Company NameKYTE Broking Limited
Company StatusActive
Company Number02781314
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Kamal Haider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(22 years, 4 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 8EW
Secretary NameMr Sean Fogarty
StatusCurrent
Appointed14 September 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Alain Ichoua Fellous
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2019(25 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Olivier Frederic Kopf
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2019(25 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr Elie Sleiman Jabbour
Date of BirthMay 1980 (Born 44 years ago)
NationalityLebanese
StatusCurrent
Appointed02 January 2019(25 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameMr David Mark Kyte
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gables Courtenay Avenue
Highgate
London
N6 4LR
Director NameMr Alan Harry Kyte
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleDirector Administrator
Correspondence Address10 Steynings Way
London
N12 7LN
Secretary NameMr Alan Harry Kyte
NationalityBritish
StatusResigned
Appointed20 January 1993(same day as company formation)
RoleDirector Administrator
Correspondence Address10 Steynings Way
London
N12 7LN
Director NameLucy Sophie Pincus
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleFinancial Futures Broker
Correspondence Address76 Alderton Hill
Loughton
Essex
IG10 3JB
Director NameAdam Solomons
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Correspondence Address34 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameSean Francis McAtee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 January 2001)
RoleFutures Broker
Correspondence Address9 Windsor Road
Wanstead
London
E11 3QU
Director NamePeter Laurence Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 1999)
RoleFinancial Futures Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKyte Group Business Design Centre
Upper Street
London
N1 1QH
Director NameMr Simon William Judd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartlands
Seal Chart
Sevenoaks
Kent
TN15 0ES
Secretary NameAdam Solomons
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address34 Sunnyfield
Mill Hill
London
NW7 4RG
Director NameMr Adrian Martin McGrath
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(2 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Maxwelton Close
Mill Hill
London
NW7 3NA
Secretary NameMr Adrian Martin McGrath
NationalityBritish
StatusResigned
Appointed22 November 2000(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Maxwelton Close
Mill Hill
London
NW7 3NA
Director NameMr Jean Christophe Demay
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2003(10 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Arthur Road
London
N7 6DR
Secretary NameMr Jean Christophe Demay
NationalityFrench
StatusResigned
Appointed01 August 2003(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 April 2006)
RoleFinance
Correspondence Address30 Tatnell Road
London
SE23 1JY
Director NameThomas Texier
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2005(12 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address118 Plover Way
London
SE16 7TZ
Secretary NameMr Paul Vernon Lack
NationalityBritish
StatusResigned
Appointed06 April 2006(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 March 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Woodfield Way
New Southgate
London
N11 2NP
Director NameMr David Terence Digby Harrel
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHilcott Farm House
Hilcott
Pewsey
Wiltshire
SN9 6LE
Director NameMr Richard Lawrence Segal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(16 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2010)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address7 Ingram Avenue
Hampstead Garth Suburb
London
NW11 6TG
Director NameMr Paul Vernon Lack
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 July 2010)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address1 Woodfield Way
New Southgate
London
N11 2NP
Director NameRonald Daniel Levi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressBusiness Design Centre
52 Upper Street
London
N1 0QH
Director NameMr Julian Simon Johns Swain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBusiness Design Centre
52 Upper Street
London
N1 0QH
Director NameMarc Victor Samy Souffir
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2010(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressBusiness Design Centre
52 Upper Street
London
N1 0QH
Director NameMr Prashant Kumar Chandrakant Naik
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(17 years, 5 months after company formation)
Appointment Duration12 months (resigned 27 June 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBusiness Design Centre
52 Upper Street
London
N1 0QH
Director NamePratap Kantilal Thakkar
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusiness Design Centre 52 Upper Street
London
N1 0QH
Director NameMr Darryl Anthony Denyssen
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(19 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBusiness Design Centre 52 Upper Street
London
N1 0QH
Director NameMs Tersia Tame
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Design Centre
52 Upper Street
London
N1 0QH
Director NameMr Peter Laurence Green
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2019(25 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 8EW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekytegroup.com
Email address[email protected]
Telephone020 73907777
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 8EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

260k at £1Kyte Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,755,479
Net Worth£3,239,737
Cash£8,776,210
Current Liabilities£10,716,008

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

15 May 2003Delivered on: 16 May 2003
Satisfied on: 18 June 2010
Persons entitled: Clearspeed Services, a Division of Cantor Fitzgerald International

Classification: Clearing and settlement agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge a pledge over all cash securities instruments investments or other assets of the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 September 2023Full accounts made up to 31 March 2023 (32 pages)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
30 June 2022Full accounts made up to 31 March 2022 (32 pages)
2 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
13 July 2021Full accounts made up to 31 March 2021 (32 pages)
23 March 2021Auditor's resignation (1 page)
11 March 2021Full accounts made up to 31 March 2020 (31 pages)
12 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
31 July 2019Full accounts made up to 31 March 2019 (28 pages)
13 June 2019Termination of appointment of Peter Laurence Green as a director on 13 June 2019 (1 page)
17 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
10 January 2019Appointment of Mr Peter Laurence Green as a director on 2 January 2019 (2 pages)
9 January 2019Appointment of Mr Olivier Frederic Kopf as a director on 2 January 2019 (2 pages)
9 January 2019Appointment of Mr Alain Ichoua Fellous as a director on 2 January 2019 (2 pages)
9 January 2019Appointment of Mr Elie Sleiman Jabbour as a director on 2 January 2019 (2 pages)
9 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 4,360,000
(3 pages)
21 August 2018Full accounts made up to 31 March 2018 (23 pages)
2 February 2018Termination of appointment of Peter Laurence Green as a director on 31 January 2018 (1 page)
24 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 December 2017Registered office address changed from 55 Baker Street Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 28 December 2017 (1 page)
28 December 2017Registered office address changed from 55 Baker Street Baker Street London W1U 8EW England to 55 Baker Street London W1U 8EW on 28 December 2017 (1 page)
18 December 2017Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to 55 Baker Street Baker Street London W1U 8EW on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH to 55 Baker Street Baker Street London W1U 8EW on 18 December 2017 (1 page)
4 July 2017Full accounts made up to 31 March 2017 (22 pages)
4 July 2017Full accounts made up to 31 March 2017 (22 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
7 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 November 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 July 2016Termination of appointment of Tersia Tame as a director on 20 July 2016 (1 page)
21 July 2016Termination of appointment of Tersia Tame as a director on 20 July 2016 (1 page)
5 May 2016Full accounts made up to 31 December 2015 (24 pages)
5 May 2016Full accounts made up to 31 December 2015 (24 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 260,000
(4 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 260,000
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 September 2015Appointment of Mr Sean Fogarty as a secretary on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Sean Fogarty as a secretary on 14 September 2015 (2 pages)
27 August 2015Appointment of Ms Tersia Tame as a director on 20 May 2015 (2 pages)
27 August 2015Termination of appointment of Darryl Anthony Denyssen as a director on 20 May 2015 (1 page)
27 August 2015Appointment of Ms Tersia Tame as a director on 20 May 2015 (2 pages)
27 August 2015Appointment of Mr Kamal Haider as a director on 20 May 2015 (2 pages)
27 August 2015Termination of appointment of Darryl Anthony Denyssen as a director on 20 May 2015 (1 page)
27 August 2015Appointment of Mr Kamal Haider as a director on 20 May 2015 (2 pages)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
22 July 2015Termination of appointment of Ronald Daniel Levi as a director on 30 April 2015 (1 page)
17 March 2015Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Paul Vernon Lack as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Paul Vernon Lack as a secretary on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Paul Vernon Lack as a director on 17 March 2015 (1 page)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 260,000
(7 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 260,000
(7 pages)
27 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 260,000
(7 pages)
15 August 2014Full accounts made up to 31 December 2013 (169 pages)
15 August 2014Full accounts made up to 31 December 2013 (169 pages)
13 March 2014Termination of appointment of Pratap Thakkar as a director (2 pages)
13 March 2014Termination of appointment of Pratap Thakkar as a director (2 pages)
4 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-04
  • GBP 260,000
(17 pages)
4 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-04
  • GBP 260,000
(17 pages)
4 February 2014Annual return made up to 8 January 2014
Statement of capital on 2014-02-04
  • GBP 260,000
(17 pages)
9 September 2013Full accounts made up to 31 December 2012 (159 pages)
9 September 2013Full accounts made up to 31 December 2012 (159 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (17 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (17 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (17 pages)
14 December 2012Termination of appointment of Marc Souffir as a director (2 pages)
14 December 2012Termination of appointment of Marc Souffir as a director (2 pages)
14 December 2012Appointment of Darryl Anthony Denyssen as a director (3 pages)
14 December 2012Termination of appointment of Julian Swain as a director (2 pages)
14 December 2012Appointment of Pratap Kantilal Thakkar as a director (3 pages)
14 December 2012Appointment of Darryl Anthony Denyssen as a director (3 pages)
14 December 2012Termination of appointment of Julian Swain as a director (2 pages)
14 December 2012Appointment of Pratap Kantilal Thakkar as a director (3 pages)
26 July 2012Resignation of an auditor (2 pages)
26 July 2012Resignation of an auditor (2 pages)
9 May 2012Full accounts made up to 31 December 2011 (20 pages)
9 May 2012Full accounts made up to 31 December 2011 (20 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (17 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (17 pages)
17 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (17 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
11 July 2011Appointment of Paul Vernon Lack as a director (3 pages)
11 July 2011Appointment of Paul Vernon Lack as a director (3 pages)
11 July 2011Termination of appointment of David Kyte as a director (2 pages)
11 July 2011Termination of appointment of Prashant Naik as a director (2 pages)
11 July 2011Termination of appointment of David Kyte as a director (2 pages)
11 July 2011Termination of appointment of Prashant Naik as a director (2 pages)
9 May 2011Termination of appointment of David Harrel as a director (2 pages)
9 May 2011Termination of appointment of David Harrel as a director (2 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (19 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (19 pages)
25 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (19 pages)
15 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
15 October 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
25 August 2010Section 519 (1 page)
25 August 2010Section 519 (1 page)
27 July 2010Full accounts made up to 31 March 2010 (14 pages)
27 July 2010Full accounts made up to 31 March 2010 (14 pages)
20 July 2010Appointment of Marc Victor Samy Souffir as a director (3 pages)
20 July 2010Appointment of Ronald Daniel Levi as a director (3 pages)
20 July 2010Appointment of Julian Swain as a director (3 pages)
20 July 2010Appointment of Marc Victor Samy Souffir as a director (3 pages)
20 July 2010Appointment of Julian Swain as a director (3 pages)
20 July 2010Appointment of Prashant Chandrakant Naik as a director (3 pages)
20 July 2010Appointment of Prashant Chandrakant Naik as a director (3 pages)
20 July 2010Appointment of Ronald Daniel Levi as a director (3 pages)
14 July 2010Termination of appointment of Richard Segal as a director (2 pages)
14 July 2010Termination of appointment of Jean Demay as a director (2 pages)
14 July 2010Termination of appointment of Thomas Texier as a director (2 pages)
14 July 2010Termination of appointment of Paul Lack as a director (2 pages)
14 July 2010Termination of appointment of Thomas Texier as a director (2 pages)
14 July 2010Termination of appointment of Simon Judd as a director (2 pages)
14 July 2010Termination of appointment of Adam Solomons as a director (2 pages)
14 July 2010Termination of appointment of Jean Demay as a director (2 pages)
14 July 2010Termination of appointment of Richard Segal as a director (2 pages)
14 July 2010Termination of appointment of Adam Solomons as a director (2 pages)
14 July 2010Termination of appointment of Simon Judd as a director (2 pages)
14 July 2010Termination of appointment of Paul Lack as a director (2 pages)
8 July 2010Termination of appointment of Richard Segal as a director (2 pages)
8 July 2010Termination of appointment of Richard Segal as a director (2 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 January 2010Full accounts made up to 31 March 2009 (14 pages)
28 January 2010Full accounts made up to 31 March 2009 (14 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (21 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (21 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (21 pages)
3 July 2009Director appointed paul vernon lack (2 pages)
3 July 2009Director appointed paul vernon lack (2 pages)
5 June 2009Director appointed richard lawrence segal (2 pages)
5 June 2009Director appointed richard lawrence segal (2 pages)
18 March 2009Return made up to 08/01/09; no change of members (7 pages)
18 March 2009Return made up to 08/01/09; no change of members (7 pages)
24 September 2008Director appointed david harrel (1 page)
24 September 2008Director appointed david harrel (1 page)
15 September 2008Return made up to 08/01/08; no change of members (6 pages)
15 September 2008Return made up to 08/01/08; no change of members (6 pages)
21 August 2008Director's change of particulars / thomas texier / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / david kyte / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / jean demay / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / simon judd / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / thomas texier / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / simon judd / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / jean demay / 18/08/2008 (1 page)
21 August 2008Director's change of particulars / david kyte / 18/08/2008 (1 page)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
28 July 2008Full accounts made up to 31 March 2008 (14 pages)
7 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
7 March 2008Curr sho from 30/04/2008 to 31/03/2008 (1 page)
5 November 2007Full accounts made up to 30 April 2007 (15 pages)
5 November 2007Full accounts made up to 30 April 2007 (15 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
29 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2006Full accounts made up to 30 April 2006 (15 pages)
15 August 2006Full accounts made up to 30 April 2006 (15 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned (1 page)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 January 2006Return made up to 08/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
8 August 2005Full accounts made up to 30 April 2004 (16 pages)
8 August 2005Full accounts made up to 30 April 2004 (16 pages)
3 August 2005Full accounts made up to 30 April 2005 (15 pages)
3 August 2005Full accounts made up to 30 April 2005 (15 pages)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
11 March 2005Notice of resolution removing auditor (1 page)
11 March 2005Notice of resolution removing auditor (1 page)
9 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Return made up to 08/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2003Full accounts made up to 30 April 2003 (13 pages)
11 November 2003Full accounts made up to 30 April 2003 (13 pages)
19 August 2003New secretary appointed;new director appointed (3 pages)
19 August 2003New secretary appointed;new director appointed (3 pages)
19 August 2003Secretary resigned;director resigned (1 page)
19 August 2003Secretary resigned;director resigned (1 page)
16 May 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
16 January 2003Return made up to 08/01/03; full list of members (8 pages)
16 January 2003Return made up to 08/01/03; full list of members (8 pages)
13 December 2002Full accounts made up to 30 April 2002 (15 pages)
13 December 2002Full accounts made up to 30 April 2002 (15 pages)
14 January 2002Return made up to 08/01/02; full list of members (7 pages)
14 January 2002Return made up to 08/01/02; full list of members (7 pages)
12 December 2001Full accounts made up to 30 April 2001 (15 pages)
12 December 2001Full accounts made up to 30 April 2001 (15 pages)
11 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2001Return made up to 08/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2001Full accounts made up to 30 April 2000 (15 pages)
9 January 2001Full accounts made up to 30 April 2000 (15 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: 4TH floor walbrook house, 23 walbrook, london, EC4N 8LA (1 page)
7 June 2000Registered office changed on 07/06/00 from: 4TH floor walbrook house, 23 walbrook, london, EC4N 8LA (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
20 January 2000Return made up to 20/01/00; full list of members (8 pages)
20 January 2000Full accounts made up to 30 April 1999 (17 pages)
20 January 2000Full accounts made up to 30 April 1999 (17 pages)
20 January 2000Return made up to 20/01/00; full list of members (8 pages)
9 March 1999Full accounts made up to 30 April 1998 (17 pages)
9 March 1999Full accounts made up to 30 April 1998 (17 pages)
9 February 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Return made up to 20/01/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 March 1998Full accounts made up to 30 April 1997 (16 pages)
9 March 1998Full accounts made up to 30 April 1997 (16 pages)
26 February 1998Director's particulars changed (1 page)
26 February 1998Director's particulars changed (1 page)
6 February 1998Return made up to 20/01/98; full list of members (8 pages)
6 February 1998Return made up to 20/01/98; full list of members (8 pages)
16 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 20/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
10 January 1997Full accounts made up to 30 April 1996 (15 pages)
11 June 1996Ad 30/04/96--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages)
11 June 1996Ad 30/04/96--------- £ si 10000@1=10000 £ ic 250000/260000 (2 pages)
21 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
21 May 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 March 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
25 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1996Return made up to 20/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 5TH floor, 76 cannon street, london, EC4N 6AE (1 page)
3 October 1995Registered office changed on 03/10/95 from: 5TH floor, 76 cannon street, london, EC4N 6AE (1 page)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
19 June 1995Secretary resigned;director resigned (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New secretary appointed;new director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
16 June 1995New secretary appointed;new director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New secretary appointed (2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1995Nc inc already adjusted 17/05/95 (1 page)
7 June 1995Nc inc already adjusted 17/05/95 (1 page)
30 May 1995Company name changed kyte clearing LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed kyte clearing LIMITED\certificate issued on 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 January 1993Incorporation (16 pages)
20 January 1993Incorporation (16 pages)