KYTE CAPITAL MANAGEMENT LIMITED
Overview
Company Name | KYTE CAPITAL MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05107427 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KYTE CAPITAL MANAGEMENT LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
Where is KYTE CAPITAL MANAGEMENT LIMITED located?
Registered Office Address | 5 Churchill Place Canary Wharf E14 5RD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KYTE CAPITAL MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
KGL CAPITAL MANAGEMENT LIMITED | Apr 20, 2004 | Apr 20, 2004 |
What are the latest accounts for KYTE CAPITAL MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for KYTE CAPITAL MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2025 |
---|---|
Next Confirmation Statement Due | May 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2024 |
Overdue | No |
What are the latest filings for KYTE CAPITAL MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Robert Mark Snelling as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Brian Stevens as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Termination of appointment of Sean Anthony Windeatt as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr James Richard Martin as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Registered office address changed from One Churchill Place London E14 5rd England to 5 Churchill Place Canary Wharf London E14 5rd on Dec 02, 2019 | 1 pages | AD01 | ||
Termination of appointment of James Richard Lightbourne as a director on Nov 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 22 pages | AA | ||
Confirmation statement made on Apr 20, 2017 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2015 | 23 pages | AA | ||
Who are the officers of KYTE CAPITAL MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AUBIN, Jean-Pierre Bertrand Rene | Director | Churchill Place Canary Wharf E14 5RD London 5 United Kingdom | France | French | Business Executive | 199929640001 | ||||
MARTIN, James Richard | Director | Churchill Place Canary Wharf E14 5RD London 5 United Kingdom | England | British | Company Director | 152754130001 | ||||
DEMAY, Jean Christophe | Secretary | Flat 39 Bridge View Court 19 Grange Road SE1 3BT London | French | Finance Director | 62621940003 | |||||
KYTE, David Mark | Secretary | Red Gables Courtenay Avenue Highgate N6 4LR London | British | 13495910003 | ||||||
LACK, Pamela Rachel | Secretary | 52 Upper Street N1 0QH London Business Design Centre United Kingdom | British | 161485260001 | ||||||
LACK, Paul Vernon | Secretary | 52 Upper Street N1 0QH London Business Design Centre | British | 152672070001 | ||||||
MARROCCO, Adrian Robert | Secretary | Business Design Centre 52 Upper Street N1 0QH London | British | 187703910001 | ||||||
SNELLING, Robert Mark | Secretary | Churchill Place E14 5RD London One England | 198339170001 | |||||||
TERRY, Jessica | Secretary | Billwell Long Crendon HP18 9AD Aylesbury 9 Buckinghamshire England | 196202750001 | |||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||
ALFON, Herve | Director | Upper Street N1 0QH London Business Design Centre 52 United Kingdom | France | French | None | 161513260001 | ||||
COOPER, Mark Anthony John | Director | Churchill Place E14 5RD London One England | England | British | General Counsel | 135816910002 | ||||
DEMAY, Jean Christophe | Director | Flat 39 Bridge View Court 19 Grange Road SE1 3BT London | French | Finance Director | 62621940003 | |||||
DENYSSEN, Darryl Anthony | Director | Upper Street N1 0QH London Business Design Center 52 United Kingdom | United Kingdom | British | Finance Director | 161505840001 | ||||
GREEN, Peter Laurence | Director | Business Design Centre 52 Upper Street N1 0QH London The Kyte Group Limited United Kingdom | United Kingdom | British | Director | 24797200001 | ||||
GREEN, Peter Laurence | Director | Kyte Group Business Design Centre Upper Street N1 1QH London | United Kingdom | British | Futures Dealer | 24797200001 | ||||
HARREL, David Terence Digby | Director | Hilcott Farm House Hilcott SN9 6LE Pewsey Wiltshire | England | British | Solicitor | 110129090002 | ||||
KYTE, David Mark | Director | Ingram Avenue NW11 6TL London 36 | England | British | Company Director | 13495910004 | ||||
LEVI, Ronald Daniel | Director | Business Design Centre 52 Upper Street N1 0QH London | Usa | British | Managing Director | 152797490001 | ||||
LIGHTBOURNE, James Richard | Director | Churchill Place E14 5RD London One England | United Kingdom | British | General Counsel | 206315980001 | ||||
NAIK, Prashant Kumar Chandrakant | Director | Business Design Centre 52 Upper Street N1 0QH London | England | British | Finance Director | 155643480001 | ||||
SANDLER, Ronald Arnon | Director | 5 Southside Wimbledon Common SW19 4TG London | United Kingdom | British,German | Director | 2213900001 | ||||
SEGAL, Richard Lawrence | Director | Ingram Avenue Hampstead Garth Suburb NW11 6TG London 7 | England | British | Non Executive Director | 138744060001 | ||||
SOLOMONS, Adam Paul | Director | 34 Sunnyfield Mill Hill NW7 4RG London | England | British | Director | 97645350001 | ||||
SOUFFIR, Marc Victor Samy | Director | 52 Upper Street N1 0QH London Business Design Centre United Kingdom | France | French | None | 148285090001 | ||||
SOUFFIR, Marc Victor Samy | Director | Business Design Centre 52 Upper Street N1 0QH London | France | French | Managing Director | 148285090001 | ||||
STEVENS, Robert Brian | Director | Churchill Place Canary Wharf E14 5RD London 5 United Kingdom | England | British | Chief Risk Officer | 129608370001 | ||||
SWAIN, Julian Simon Johns | Director | Business Design Centre 52 Upper Street N1 0QH London | England | British | Managing Director | 120333400001 | ||||
WINDEATT, Sean Anthony | Director | Churchill Place Canary Wharf E14 5RD London 5 United Kingdom | England | British | Chief Operating Officer | 138711290002 | ||||
WISE, Paul Louis | Director | 17 Wildwood Road NW11 6UL London | United Kingdom | British | Llpdesmember | 45162070001 | ||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of KYTE CAPITAL MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gfi Markets Investments Limited | Apr 06, 2016 | Snowden Street EC2A 2DQ London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0