Background WavePink WaveYellow Wave

KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED (09162283)

KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED (09162283) is an active UK company. incorporated on 5 August 2014. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED has been registered for 11 years. Current directors include HALL, James David.

Company Number
09162283
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
13 Park Place, Leeds, LS1 2SJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HALL, James David
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED

KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED is an active company incorporated on 5 August 2014 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09162283

LTD Company

Age

11 Years

Incorporated 5 August 2014

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

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

13 Park Place Leeds, LS1 2SJ,

Previous Addresses

C/O Key Capital Partners Princes Exchange Princes Square Leeds LS1 4HY
From: 15 January 2015To: 25 September 2017
43 Temple Row Birmingham B2 5LS United Kingdom
From: 5 August 2014To: 15 January 2015
Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 22
Director Joined
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FALL, Laura Frances

Active
Park Place, LeedsLS1 2SJ
Secretary
Appointed 22 Oct 2020

HALL, James David

Active
Park Place, LeedsLS1 2SJ
Born December 1969
Director
Appointed 06 Sept 2022

RODGERS, Brigid Marie

Resigned
Park Place, LeedsLS1 2SJ
Secretary
Appointed 05 Aug 2014
Resigned 22 Oct 2020

TROTTER, Owen

Resigned
Park Place, LeedsLS1 2SJ
Born September 1970
Director
Appointed 05 Aug 2014
Resigned 06 Sept 2022

Persons with significant control

1

Princes Square, LeedsLS1 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2014
NEWINCIncorporation