Background WavePink WaveYellow Wave

LSVAF I KINETIC HATFIELD MIDCO LIMITED (10834641)

LSVAF I KINETIC HATFIELD MIDCO LIMITED (10834641) is an active UK company. incorporated on 23 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LSVAF I KINETIC HATFIELD MIDCO LIMITED has been registered for 8 years. Current directors include CAMPBELL, Adam Christopher James, MINTER, Dean.

Company Number
10834641
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Adam Christopher James, MINTER, Dean
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSVAF I KINETIC HATFIELD MIDCO LIMITED

LSVAF I KINETIC HATFIELD MIDCO LIMITED is an active company incorporated on 23 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LSVAF I KINETIC HATFIELD MIDCO LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10834641

LTD Company

Age

8 Years

Incorporated 23 June 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FUSION HATFIELD MIDCO LIMITED
From: 23 June 2017To: 15 September 2021
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

17 Dominion Street London EC2M 2EF England
From: 7 April 2021To: 7 November 2023
, 35 Ballards Lane, London, N3 1XW, United Kingdom
From: 23 June 2017To: 7 April 2021
Timeline

25 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Jun 17
Director Left
Jun 17
Company Founded
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Loan Secured
May 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Apr 20
Director Left
Jul 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
New Owner
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CAMPBELL, Adam Christopher James

Active
Hanover Street, LondonW1S 1YQ
Born July 1978
Director
Appointed 01 Apr 2021

MINTER, Dean

Active
Hanover Street, LondonW1S 1YQ
Born August 1979
Director
Appointed 01 Apr 2021

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 23 Jun 2017
Resigned 23 Jun 2017

BHASIN, Sanjay Kumar

Resigned
Ballards Lane, LondonN3 1XW
Born July 1966
Director
Appointed 23 Jun 2017
Resigned 31 Jul 2020

COHEN, Adam Hayden

Resigned
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 23 Jun 2017
Resigned 01 Apr 2021

HENRY, Nigel John

Resigned
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 23 Jun 2017
Resigned 01 Apr 2021

ROSENBERG, Warren Phillip

Resigned
Ballards Lane, LondonN3 1XW
Born June 1963
Director
Appointed 23 Jun 2017
Resigned 01 Apr 2021

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Jun 2017
Resigned 23 Jun 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 23 Jun 2017
Resigned 23 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 23 Jun 2017

Mr John Patrick Grayken

Ceased
Hanover Street, LondonW1S 1YQ
Born June 1956

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Jun 2017
Ceased 23 Jun 2017
Hanover Street, LondonW1S 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Resolution
15 September 2021
RESOLUTIONSResolutions
Change Person Director Company
28 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Incorporation Company
23 June 2017
NEWINCIncorporation