KS SPV 21 LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 08151441
Status Active
Incorporation Date 20 July 2012
Company Type Private Limited Company
Address SUITE C, THIRD FLOOR 3 HARBOUR EXCHANGE SQUARE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 9GE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Thomas Rosser on 7 October 2016; Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016; Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016. The most likely internet sites of KS SPV 21 LIMITED are www.ksspv21.co.uk, and www.ks-spv-21.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Ks Spv 21 Limited is a Private Limited Company. The company registration number is 08151441. Ks Spv 21 Limited has been working since 20 July 2012. The present status of the company is Active. The registered address of Ks Spv 21 Limited is Suite C Third Floor 3 Harbour Exchange Square Canary Wharf London United Kingdom E14 9ge. . GOSS, Samuel is a Director of the company. LATHAM, Paul Stephen is a Director of the company. ROSSER, Thomas is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary LUDLOW, Sharna, Company Secretary has been resigned. Secretary WARD, Karen has been resigned. Director ARCACHE, Alexander, Dr has been resigned. Director BOHNE, Frank Henning Albert has been resigned. Director LATHAM, Paul Stephen has been resigned. Director REYNOLDS, Sam William has been resigned. Director SETCHELL, Matthew George has been resigned. Director TURNER, Mark has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
GOSS, Samuel
Appointed Date: 20 June 2016
48 years old

Director
LATHAM, Paul Stephen
Appointed Date: 20 June 2016
68 years old

Director
ROSSER, Thomas
Appointed Date: 20 June 2016
40 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 29 October 2013

Secretary
LUDLOW, Sharna, Company Secretary
Resigned: 11 October 2016
Appointed Date: 16 May 2016

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Director
ARCACHE, Alexander, Dr
Resigned: 29 October 2013
Appointed Date: 20 July 2012
51 years old

Director
BOHNE, Frank Henning Albert
Resigned: 29 October 2013
Appointed Date: 20 July 2012
54 years old

Director
LATHAM, Paul Stephen
Resigned: 19 June 2015
Appointed Date: 29 October 2013
68 years old

Director
REYNOLDS, Sam William
Resigned: 19 June 2015
Appointed Date: 03 April 2014
49 years old

Director
SETCHELL, Matthew George
Resigned: 20 June 2016
Appointed Date: 21 July 2015
48 years old

Director
TURNER, Mark
Resigned: 21 July 2015
Appointed Date: 29 October 2013
59 years old

Director
OCS SERVICES LIMITED
Resigned: 20 June 2016
Appointed Date: 19 June 2015

Persons With Significant Control

Kunowsky Energy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KS SPV 21 LIMITED Events

28 Nov 2016
Director's details changed for Thomas Rosser on 7 October 2016
11 Oct 2016
Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016
11 Oct 2016
Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016
27 Jul 2016
Confirmation statement made on 20 July 2016 with updates
19 Jul 2016
Full accounts made up to 31 December 2015
...
... and 39 more events
10 Oct 2013
Total exemption small company accounts made up to 31 July 2013
21 Aug 2013
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1

21 Aug 2013
Director's details changed for Dr Alexander Arcache on 15 October 2012
21 Aug 2013
Director's details changed for Mr Frank Henning Albert Bohne on 15 October 2012
20 Jul 2012
Incorporation