KS SPV 11 LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG8 9EL

Company number 07540352
Status Active
Incorporation Date 23 February 2011
Company Type Private Limited Company
Address FRIARS FORD MANOR ROAD, GORING, READING, RG8 9EL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Mr Baiju Devani as a director on 1 December 2016; Appointment of Mr Armin Guy Ariya Ranawake as a director on 1 December 2016. The most likely internet sites of KS SPV 11 LIMITED are www.ksspv11.co.uk, and www.ks-spv-11.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Ks Spv 11 Limited is a Private Limited Company. The company registration number is 07540352. Ks Spv 11 Limited has been working since 23 February 2011. The present status of the company is Active. The registered address of Ks Spv 11 Limited is Friars Ford Manor Road Goring Reading Rg8 9el. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. DEVANI, Baiju is a Director of the company. RANAWAKE, Armin Guy Ariya is a Director of the company. SPEIGHT, Sebastian James is a Director of the company. Director ARCACHE, Alexander, Dr has been resigned. Director BOHNE, Frank Henning Albert has been resigned. Director DUNN, Jonathan has been resigned. Director DURNALL, James Thomas has been resigned. Director MACDONALD, Angus Crawford has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 26 September 2014

Secretary
WRIGHT, Jennifer
Appointed Date: 09 August 2016

Director
DEVANI, Baiju
Appointed Date: 01 December 2016
45 years old

Director
RANAWAKE, Armin Guy Ariya
Appointed Date: 01 December 2016
57 years old

Director
SPEIGHT, Sebastian James
Appointed Date: 26 September 2014
57 years old

Resigned Directors

Director
ARCACHE, Alexander, Dr
Resigned: 23 September 2014
Appointed Date: 23 February 2011
51 years old

Director
BOHNE, Frank Henning Albert
Resigned: 23 September 2014
Appointed Date: 23 February 2011
54 years old

Director
DUNN, Jonathan
Resigned: 31 August 2016
Appointed Date: 26 September 2014
47 years old

Director
DURNALL, James Thomas
Resigned: 02 December 2016
Appointed Date: 05 October 2015
46 years old

Director
MACDONALD, Angus Crawford
Resigned: 26 September 2014
Appointed Date: 23 September 2014
61 years old

Persons With Significant Control

A Minimis Incipe Limited
Notified on: 26 August 2016
Nature of control: Ownership of shares – 75% or more

KS SPV 11 LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Jan 2017
Appointment of Mr Baiju Devani as a director on 1 December 2016
06 Jan 2017
Appointment of Mr Armin Guy Ariya Ranawake as a director on 1 December 2016
21 Dec 2016
Full accounts made up to 5 April 2016
20 Dec 2016
Termination of appointment of James Thomas Durnall as a director on 2 December 2016
...
... and 32 more events
17 Apr 2013
Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012
17 Apr 2013
Director's details changed for Dr Alexander Arcache on 15 October 2012
24 Sep 2012
Accounts for a dormant company made up to 29 February 2012
01 Mar 2012
Annual return made up to 23 February 2012 with full list of shareholders
23 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KS SPV 11 LIMITED Charges

11 September 2015
Charge code 0754 0352 0002
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold land at part of nanteague farm, marazanvose…
17 April 2015
Charge code 0754 0352 0001
Delivered: 1 May 2015
Status: Satisfied on 13 August 2015
Persons entitled: Ingenious Media Limited
Description: Contains fixed charge…