Background WavePink WaveYellow Wave

KS SPV 46 LIMITED (08622188)

KS SPV 46 LIMITED (08622188) is an active UK company. incorporated on 24 July 2013. 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 46 LIMITED has been registered for 12 years. Current directors include MUNOZ, Carmen Caminero, VINAGRE, Pedro Araujo.

Company Number
08622188
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
C/O Shepherd And Wedderburn Llp, London, EC3V 9AA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MUNOZ, Carmen Caminero, VINAGRE, Pedro Araujo
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS SPV 46 LIMITED

KS SPV 46 LIMITED is an active company incorporated on 24 July 2013 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 46 LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

08622188

LTD Company

Age

12 Years

Incorporated 24 July 2013

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 24 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Shepherd And Wedderburn Llp 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

Office 17, Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE United Kingdom
From: 16 January 2023To: 30 July 2025
Office 17, Cleveland House Office 17, Cleveland House 39 Old Station Road Newmarket Suffolk CB8 8QE United Kingdom
From: 16 January 2023To: 16 January 2023
14 High Cross Truro Cornwall TR1 2AJ
From: 24 July 2013To: 16 January 2023
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 22
Owner Exit
Feb 23
Owner Exit
May 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Aug 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MUNOZ, Carmen Caminero

Active
1-6 Lombard Street, LondonEC3V 9AA
Born March 1988
Director
Appointed 15 Jul 2025

VINAGRE, Pedro Araujo

Active
1-6 Lombard Street, LondonEC3V 9AA
Born June 1979
Director
Appointed 15 Jul 2025

ARCACHE, Alexander, Dr

Resigned
80538, Munich
Born July 1974
Director
Appointed 24 Jul 2013
Resigned 15 Jul 2025

BOHNE, Frank Henning Albert

Resigned
80538, Munich
Born July 1971
Director
Appointed 24 Jul 2013
Resigned 15 Jul 2025

KEIGHLEY, Thomas Jamie Nicholas

Resigned
1-6 Lombard Street, LondonEC3V 9AA
Born February 1992
Director
Appointed 18 Oct 2023
Resigned 15 Jul 2025

WATSON, Linda

Resigned
Cleveland House, NewmarketCB8 8QE
Born January 1969
Director
Appointed 20 Dec 2022
Resigned 18 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Avenida 24 De Julho, Lisboa1249-300

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2022
Tower D, 10th Floor, Schipol

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021
Ceased 03 May 2023

Alexander Arcache

Ceased
80538, Munich
Born July 1974

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 Oct 2022
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Incorporation Company
24 July 2013
NEWINCIncorporation