About

Registered Number: 08151441
Date of Incorporation: 20/07/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, England, EC1N 2HT,

 

Ks Spv 21 Ltd was founded on 20 July 2012 and has its registered office in London, England, it's status in the Companies House registry is set to "Active". Ks Spv 21 Ltd has 5 directors listed as Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ludlow, Sharna, Company Secretary, Ward, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 25 October 2017 21 February 2018 1
BOARD, Nicola 29 October 2013 01 May 2015 1
LUDLOW, Sharna 14 June 2017 15 November 2018 1
LUDLOW, Sharna, Company Secretary 16 May 2016 11 October 2016 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 03 April 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 08 March 2019
AP04 - Appointment of corporate secretary 03 January 2019
TM02 - Termination of appointment of secretary 15 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 April 2018
TM02 - Termination of appointment of secretary 21 February 2018
AP03 - Appointment of secretary 26 October 2017
RP04CS01 - N/A 17 October 2017
AA - Annual Accounts 19 September 2017
SH08 - Notice of name or other designation of class of shares 06 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
PSC07 - N/A 30 June 2017
RESOLUTIONS - N/A 22 June 2017
AP03 - Appointment of secretary 22 June 2017
AD01 - Change of registered office address 22 June 2017
RP04AP01 - N/A 26 May 2017
RESOLUTIONS - N/A 23 May 2017
AP01 - Appointment of director 09 May 2017
AA01 - Change of accounting reference date 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
CH01 - Change of particulars for director 08 May 2017
CH01 - Change of particulars for director 28 November 2016
AD01 - Change of registered office address 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
CS01 - N/A 27 July 2016
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 25 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
CH01 - Change of particulars for director 03 September 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
RP04 - N/A 21 July 2015
SH01 - Return of Allotment of shares 30 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 June 2015
RESOLUTIONS - N/A 29 June 2015
MA - Memorandum and Articles 29 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP02 - Appointment of corporate director 23 June 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
AA01 - Change of accounting reference date 21 April 2015
AA01 - Change of accounting reference date 05 March 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AA01 - Change of accounting reference date 17 November 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 08 November 2013
AP03 - Appointment of secretary 08 November 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AD01 - Change of registered office address 08 November 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
CH01 - Change of particulars for director 21 August 2013
NEWINC - New incorporation documents 20 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.