Background WavePink WaveYellow Wave

KVIKA ADVISORY LTD (09966300)

KVIKA ADVISORY LTD (09966300) is an active UK company. incorporated on 22 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KVIKA ADVISORY LTD has been registered for 10 years. Current directors include BEENSTOCK, Richard.

Company Number
09966300
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
103 Nations House, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BEENSTOCK, Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVIKA ADVISORY LTD

KVIKA ADVISORY LTD is an active company incorporated on 22 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KVIKA ADVISORY LTD was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09966300

LTD Company

Age

10 Years

Incorporated 22 January 2016

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 3 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

GAMMA CAPITAL MANAGEMENT LTD
From: 22 January 2016To: 22 March 2019
Contact
Address

103 Nations House Wigmore Street London, W1U 1QS,

Previous Addresses

103 Wigmore Street London W1U 1QS England
From: 6 July 2022To: 11 July 2022
25 Upper Brook Street Mayfair London W1K 7QD England
From: 26 July 2016To: 6 July 2022
Paternoster House 65 st. Paul's Churchyard London EC4M 8AB United Kingdom
From: 22 January 2016To: 26 July 2016
Timeline

20 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Aug 16
Share Issue
Sept 16
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Nov 18
Director Left
Jan 19
Funding Round
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
May 19
Director Joined
Jan 20
Director Left
Nov 20
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
5
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BEENSTOCK, Richard

Active
Nations House, LondonW1U 1QS
Born July 1979
Director
Appointed 07 Dec 2023

JONASSON, Ragnar

Resigned
Upper Brook Street, LondonW1K 7QD
Secretary
Appointed 08 Jun 2018
Resigned 31 Jan 2019

LOGOS LEGAL SERVICES LIMITED

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Corporate secretary
Appointed 22 Jan 2016
Resigned 15 Mar 2019

BERGS, Helgi, Mr.

Resigned
Upper Brook Street, LondonW1K 7QD
Born January 1966
Director
Appointed 06 Jan 2020
Resigned 10 Nov 2020

BJÖRNSSON, Guðmundur

Resigned
Upper Brook Street, LondonW1K 7QD
Born October 1977
Director
Appointed 08 Jun 2018
Resigned 15 Mar 2019

FROST, Þora

Resigned
Upper Brook Street, LondonW1K 7QD
Born September 1979
Director
Appointed 08 Jun 2018
Resigned 29 Nov 2018

HAUKSSON, Gisli

Resigned
Upper Brook Street, LondonW1K 7QD
Born July 1976
Director
Appointed 22 Jan 2016
Resigned 08 Jun 2018

HAUKSSON, Hafsteinn Gunnar

Resigned
Upper Brook Street, LondonW1K 7QD
Born January 1989
Director
Appointed 08 Jun 2018
Resigned 15 Mar 2019

JOHANNSDOTTIR, Iris Arna

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1973
Director
Appointed 15 Mar 2019
Resigned 25 Jul 2023

SIGURDSSON, Gunnar, Mr.

Resigned
Nations House, LondonW1U 1QS
Born November 1969
Director
Appointed 15 Mar 2019
Resigned 07 Dec 2023

Persons with significant control

1

Nations House, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2025
AAAnnual Accounts
Legacy
3 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
27 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 May 2019
SH01Allotment of Shares
Resolution
22 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
7 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Alter Shares Consolidation
6 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Resolution
11 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Incorporation Company
22 January 2016
NEWINCIncorporation