Background WavePink WaveYellow Wave

KS SPV 18 LIMITED (08145058)

KS SPV 18 LIMITED (08145058) is an active UK company. incorporated on 16 July 2012. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KS SPV 18 LIMITED has been registered for 13 years. Current directors include KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano.

Company Number
08145058
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KYRIACOU, Andreas, POLLARD, Sarah Jane, TORTORA, Adriano
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS SPV 18 LIMITED

KS SPV 18 LIMITED is an active company incorporated on 16 July 2012 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KS SPV 18 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08145058

LTD Company

Age

13 Years

Incorporated 16 July 2012

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 15 March 2022To: 10 December 2025
C/O Low Carbon Limited 13 Berkeley Street London W1J 8DU England
From: 18 July 2019To: 15 March 2022
Low Carbon Limited 13 Berkeley Street London W1J 8DU United Kingdom
From: 29 October 2018To: 18 July 2019
1 Lumley Street London W1K 6TT
From: 31 December 2014To: 29 October 2018
2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England
From: 29 October 2014To: 31 December 2014
14 High Cross Truro Cornwall TR1 2AJ
From: 16 July 2012To: 29 October 2014
Timeline

37 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Loan Secured
May 15
Loan Secured
May 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Secured
May 16
Loan Secured
May 16
Director Joined
Jun 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Owner Exit
Nov 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

KYRIACOU, Andreas

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1987
Director
Appointed 20 Dec 2019

POLLARD, Sarah Jane

Active
Old Gloucester Street, LondonWC1N 3AX
Born October 1996
Director
Appointed 30 Apr 2024

TORTORA, Adriano

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1985
Director
Appointed 01 Dec 2025

UNEK, Fadile

Resigned
13 Berkeley Street, LondonW1J 8DU
Secretary
Appointed 20 Dec 2019
Resigned 30 Apr 2021

JD SECRETARIAT LIMITED

Resigned
Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 27 Feb 2015
Resigned 29 Sept 2018

ARCACHE, Alexander, Dr

Resigned
Bicester Road, AylesburyHP18 0RA
Born July 1974
Director
Appointed 16 Jul 2012
Resigned 17 Oct 2014

BOHNE, Frank Henning Albert

Resigned
Bicester Road, AylesburyHP18 0RA
Born July 1971
Director
Appointed 16 Jul 2012
Resigned 17 Oct 2014

GIANNOULAKIS, Dimitrios

Resigned
Lumley Street, LondonW1K 6TT
Born December 1976
Director
Appointed 06 Aug 2015
Resigned 20 Jun 2017

HAZELL, Matthew Justin

Resigned
Lumley Street, LondonW1K 6TT
Born July 1971
Director
Appointed 17 Oct 2014
Resigned 18 Dec 2014

KAISER, Karin Stephanie

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born February 1987
Director
Appointed 20 Feb 2018
Resigned 15 Aug 2022

LOCKHART, Glenn

Resigned
Lumley Street, LondonW1K 6TT
Born February 1972
Director
Appointed 17 Oct 2014
Resigned 18 Dec 2014

MOSCOVITCH, Lee Shamai

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born November 1976
Director
Appointed 20 Feb 2018
Resigned 31 Aug 2023

NASH, Ralph Simon Fleetwood

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born July 1987
Director
Appointed 31 Aug 2023
Resigned 30 Apr 2024

PARMAR, Anish Krishna

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born September 1983
Director
Appointed 20 Dec 2019
Resigned 31 Aug 2023

PREARO, Guido

Resigned
Lumley Street, LondonW1K 6TT
Born June 1977
Director
Appointed 20 Jun 2017
Resigned 20 Feb 2018

SERNA BARRERA, Raul Serna

Resigned
Lumley Street, LondonW1K 6TT
Born April 1974
Director
Appointed 08 Jan 2015
Resigned 20 Feb 2018

SPUCCHES, Fabio Salvatore Angelo

Resigned
Lumley Street, LondonW1K 6TT
Born March 1976
Director
Appointed 18 Dec 2014
Resigned 05 Aug 2015

YARD, Matthew James

Resigned
Second Floor, Stirling Square, LondonSW1Y 5AD
Born May 1979
Director
Appointed 15 Aug 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
20 Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
13 Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Sept 2019
Fundings
Financials
Latest Activities

Filing History

102

Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Memorandum Articles
17 November 2020
MAMA
Resolution
17 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 April 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Resolution
15 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
11 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
31 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Incorporation Company
16 July 2012
NEWINCIncorporation