Background WavePink WaveYellow Wave

KINGSCLERE PE 3 LIMITED (08968729)

KINGSCLERE PE 3 LIMITED (08968729) is an active UK company. incorporated on 31 March 2014. 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.. KINGSCLERE PE 3 LIMITED has been registered for 11 years. Current directors include HALLIDAY, Daniel Jonathan, MORWOOD-LEYLAND, Alice Mary Teresa.

Company Number
08968729
Status
active
Type
ltd
Incorporated
31 March 2014
Age
11 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HALLIDAY, Daniel Jonathan, MORWOOD-LEYLAND, Alice Mary Teresa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSCLERE PE 3 LIMITED

KINGSCLERE PE 3 LIMITED is an active company incorporated on 31 March 2014 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.. KINGSCLERE PE 3 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

08968729

LTD Company

Age

11 Years

Incorporated 31 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 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

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 7 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG
From: 12 May 2014To: 28 January 2020
Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom
From: 31 March 2014To: 12 May 2014
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Apr 14
Funding Round
Aug 15
Funding Round
May 16
Director Left
Jul 22
Director Joined
Jul 22
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALLIDAY, Daniel Jonathan

Active
Dunbar, East Lothian CouncilEH42 1NW
Born December 1985
Director
Appointed 11 Jul 2022

MORWOOD-LEYLAND, Alice Mary Teresa

Active
The Shard, LondonSE1 9SG
Born March 1954
Director
Appointed 31 Mar 2014

AIKEN, William John, Mr.

Resigned
24-26 South Park, SevenoaksTN13 1DU
Born June 1959
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2014

SMITH, Matthew James

Resigned
The Shard, LondonSE1 9SG
Born July 1981
Director
Appointed 31 Mar 2014
Resigned 11 Jul 2022

Persons with significant control

4

C/O Foresight Group Llp, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017

Velanidia

Active
Kinghorn Street, LondonEC1A 7HT

Nature of Control

Voting rights 25 to 50 percent
Notified 23 May 2016
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
29 Wellington Street, LeedsLS1 4DL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Resolution
6 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Incorporation Company
31 March 2014
NEWINCIncorporation