Company NameKuvari Partners (UK) Services Limited
DirectorChris King
Company StatusActive
Company Number10269982
CategoryPrivate Limited Company
Incorporation Date8 July 2016(7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Director

Director NameMr Chris King
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 55 Wells Street
London
W1A 3AE

Location

Registered AddressSixth Floor
55 Wells Street
London
W1A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (22 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (23 pages)
16 July 2018Change of details for Mr Vikram Harsh Kumar as a person with significant control on 7 December 2017 (2 pages)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (21 pages)
3 January 2018Group of companies' accounts made up to 31 March 2017 (21 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (5 pages)
11 November 2016Registered office address changed from C/O C/O Throgmorton Uk Limited, 4th Floor Portman Road George Street Reading Berkshire RG1 8LS England to C/O Throgmorton Uk Limited 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS on 11 November 2016 (1 page)
11 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
11 November 2016Registered office address changed from C/O C/O Throgmorton Uk Limited, 4th Floor Portman Road George Street Reading Berkshire RG1 8LS England to C/O Throgmorton Uk Limited 4th Floor, Reading Bridge House George Street Reading Berkshire RG1 8LS on 11 November 2016 (1 page)
11 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 November 2016Registered office address changed from C/O Schulte Roth and Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to C/O C/O Throgmorton Uk Limited, 4th Floor Portman Road George Street Reading Berkshire RG1 8LS on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Chris King on 10 November 2016 (2 pages)
10 November 2016Registered office address changed from C/O Schulte Roth and Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to C/O C/O Throgmorton Uk Limited, 4th Floor Portman Road George Street Reading Berkshire RG1 8LS on 10 November 2016 (1 page)
10 November 2016Director's details changed for Mr Chris King on 10 November 2016 (2 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
8 July 2016Incorporation
Statement of capital on 2016-07-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)