Company NameKorkia Venture Insight UK Ltd
Company StatusActive
Company Number11069433
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)
Previous NameEERA Industrial Development UK Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mikko Olavi Kantero
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFinnish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressC/O Korkia Oy Kasarmikatu 25 A
2nd Floor
Helsinki
Finland
Director NameMr Pauli Markus Maenpaa
Date of BirthMay 1970 (Born 54 years ago)
NationalityFinnish
StatusCurrent
Appointed17 November 2017(same day as company formation)
RoleGroup Ceo
Country of ResidenceFinland
Correspondence AddressC/O Korkia Oy Kasarmikatu 25 A
2nd Floor
Helsinki
Finland
Director NameMr James Alec Spooner
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(5 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Korkia Oy Kasarmikatu 25a
2nd Floor
Helsinki
Finland
Director NameMr Stuart James Campbell
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2018(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilkins Kennedy 2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Moray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets 2nd Floor Regis House
45 King William Street
London
EC4R 9AN

Location

Registered AddressC/O Azets 2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches4 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 Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

21 November 2023Termination of appointment of Moray Brebner Martin as a director on 13 November 2023 (1 page)
21 November 2023Appointment of Mr James Alec Spooner as a director on 13 November 2023 (2 pages)
18 May 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
6 February 2023Confirmation statement made on 22 January 2023 with updates (5 pages)
21 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 April 2022Director's details changed for Mr Mikko Olavi Kantero on 21 April 2022 (2 pages)
21 April 2022Director's details changed for Mr Pauli Markus Maenpaa on 21 April 2022 (2 pages)
3 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 January 2021Director's details changed for Mr Mikko Olavi Kantero on 13 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Moray Brebner Martin on 13 January 2021 (2 pages)
27 January 2021Director's details changed for Mr Pauli Markus Maenpaa on 13 January 2021 (2 pages)
11 January 2021Registered office address changed from C/O Wilkins Kennedy 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 11 January 2021 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
11 December 2019Termination of appointment of Stuart James Campbell as a director on 4 December 2019 (1 page)
31 October 2019Appointment of Moray Brebner Martin as a director on 1 October 2019 (2 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 June 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
9 April 2019Director's details changed for Mr Mikko Olavi Kantero on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Stuart James Campbell on 9 April 2019 (2 pages)
5 April 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Wilkins Kennedy 2nd Floor Regis House 45 King William Street London EC4R 9AN on 5 April 2019 (1 page)
5 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-11
(3 pages)
1 March 2018Appointment of Mr Stuart James Campbell as a director on 1 March 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
29 November 2017Cessation of Gordon Dadds Corporate Services Limited as a person with significant control on 17 November 2017 (1 page)
29 November 2017Notification of a person with significant control statement (2 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 20,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)