Background WavePink WaveYellow Wave

KEYSTONE CAPITAL INVESTMENTS LIMITED (10962235)

KEYSTONE CAPITAL INVESTMENTS LIMITED (10962235) is an active UK company. incorporated on 14 September 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.. KEYSTONE CAPITAL INVESTMENTS LIMITED has been registered for 8 years. Current directors include NAHUM, Stephane Abraham Joseph.

Company Number
10962235
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
4th Floor, Millbank Tower, London, SW1P 4QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NAHUM, Stephane Abraham Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEYSTONE CAPITAL INVESTMENTS LIMITED

KEYSTONE CAPITAL INVESTMENTS LIMITED is an active company incorporated on 14 September 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.. KEYSTONE CAPITAL INVESTMENTS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10962235

LTD Company

Age

8 Years

Incorporated 14 September 2017

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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

ICONIC HOSPITALITY LIMITED
From: 24 July 2018To: 23 August 2019
EXPECTANDA LIMITED
From: 26 June 2018To: 24 July 2018
ARENA TOWCESTER LIMITED
From: 14 September 2017To: 26 June 2018
Contact
Address

4th Floor, Millbank Tower 21-24 Millbank London, SW1P 4QP,

Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Oct 18
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
Owner Exit
Jan 22
Director Left
Nov 24
Director Left
Nov 25
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 23 Aug 2019

NAHUM, Stephane Abraham Joseph

Resigned
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 14 Sept 2017
Resigned 12 Sept 2018

O'DRISCOLL, Patrick Colin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1975
Director
Appointed 14 Sept 2017
Resigned 12 Sept 2018

ROBERTSON, Kevin Stuart

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 14 Sept 2017
Resigned 25 Jul 2018

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 23 Aug 2019
Resigned 13 Nov 2024

STONE, Richard Anthony

Resigned
Millbank Tower, LondonSW1P 4QP
Born November 1980
Director
Appointed 12 Sept 2018
Resigned 03 Nov 2025

Persons with significant control

2

0 Active
2 Ceased

Mr James Adam Reuben

Ceased
Millbank Tower, LondonSW1P 4QP
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Sept 2018
Ceased 12 Aug 2019
21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
30 August 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
28 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Resolution
24 July 2018
RESOLUTIONSResolutions
Resolution
26 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Incorporation Company
14 September 2017
NEWINCIncorporation