Background WavePink WaveYellow Wave

KS SPV 21 LIMITED (08151441)

KS SPV 21 LIMITED (08151441) is an active UK company. incorporated on 20 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 21 LIMITED has been registered for 13 years. Current directors include BRIERLEY, Alexander David Kelson, ROSSER, Thomas James.

Company Number
08151441
Status
active
Type
ltd
Incorporated
20 July 2012
Age
13 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRIERLEY, Alexander David Kelson, ROSSER, Thomas James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS SPV 21 LIMITED

KS SPV 21 LIMITED is an active company incorporated on 20 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 21 LIMITED was registered 13 years ago.(SIC: 35110)

Status

active

Active since 13 years ago

Company No

08151441

LTD Company

Age

13 Years

Incorporated 20 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 22 June 2017To: 2 April 2023
Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom
From: 11 October 2016To: 22 June 2017
6th Floor 33 Holborn London England EC1N 2HT
From: 15 December 2014To: 11 October 2016
4Th Floor 20 Old Bailey London EC4M 7AN
From: 8 November 2013To: 15 December 2014
14 High Cross Truro Cornwall TR1 2AJ United Kingdom
From: 20 July 2012To: 8 November 2013
Timeline

26 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Jun 15
Share Issue
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Owner Exit
Jun 17
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 23
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BRIERLEY, Alexander David Kelson

Active
164-182 Oxford Street, LondonW1D 1NN
Born December 1978
Director
Appointed 05 May 2017

ROSSER, Thomas James

Active
164-182 Oxford Street, LondonW1D 1NN
Born March 1985
Director
Appointed 20 Jun 2016

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 21 Feb 2018

BOARD, Nicola

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 29 Oct 2013
Resigned 01 May 2015

LUDLOW, Sharna

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jun 2017
Resigned 15 Nov 2018

LUDLOW, Sharna, Company Secretary

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 16 May 2016
Resigned 11 Oct 2016

WARD, Karen

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 01 May 2015
Resigned 16 May 2016

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018
Resigned 01 Dec 2022

ARCACHE, Alexander, Dr

Resigned
Floor 20, LondonEC4M 7AN
Born July 1974
Director
Appointed 20 Jul 2012
Resigned 29 Oct 2013

BOHNE, Frank Henning Albert

Resigned
Floor 20, LondonEC4M 7AN
Born July 1971
Director
Appointed 20 Jul 2012
Resigned 29 Oct 2013

GOSS, Samuel James

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born September 1977
Director
Appointed 20 Jun 2016
Resigned 05 May 2017

HALSTEAD, Laura Gemma

Resigned
164-182 Oxford Street, LondonW1D 1NN
Born April 1982
Director
Appointed 27 Jan 2021
Resigned 29 Aug 2023

LATHAM, Paul Stephen

Resigned
3 Harbour Exchange Square, LondonE14 9GE
Born December 1956
Director
Appointed 20 Jun 2016
Resigned 05 May 2017

LATHAM, Paul Stephen

Resigned
33 Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 29 Oct 2013
Resigned 19 Jun 2015

REYNOLDS, Sam William

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1976
Director
Appointed 03 Apr 2014
Resigned 19 Jun 2015

SETCHELL, Matthew George

Resigned
33 Holborn, LondonEC1N 2HT
Born June 1977
Director
Appointed 21 Jul 2015
Resigned 20 Jun 2016

SHENTON, Katrina Anne

Resigned
33 Holborn, LondonEC1N 2HT
Born February 1971
Director
Appointed 05 May 2017
Resigned 27 Jan 2021

TURNER, Mark

Resigned
33 Holborn, LondonEC1N 2HT
Born May 1966
Director
Appointed 29 Oct 2013
Resigned 21 Jul 2015

OCS SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate director
Appointed 19 Jun 2015
Resigned 20 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2017
33 Holborn, LondonEC1N 2HT

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
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
5 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Legacy
17 October 2017
RP04CS01RP04CS01
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Legacy
30 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Resolution
22 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
26 May 2017
RP04AP01RP04AP01
Resolution
23 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
9 May 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 May 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
21 July 2015
RP04RP04
Capital Allotment Shares
30 June 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 June 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
29 June 2015
MAMA
Resolution
29 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
23 June 2015
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
18 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
21 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 March 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 October 2013
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
20 July 2012
NEWINCIncorporation