased
29 Throgmorton Street, LondonEC2N 2AT
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2017
Ceased 25 Oct 2018

Mr Daniel Skordis

Ceased
29 Throgmorton Street, LondonEC2N 2AT
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2017
Ceased 25 Oct 2018

Mr. Michael Brian Price

Ceased
29 Throgmorton Street, LondonEC2N 2AT
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

97

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 June 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Satisfy Charge Full
23 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
23 December 2014
AAMDAAMD
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Corporate Secretary Company With Change Date
21 December 2012
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 December 2012
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 March 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
30 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts Amended With Made Up Date
31 January 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Change Corporate Secretary Company
2 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
1 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
6 May 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 February 2010
AP04Appointment of Corporate Secretary
Resolution
10 February 2010
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
14 January 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Corporate Director Company With Change Date
8 January 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
11 April 2007
287Change of Registered Office
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
15 December 2006
288bResignation of Director or Secretary
Incorporation Company
14 December 2006
NEWINCIncorporation