You are here: bizstats.co.uk > a-z index > K list > KY list

Kyte Broking Limited LONDON


Founded in 1993, Kyte Broking, classified under reg no. 02781314 is an active company. Currently registered at 55 Baker Street W1U 8EW, London the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Wednesday 31st May 1995 Kyte Broking Limited is no longer carrying the name Kyte Clearing.

Currently there are 4 directors in the the company, namely Elie J., Olivier K. and Alain F. and others. In addition one secretary - Sean F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kyte Broking Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 8EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781314
Date of Incorporation Wed, 20th Jan 1993
Industry Security and commodity contracts dealing activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Elie J.

Position: Director

Appointed: 02 January 2019

Olivier K.

Position: Director

Appointed: 02 January 2019

Alain F.

Position: Director

Appointed: 02 January 2019

Sean F.

Position: Secretary

Appointed: 14 September 2015

Kamal H.

Position: Director

Appointed: 20 May 2015

Peter G.

Position: Director

Appointed: 02 January 2019

Resigned: 13 June 2019

Tersia T.

Position: Director

Appointed: 20 May 2015

Resigned: 20 July 2016

Pratap T.

Position: Director

Appointed: 01 November 2012

Resigned: 10 March 2014

Darryl D.

Position: Director

Appointed: 01 November 2012

Resigned: 20 May 2015

Paul L.

Position: Director

Appointed: 27 June 2011

Resigned: 17 March 2015

Ronald L.

Position: Director

Appointed: 01 July 2010

Resigned: 30 April 2015

Marc S.

Position: Director

Appointed: 01 July 2010

Resigned: 01 November 2012

Prashant N.

Position: Director

Appointed: 01 July 2010

Resigned: 27 June 2011

Julian S.

Position: Director

Appointed: 01 July 2010

Resigned: 01 November 2012

Paul L.

Position: Director

Appointed: 01 July 2009

Resigned: 01 July 2010

Richard S.

Position: Director

Appointed: 08 May 2009

Resigned: 01 July 2010

David H.

Position: Director

Appointed: 03 September 2008

Resigned: 30 April 2011

Paul L.

Position: Secretary

Appointed: 06 April 2006

Resigned: 17 March 2015

Thomas T.

Position: Director

Appointed: 01 May 2005

Resigned: 01 July 2010

Jean D.

Position: Secretary

Appointed: 01 August 2003

Resigned: 06 April 2006

Jean D.

Position: Director

Appointed: 01 August 2003

Resigned: 01 July 2010

Adrian M.

Position: Secretary

Appointed: 22 November 2000

Resigned: 01 August 2003

Peter G.

Position: Director

Appointed: 30 April 2000

Resigned: 31 January 2018

Adrian M.

Position: Director

Appointed: 19 October 1995

Resigned: 01 August 2003

Adam S.

Position: Director

Appointed: 01 June 1995

Resigned: 01 July 2010

Sean M.

Position: Director

Appointed: 01 June 1995

Resigned: 08 January 2001

Peter G.

Position: Director

Appointed: 01 June 1995

Resigned: 01 January 1999

Simon J.

Position: Director

Appointed: 01 June 1995

Resigned: 01 July 2010

Adam S.

Position: Secretary

Appointed: 01 June 1995

Resigned: 30 April 2000

Lucy P.

Position: Director

Appointed: 01 June 1995

Resigned: 01 January 1999

Richard V.

Position: Director

Appointed: 01 June 1995

Resigned: 30 April 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 January 1993

Resigned: 20 January 1993

Alan K.

Position: Director

Appointed: 20 January 1993

Resigned: 01 June 1995

Alan K.

Position: Secretary

Appointed: 20 January 1993

Resigned: 01 June 1995

David K.

Position: Director

Appointed: 20 January 1993

Resigned: 27 June 2011

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 1993

Resigned: 20 January 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Kyte Broking (Holdings) Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kyte Broking (Holdings) Limited

55 Baker Street, London, England, W1U 8EW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09399043
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kyte Clearing May 31, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 27th, September 2023
Free Download (32 pages)

Company search

Advertisements