KS SPV 23 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Change of details for Engie Uk Holdings Limited as a person with significant control on 2025-07-16

View Document

18/06/2518 June 2025 Registered office address changed from Broadgate Tower 4th Floor 20 Primrose Street London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW on 2025-06-18

View Document

30/05/2530 May 2025 Second filing for the cessation of Münchener Rückversicherungs-Gesellschaft Aktienges as a person with significant control

View Document

14/05/2514 May 2025 Notification of Engie Uk Holdings Limited as a person with significant control on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Neil Anderson as a secretary on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Michael Mckenzie as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Morgan Leafe Jacqueline Harris as a director on 2025-04-30

View Document

13/05/2513 May 2025 Registered office address changed from Suite 7 Baywa R.E. Operation Services Limited Suite 7, Aurora House, Deltic Avenue, Rooksley Milton Keynes MK13 8LW United Kingdom to Broadgate Tower 4th Floor 20 Primrose Street London EC2A 2ES on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft in München as a person with significant control on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr. Suresh Bhaskar as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Thomas Fabritius as a director on 2025-04-30

View Document

14/04/2514 April 2025 Change of details for Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft as a person with significant control on 2024-04-02

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/02/2525 February 2025 Second filing for the termination of David Samuel Durukan as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mrs Morgan Leafe Jacqueline Harris as a director

View Document

10/01/2510 January 2025 Second filing for the appointment of Mr Michael Mckenzie as a director

View Document

12/12/2412 December 2024 Appointment of Mr Michael James Mckenzie as a director on 2024-12-01

View Document

12/12/2412 December 2024 Termination of appointment of David Samuel Durukan as a director on 2024-12-01

View Document

12/12/2412 December 2024 Appointment of Mrs Morgan Leafe Jacqueline Harris as a director on 2024-12-01

View Document

06/12/246 December 2024 Termination of appointment of Ian Thomas Gentles as a director on 2024-11-28

View Document

06/12/246 December 2024 Registered office address changed from C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN United Kingdom to Suite 7 Baywa R.E. Operation Services Limited Suite 7, Aurora House, Deltic Avenue, Rooksley Milton Keynes MK13 8LW on 2024-12-06

View Document

06/12/246 December 2024 Appointment of Mrs Morgan Leafe Jacqueline Harris as a secretary on 2024-11-25

View Document

06/12/246 December 2024 Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on 2024-11-25

View Document

12/10/2412 October 2024 Change of details for Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft as a person with significant control on 2023-06-01

View Document

10/10/2410 October 2024 Change of details for Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft as a person with significant control on 2023-06-01

View Document

09/10/249 October 2024 Change of details for Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft as a person with significant control on 2023-06-01

View Document

02/09/242 September 2024 Cessation of Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen as a person with significant control on 2023-06-01

View Document

02/09/242 September 2024 Notification of Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft as a person with significant control on 2023-06-01

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

22/02/2422 February 2024 Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on 2024-02-20

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Director's details changed for Dr David Samuel Durukan on 2023-06-12

View Document

15/06/2315 June 2023 Change of details for Mr Beteiligungen 2. Gmbh as a person with significant control on 2023-06-12

View Document

26/04/2326 April 2023 Director's details changed for Mr Ian Thomas Gentles on 2023-04-26

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Appointment of Mr David Samuel Durukan as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Stefan Michael Holzmair as a director on 2022-04-01

View Document

19/11/2119 November 2021 Full accounts made up to 2020-12-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/08/1929 August 2019 SECRETARY APPOINTED MR STUART BEATTIE

View Document

01/08/191 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM GREAT LAKES REINSURANCE (UK) SE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AJ UNITED KINGDOM

View Document

30/11/1830 November 2018 TAX STRATEGY 21/11/2018

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MICHAEL HOLZMAIR / 01/05/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MR STEFAN MICHAEL HOLZMAIR

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR NILS KLATT

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / NILS KLATT / 31/12/2014

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR HRVOJE JELICIC

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR ACHIM STEGNER

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O GREAT LAKES REINSURANCE (UK) PLC PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AJ

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

16/12/1516 December 2015 REDUCE SHARE PREM A/C 02/12/2015

View Document

16/12/1516 December 2015 SOLVENCY STATEMENT DATED 02/12/15

View Document

16/12/1516 December 2015 16/12/15 STATEMENT OF CAPITAL GBP 1002

View Document

16/12/1516 December 2015 STATEMENT BY DIRECTORS

View Document

11/11/1511 November 2015 REDUCE SHARE PREM A/C 21/10/2015

View Document

11/11/1511 November 2015 STATEMENT BY DIRECTORS

View Document

11/11/1511 November 2015 SOLVENCY STATEMENT DATED 21/10/15

View Document

11/11/1511 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 1002

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH ALTENBURGER

View Document

04/09/154 September 2015 DIRECTOR APPOINTED DR ACHIM KARL-HEINZ STEGNER

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 AUDITOR'S RESIGNATION

View Document

04/02/154 February 2015 DIRECTOR APPOINTED IAN THOMAS GENTLES

View Document

03/02/153 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/153 February 2015 23/01/15 STATEMENT OF CAPITAL GBP 1002.000000

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR GUSTAVO LOPEZ OBERMEIER

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED HRVOJE JELICIC

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED DR RALPH HELLMUTH ALTENBURGER

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED NILS KLATT

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR BENEDICT ORTMANN

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM, C/O DIXON WILSON CHARTERED ACCOUNTANTS, 22 CHANCERY LANE, LONDON, WC2A 1LS

View Document

17/04/1417 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 SECOND FILING FOR FORM SH01

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED DR BENEDICT BURCHARD MARIA ORTMANN

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR TOBIAS HEFNER

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR LUC GRARE

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED GUSTAVO FRANCISCO LOPEZ OBERMEIER

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM, MENZIES LLP WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ, UNITED KINGDOM

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR LUC GRARE

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HARBECK

View Document

25/09/1325 September 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 10/07/13 STATEMENT OF CAPITAL GBP 1001

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED STEPHANIE HARBECK

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ARCACHE

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR FRANK BOHNE

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM, 14 HIGH CROSS, TRURO, CORNWALL, TR1 2AJ, UNITED KINGDOM

View Document

16/05/1316 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED TOBIAS HEFNER

View Document

05/03/135 March 2013 ALTER ARTICLES 26/02/2013

View Document

05/03/135 March 2013 ARTICLES OF ASSOCIATION

View Document

20/07/1220 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company