Background WavePink WaveYellow Wave

KKV INVESTMENT MANAGEMENT LTD (12475228)

KKV INVESTMENT MANAGEMENT LTD (12475228) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. KKV INVESTMENT MANAGEMENT LTD has been registered for 6 years. Current directors include BEENSTOCK, Richard.

Company Number
12475228
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
103 Nations House, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BEENSTOCK, Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KKV INVESTMENT MANAGEMENT LTD

KKV INVESTMENT MANAGEMENT LTD is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. KKV INVESTMENT MANAGEMENT LTD was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12475228

LTD Company

Age

6 Years

Incorporated 20 February 2020

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 12 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
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 London W1K 7QD England
From: 20 February 2020To: 6 July 2022
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Funding Round
Jun 20
Director Joined
Jun 20
Loan Secured
Jul 20
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Aug 21
Capital Reduction
Sept 21
Share Buyback
Sept 21
Director Left
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Director Left
Apr 22
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Feb 24
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BEENSTOCK, Richard

Active
Nations House, LondonW1U 1QS
Born July 1979
Director
Appointed 31 Jan 2024

BERGS, Helgi Thor

Resigned
Upper Brook Street, LondonW1K 7QD
Born January 1966
Director
Appointed 04 May 2020
Resigned 01 Feb 2024

DYER, Ragnar Pall, Mr.

Resigned
Upper Brook Street, LondonW1K 7QD
Born March 1977
Director
Appointed 04 May 2020
Resigned 30 Apr 2021

HILLEN, Kenneth James Gribben

Resigned
Upper Brook Street, LondonW1K 7QD
Born May 1956
Director
Appointed 08 Jun 2020
Resigned 01 Jan 2022

JOHANNSDOTTIR, Iris Arna

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1973
Director
Appointed 20 Feb 2020
Resigned 04 May 2020

KENDALL, Dawn Linda

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1967
Director
Appointed 04 May 2020
Resigned 28 Apr 2022

SIGURDSSON, Gunnar, Mr.

Resigned
Nations House, LondonW1U 1QS
Born November 1969
Director
Appointed 20 Feb 2020
Resigned 07 Dec 2023

VEGODA, Ariel Max

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1977
Director
Appointed 04 May 2020
Resigned 20 Jul 2020

ZORZA, Massimiliano Walter Alberto

Resigned
Upper Brook Street, LondonW1K 7QD
Born May 1970
Director
Appointed 08 Jan 2021
Resigned 18 Aug 2021

Persons with significant control

1

Nations House, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control Without Name Date
2 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2025
AAAnnual Accounts
Legacy
12 November 2025
PARENT_ACCPARENT_ACC
Legacy
6 November 2025
ANNOTATIONANNOTATION
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
7 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
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
Confirmation Statement With No Updates
15 March 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
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 January 2022
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Liquidation Receiver Cease To Act Receiver
29 November 2021
RM02RM02
Liquidation Receiver Appointment Of Receiver
29 November 2021
RM01RM01
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
25 October 2021
REC2REC2
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Capital Cancellation Shares
13 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 September 2021
SH03Return of Purchase of Own Shares
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
4 September 2021
REC2REC2
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Liquidation Receiver Appointment Of Receiver
24 June 2021
RM01RM01
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Resolution
19 June 2020
RESOLUTIONSResolutions
Memorandum Articles
19 June 2020
MAMA
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Incorporation Company
20 February 2020
NEWINCIncorporation