Kitsune Associates Limited LONDON


Founded in 2017, Kitsune Associates, classified under reg no. 10561229 is a in administration company. Currently registered at C/o Quadrant House E1W 1YW, London the company has been in the business for 7 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2020/12/31.

Kitsune Associates Limited Address / Contact

Office Address C/o Quadrant House
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10561229
Date of Incorporation Thu, 12th Jan 2017
Industry Non-life insurance
End of financial Year 31st December
Company age 7 years old
Account next due date Sat, 31st Dec 2022 (483 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Thu, 29th Dec 2022 (2022-12-29)
Last confirmation statement dated Wed, 15th Dec 2021

Company staff

Chris M.

Position: Director

Appointed: 10 February 2021

Cara Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2021

Trevor B.

Position: Director

Appointed: 12 January 2017

David B.

Position: Director

Appointed: 10 February 2021

Resigned: 07 April 2022

Ian D.

Position: Director

Appointed: 10 February 2021

Resigned: 07 April 2022

Paul W.

Position: Director

Appointed: 10 February 2021

Resigned: 28 May 2021

William S.

Position: Director

Appointed: 01 October 2019

Resigned: 25 June 2021

Susan T.

Position: Secretary

Appointed: 01 October 2019

Resigned: 04 February 2021

Christopher P.

Position: Director

Appointed: 29 April 2019

Resigned: 26 January 2020

Bruce C.

Position: Director

Appointed: 29 August 2018

Resigned: 31 January 2021

Brendan M.

Position: Director

Appointed: 20 August 2018

Resigned: 04 February 2021

Neil M.

Position: Director

Appointed: 12 January 2017

Resigned: 29 February 2020

Mark C.

Position: Director

Appointed: 12 January 2017

Resigned: 20 August 2018

Edward G.

Position: Director

Appointed: 12 January 2017

Resigned: 17 May 2018

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Xs Direct Group Investments Dac from Dublin 2, Ireland. The abovementioned PSC is classified as "a firm", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anacap Financial Partners Llp that put London, United Kingdom as the official address. This PSC has a legal form of "a limited liability partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Brightside Group Ltd, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Xs Direct Group Investments Dac

23 Ely Place, Dublin 2, Ireland

Legal authority Firm
Legal form Firm
Country registered Ireland
Place registered Ireland
Registration number 573142
Notified on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anacap Financial Partners Llp

One Stephen Street, London, W1T 1AL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Uk Companies House
Registration number Oc314005
Notified on 12 January 2017
Ceased on 4 February 2021
Nature of control: significiant influence or control

Brightside Group Ltd

Brightside Park Severn Bridge, Aust, Bristol, BS35 4BL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Companies House
Registration number 05941335
Notified on 12 January 2017
Ceased on 4 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted11
Par Value Share11

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2022/11/29. New Address: C/O Quadrant House 4 Thomas More Square London E1W 1YW. Previous address: 35 Ocean Village Innovation Centre Southampton Hampshire SO14 3JZ England
filed on: 29th, November 2022
Free Download (2 pages)

Company search