Background WavePink WaveYellow Wave

KS SPV 64 LIMITED (12658211)

KS SPV 64 LIMITED (12658211) is an active UK company. incorporated on 9 June 2020. with registered office in Newmarket. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. KS SPV 64 LIMITED has been registered for 5 years. Current directors include ARCACHE, Alexander, Dr, BOHNE, Frank Henning Albert, KEIGHLEY, Thomas Jamie Nicholas.

Company Number
12658211
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
Office 17 Cleveland House, Newmarket, CB8 8QE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ARCACHE, Alexander, Dr, BOHNE, Frank Henning Albert, KEIGHLEY, Thomas Jamie Nicholas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KS SPV 64 LIMITED

KS SPV 64 LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Newmarket. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. KS SPV 64 LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12658211

LTD Company

Age

5 Years

Incorporated 9 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Office 17 Cleveland House 39 Old Station Road Newmarket, CB8 8QE,

Previous Addresses

14 High Cross Truro Cornwall TR1 2AJ England
From: 9 June 2020To: 13 February 2023
Timeline

15 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Oct 21
New Owner
Mar 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARCACHE, Alexander, Dr

Active
80538, Munich
Born July 1974
Director
Appointed 09 Jun 2020

BOHNE, Frank Henning Albert

Active
80538, Munich
Born July 1971
Director
Appointed 09 Jun 2020

KEIGHLEY, Thomas Jamie Nicholas

Active
Cleveland House, NewmarketCB8 8QE
Born February 1992
Director
Appointed 18 Oct 2023

CAMBRIDGE, Daniel Peter

Resigned
High Cross, TruroTR1 2AJ
Born September 1986
Director
Appointed 14 Oct 2021
Resigned 24 May 2022

HOULSTON, Giles William

Resigned
High Cross, TruroTR1 2AJ
Born August 1970
Director
Appointed 05 Nov 2020
Resigned 01 Jul 2022

ISAC, Antonio

Resigned
Cleveland House, NewmarketCB8 8QE
Born January 1988
Director
Appointed 24 May 2022
Resigned 06 Feb 2023

OWEN, James Edward

Resigned
High Cross, TruroTR1 2AJ
Born January 1969
Director
Appointed 09 Jun 2020
Resigned 06 Jan 2021

WATSON, Linda

Resigned
Cleveland House, NewmarketB8 8QE
Born January 1969
Director
Appointed 06 Feb 2023
Resigned 18 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Tower D, 10th Floor, Amsterdam

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2022
Ceased 06 Feb 2023
Avenida 24 De Julho, Lisboa1249-300

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Oct 2022

Mrs Dagmar Vogt

Ceased
High Cross, TruroTR1 2AJ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2021
Ceased 14 Oct 2021

Dr Alexander Arcache

Ceased
Widenmayerstrasse, Muenchen
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
28 June 2023
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Incorporation Company
9 June 2020
NEWINCIncorporation