Background WavePink WaveYellow Wave

KPC II INVESTMENTS LTD (08814771)

KPC II INVESTMENTS LTD (08814771) is an active UK company. incorporated on 13 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KPC II INVESTMENTS LTD has been registered for 12 years. Current directors include ROBINSON, Hugo Edward William, TILLMAN, James Oliver.

Company Number
08814771
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
27 Hanson Street, London, W1W 6TR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBINSON, Hugo Edward William, TILLMAN, James Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KPC II INVESTMENTS LTD

KPC II INVESTMENTS LTD is an active company incorporated on 13 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KPC II INVESTMENTS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08814771

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

DE FACTO 2077 LIMITED
From: 13 December 2013To: 20 January 2014
Contact
Address

27 Hanson Street London, W1W 6TR,

Previous Addresses

First Floor 35 36 Great Marlborough Street London W1F 7JF
From: 17 January 2014To: 10 June 2019
10 Snow Hill London EC1A 2AL England
From: 13 December 2013To: 17 January 2014
Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Dec 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ROBINSON, Hugo Edward William

Active
Hanson Street, LondonW1W 6TR
Born March 1973
Director
Appointed 17 Dec 2020

TILLMAN, James Oliver

Active
Hanson Street, LondonW1W 6TR
Born January 1980
Director
Appointed 13 Feb 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 13 Dec 2013
Resigned 17 Jan 2014

KATZ, Jason Trevor

Resigned
36, LondonW1F 7JF
Born August 1973
Director
Appointed 17 Jan 2014
Resigned 19 Feb 2014

ROBINSON, Hugo Edward William

Resigned
36, LondonW1F 7JF
Born March 1973
Director
Appointed 17 Jan 2014
Resigned 19 Feb 2014

SPEDDING, Richard Rolland

Resigned
Snow Hill, LondonEC1A 2AL
Born August 1971
Director
Appointed 13 Dec 2013
Resigned 17 Jan 2014

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 Dec 2013
Resigned 17 Jan 2014

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 13 Dec 2013
Resigned 17 Jan 2014

Persons with significant control

1

Hanson Street, LondonW1W 6TR

Nature of Control

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

Filing History

39

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Certificate Change Of Name Company
20 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
17 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 January 2014
TM02Termination of Secretary
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Incorporation Company
13 December 2013
NEWINCIncorporation