Company NameSkylight Ipv Limited
Company StatusActive
Company Number10156606
CategoryPrivate Limited Company
Incorporation Date29 April 2016(7 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Nigel Hyde
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Ian Lansdell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2019(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Adam McIlroy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr James Ritchie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Richard Cade
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameMr James Ritchie
StatusCurrent
Appointed28 February 2023(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMr Raphael Keymer
Date of BirthFebruary 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2016(4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fairchild Place
London
EC2A 3EN
Director NameMr Timothy James Scruby Barker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(6 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Basinghall Street
City Tower
London
EC2V 5DE
Secretary NameDavid Scott
StatusResigned
Appointed28 June 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 January 2020)
RoleCompany Director
Correspondence Address8 Fairchild Place
London
EC2A 3EN
Secretary NameMr Richard Cade
StatusResigned
Appointed21 January 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Correspondence Address40 Basinghall Street
City Tower
London
EC2V 5DE

Location

Registered Address80 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Filing History

19 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
18 May 2020Confirmation statement made on 1 April 2020 with updates (6 pages)
29 January 2020Registered office address changed from 55 6th Floor, City Place House Basinghall Street London EC2V 5DU England to 55 Basinghall Street City Place House London EC2V 5DU on 29 January 2020 (1 page)
27 January 2020Termination of appointment of Raphael Keymer as a director on 21 January 2020 (1 page)
27 January 2020Appointment of Mr Adam Mcilroy as a director on 21 January 2020 (2 pages)
27 January 2020Appointment of Mr James Ritchie as a director on 21 January 2020 (2 pages)
27 January 2020Appointment of Mr Richard Cade as a secretary on 21 January 2020 (2 pages)
27 January 2020Registered office address changed from 8 Fairchild Place London EC2A 3EN United Kingdom to 55 6th Floor, City Place House Basinghall Street London EC2V 5DU on 27 January 2020 (1 page)
27 January 2020Termination of appointment of David Scott as a secretary on 21 January 2020 (1 page)
18 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(64 pages)
16 December 2019Change of share class name or designation (2 pages)
16 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 4.05
(12 pages)
16 December 2019Sub-division of shares on 28 November 2019 (12 pages)
15 December 2019Resolutions
  • RES13 ‐ Sub-division of shares 28/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
11 December 2019Appointment of Mr Ian Lansdell as a director on 29 November 2019 (2 pages)
11 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 5.4
(3 pages)
23 October 2019Micro company accounts made up to 31 October 2018 (5 pages)
29 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 June 2018Amended micro company accounts made up to 31 October 2017 (4 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 January 2018Previous accounting period extended from 30 April 2017 to 29 October 2017 (1 page)
11 July 2017Appointment of David Scott as a secretary on 28 June 2017 (2 pages)
11 July 2017Appointment of David Scott as a secretary on 28 June 2017 (2 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
1 June 2017Confirmation statement made on 28 April 2017 with updates (8 pages)
7 November 2016Appointment of Mr Timothy James Scruby Barker as a director on 7 November 2016 (2 pages)
7 November 2016Appointment of Mr Timothy James Scruby Barker as a director on 7 November 2016 (2 pages)
19 October 2016Director's details changed for Mr Raphael Kaspar Keymer on 10 October 2016 (2 pages)
19 October 2016Director's details changed for Mr Raphael Kaspar Keymer on 10 October 2016 (2 pages)
30 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 4
(5 pages)
30 September 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 4
(5 pages)
23 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
22 September 2016Change of share class name or designation (2 pages)
22 September 2016Change of share class name or designation (2 pages)
13 September 2016Appointment of Mr Raphael Kaspar Keymer as a director on 1 September 2016 (2 pages)
13 September 2016Appointment of Mr Raphael Kaspar Keymer as a director on 1 September 2016 (2 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2016Incorporation
Statement of capital on 2016-04-29
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)