Background WavePink WaveYellow Wave

KILI FINCO LIMITED (13601911)

KILI FINCO LIMITED (13601911) is an active UK company. incorporated on 3 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KILI FINCO LIMITED has been registered for 4 years. Current directors include HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr..

Company Number
13601911
Status
active
Type
ltd
Incorporated
3 September 2021
Age
4 years
Address
145/146 Leadenhall Street, London, EC3V 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIGGLESDEN, Matthew William, Mr., LEWIS, Clive, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILI FINCO LIMITED

KILI FINCO LIMITED is an active company incorporated on 3 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KILI FINCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13601911

LTD Company

Age

4 Years

Incorporated 3 September 2021

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 23 September 2025 (6 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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

145/146 Leadenhall Street Lower Ground And Ground Floor London, EC3V 4QT,

Previous Addresses

2nd Floor Broad Street House 55 Old Broad St London EC2M 1RX United Kingdom
From: 3 September 2021To: 7 November 2024
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Sept 21
Loan Secured
Sept 21
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Oct 22
Loan Cleared
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Capital Update
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HIGGLESDEN, Matthew William, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born February 1974
Director
Appointed 12 Dec 2023

LEWIS, Clive, Mr.

Active
Leadenhall Street, LondonEC3V 4QT
Born March 1956
Director
Appointed 01 Oct 2025

DAGGER, Robert Andrew John

Resigned
Queen Anne Street, LondonW1G 9JG
Born October 1989
Director
Appointed 03 Sept 2021
Resigned 18 Jul 2022

GULINO, Antonio

Resigned
Leadenhall Street, LondonEC3V 4QT
Born February 1978
Director
Appointed 03 Sept 2021
Resigned 22 Oct 2025

HAUSER, Todd Eugene

Resigned
Broad Street House, LondonEC2M 1RX
Born January 1967
Director
Appointed 03 Sept 2021
Resigned 29 Nov 2023

MAINWARING, Andrew Dafyd

Resigned
Queen Anne Street, LondonW1G 9JG
Born December 1971
Director
Appointed 03 Sept 2021
Resigned 18 Jul 2022

PEREIRA, Luis Felipe, Mr.

Resigned
Leadenhall Street, LondonEC3V 4QT
Born October 1975
Director
Appointed 12 Dec 2023
Resigned 01 Oct 2025

Persons with significant control

1

Broad Street House, LondonEC2M 1RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
15 July 2025
SH19Statement of Capital
Legacy
15 July 2025
CAP-SSCAP-SS
Resolution
15 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
27 April 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2021
MR01Registration of a Charge
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Incorporation Company
3 September 2021
NEWINCIncorporation