Advanced company searchLink opens in new window

KYTE FUND MANAGEMENT (UK) LIMITED

Company number 03973792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
19 Nov 2018 AD01 Registered office address changed from C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ to C/Oharrisons Business Recovery & Insolvency, Suite 2.04, 2nd Floor, 20 Midtown 20 Procter Street London WC1V 6NX on 19 November 2018
12 Apr 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 AD01 Registered office address changed from C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ to C/O Harrisons Business Recovery & Insolvency (Lond 3rd Floor Office 305 31 Southampton Row London WC1B 5HJ on 23 March 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-28
21 Mar 2018 LIQ01 Declaration of solvency
04 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The minimum number of directors of the company shall be one. 20/12/2017
03 Jan 2018 SH20 Statement by Directors
03 Jan 2018 SH19 Statement of capital on 3 January 2018
  • GBP 1
03 Jan 2018 CAP-SS Solvency Statement dated 21/12/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 21/12/2017
03 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 50
09 Oct 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50
27 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 January 2002
  • GBP 50
17 Mar 2015 TM02 Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Prashant Kumar Chandrakant on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Paul Vernon Lack as a director on 17 March 2015
17 Mar 2015 AP01 Appointment of Mr Prashant Kumar Chandrakant as a director on 17 March 2015
02 Mar 2015 AD01 Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to C/O Gfi Group Legal Department 1 Snowden Street London EC2A 2DQ on 2 March 2015
22 Dec 2014 TM01 Termination of appointment of Peter Laurence Green as a director on 19 December 2014
15 Aug 2014 AA Full accounts made up to 31 December 2013