Background WavePink WaveYellow Wave

KAIROS 2025 HOLDINGS LIMITED (SC869157)

KAIROS 2025 HOLDINGS LIMITED (SC869157) is an active UK company. incorporated on 6 November 2025. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. KAIROS 2025 HOLDINGS LIMITED has been registered for 0 years. Current directors include CASSIE, John Robert, HAGGERTY, Euan James Edward, LYNES, Fraser and 3 others.

Company Number
SC869157
Status
active
Type
ltd
Incorporated
6 November 2025
Age
0 years
Address
16 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CASSIE, John Robert, HAGGERTY, Euan James Edward, LYNES, Fraser, PUGH, Richard John, REID, Kevin David, SIMPSON, Steven George
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAIROS 2025 HOLDINGS LIMITED

KAIROS 2025 HOLDINGS LIMITED is an active company incorporated on 6 November 2025 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. KAIROS 2025 HOLDINGS LIMITED was registered 0 years ago.(SIC: 64203)

Status

active

Active since N/A years ago

Company No

SC869157

LTD Company

Age

N/A Years

Incorporated 6 November 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 4m left

Last Filed

Made up to N/A
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 6 August 2027
Period: 6 November 2025 - 31 March 2027

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to N/A

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

16 Walker Street Edinburgh, EH3 7LP,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Nov 25
Loan Secured
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Funding Round
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

CASSIE, John Robert

Active
Walker Street, EdinburghEH3 7LP
Born May 1964
Director
Appointed 21 Nov 2025

HAGGERTY, Euan James Edward

Active
Walker Street, EdinburghEH3 7LP
Born April 1977
Director
Appointed 21 Nov 2025

LYNES, Fraser

Active
Walker Street, EdinburghEH3 7LP
Born October 1984
Director
Appointed 21 Nov 2025

PUGH, Richard John

Active
York Buildings, LondonWC2N 6JU
Born March 1984
Director
Appointed 21 Nov 2025

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 06 Nov 2025

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 21 Nov 2025

Persons with significant control

3

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 21 Nov 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 21 Nov 2025

Mr Kevin David Reid

Active
Walker Street, EdinburghEH3 7LP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Current Extended
19 January 2026
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
22 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Memorandum Articles
4 December 2025
MAMA
Resolution
4 December 2025
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
3 December 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Incorporation Company
6 November 2025
NEWINCIncorporation