Background WavePink WaveYellow Wave

KI FINANCIAL LIMITED (12594708)

KI FINANCIAL LIMITED (12594708) is an active UK company. incorporated on 11 May 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KI FINANCIAL LIMITED has been registered for 5 years. Current directors include ALLAN, Mark Andrew, BONNEAU, Jacques Jules Michel, PARMAR, Julian Jay and 2 others.

Company Number
12594708
Status
active
Type
ltd
Incorporated
11 May 2020
Age
5 years
Address
122 Leadenhall Street, London, EC3V 4AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALLAN, Mark Andrew, BONNEAU, Jacques Jules Michel, PARMAR, Julian Jay, WALLACE, Michael Anthony, WEAVERS, Anna Susan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KI FINANCIAL LIMITED

KI FINANCIAL LIMITED is an active company incorporated on 11 May 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KI FINANCIAL LIMITED was registered 5 years ago.(SIC: 64205)

Status

active

Active since 5 years ago

Company No

12594708

LTD Company

Age

5 Years

Incorporated 11 May 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 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

122 Leadenhall Street London, EC3V 4AB,

Timeline

33 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Share Issue
Oct 20
Share Issue
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Funding Round
Dec 20
Funding Round
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Dec 21
Director Joined
Apr 22
Funding Round
Sept 22
Director Left
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Loan Secured
Jul 23
Funding Round
Mar 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
11
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ALLAN, Mark Andrew

Active
Leadenhall Street, LondonEC3V 4AB
Born August 1981
Director
Appointed 02 Sept 2020

BONNEAU, Jacques Jules Michel

Active
The Leadenhall Building, LondonEC3V 4AB
Born May 1954
Director
Appointed 01 Jul 2025

PARMAR, Julian Jay

Active
Berkeley Square, LondonW1J 5AL
Born October 1990
Director
Appointed 24 Nov 2021

WALLACE, Michael Anthony

Active
Wellington St West, Toronto
Born August 1969
Director
Appointed 23 Oct 2020

WEAVERS, Anna Susan

Active
Berkeley Square, LondonW1J 5AL
Born May 1996
Director
Appointed 04 Apr 2025

ABBAS, Qasim

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1976
Director
Appointed 23 Sept 2020
Resigned 24 Nov 2021

CLARKE, Peter Steven

Resigned
Wellington St. West, TorontoM5J 2N7
Born April 1971
Director
Appointed 23 Sept 2020
Resigned 23 Oct 2020

DARTFORD, Simon Thomas

Resigned
Leadenhall Street, LondonEC3V 4AB
Born December 1976
Director
Appointed 11 May 2020
Resigned 02 Sept 2020

MILLER, Daniel Lennart

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1980
Director
Appointed 23 Sept 2020
Resigned 04 Apr 2025

THOMPSON, Martin George

Resigned
Leadenhall Street, LondonEC3V 4AB
Born December 1975
Director
Appointed 03 Nov 2022
Resigned 01 Jan 2025

THOMPSON, Martin George

Resigned
Leadenhall Street, LondonEC3V 4AB
Born December 1975
Director
Appointed 28 Apr 2022
Resigned 08 Sept 2022

WILSON, Matthew

Resigned
Leadenhall Street, LondonEC3V 4AB
Born March 1970
Director
Appointed 02 Sept 2020
Resigned 03 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Allen Schwarzman

Active
345 Park Avenue, New YorkNY 10021
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2020

Fairfax Uk Holdings Limited

Active
122 Leadenhall Street, LondonEC3V 4AB

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Group
16 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Capital Redomination Of Shares
15 October 2020
SH14Notice of Redenomination
Capital Name Of Class Of Shares
15 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 October 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
15 October 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Incorporation Company
11 May 2020
NEWINCIncorporation