Background WavePink WaveYellow Wave

KVA HOLDINGS LIMITED (14666608)

KVA HOLDINGS LIMITED (14666608) is an active UK company. incorporated on 16 February 2023. 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.. KVA HOLDINGS LIMITED has been registered for 3 years. Current directors include FILISTAD, Kelly Victoria, GISBOURNE, Harriet Lucinda.

Company Number
14666608
Status
active
Type
ltd
Incorporated
16 February 2023
Age
3 years
Address
66 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FILISTAD, Kelly Victoria, GISBOURNE, Harriet Lucinda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KVA HOLDINGS LIMITED

KVA HOLDINGS LIMITED is an active company incorporated on 16 February 2023 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.. KVA HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14666608

LTD Company

Age

3 Years

Incorporated 16 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

66 Paul Street London, EC2A 4NE,

Previous Addresses

3rd Floor 86-90 Paul Street London EC2A 4NE England
From: 12 December 2023To: 2 February 2026
Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG England
From: 16 February 2023To: 12 December 2023
Timeline

5 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Left
Feb 25
Director Left
Jan 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FILISTAD, Kelly Victoria

Active
Paul Street, LondonEC2A 4NE
Born February 1983
Director
Appointed 16 Feb 2023

GISBOURNE, Harriet Lucinda

Active
Paul Street, LondonEC2A 4NE
Born October 1993
Director
Appointed 16 Feb 2023

SWINBURN, Alison Mary

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born July 1965
Director
Appointed 16 Feb 2023
Resigned 26 Jan 2026

TILLY, Christopher Austin

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born May 1980
Director
Appointed 10 May 2023
Resigned 14 Feb 2025

Persons with significant control

1

Mrs Kelly Victoria Filistad

Active
Paul Street, LondonEC2A 4NE
Born February 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
22 June 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
22 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 June 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
12 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Incorporation Company
16 February 2023
NEWINCIncorporation