Get an alert when KS SPV 23 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-23 (in 10mo)

Last made up 2026-03-09

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company made a profit of £1,031,153 (2023: £1,113,681) and has net current assets of £603,395 (2023: £842,282). Directors prepared cash flow forecasts for 12 months from approval date, indicating sufficient funds to meet liabilities as they fall due, thus financial statements are on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 21 resigned

Name Role Appointed Born Nationality
ANDERSON, Neil Secretary 2025-04-30
BHASKAR, Suresh, Mr. Director 2025-04-30 Jan 1973 Indian
FABRITIUS, Thomas Director 2025-04-30 Apr 1984 French
Show 21 resigned officers
Name Role Appointed Resigned
BEATTIE, Stuart Secretary 2019-08-19 2020-08-28
HARRIS, Morgan Leafe Jacqueline Secretary 2024-11-25 2025-04-30
HARRIS, Morgan Leafe Jacqueline Secretary 2022-08-01 2024-11-25
HARRIS, Morgan Leafe Jacqueline Secretary 2022-07-27 2022-08-01
KUMAR, Natasha Secretary 2020-09-01 2022-07-27
ALTENBURGER, Ralph Hellmuth, Dr Director 2014-12-31 2015-06-19
ARCACHE, Alexander, Dr Director 2012-07-20 2013-05-08
BOHNE, Frank Henning Albert Director 2012-07-20 2013-05-08
DURUKAN, David Samuel, Dr Director 2022-04-01 2024-11-28
GENTLES, Ian Thomas Director 2014-12-31 2024-11-28
GRARE, Luc Director 2013-11-26 2014-01-24
HARBECK, Stephanie Director 2013-05-08 2013-11-26
HARRIS, Morgan Leafe Jacqueline Director 2024-11-28 2025-04-30
HEFNER, Tobias Director 2013-05-08 2014-01-24
HOLZMAIR, Stefan Michael Director 2018-04-19 2022-04-01
JELICIC, Hrvoje Director 2014-12-31 2017-02-28
KLATT, Nils Director 2014-12-31 2018-04-19
LOPEZ OBERMEIER, Gustavo Francisco Director 2014-01-24 2014-12-31
MCKENZIE, Michael Director 2024-11-28 2025-04-30
ORTMANN, Benedict Burchard Maria, Dr Director 2014-01-24 2014-12-31
STEGNER, Achim Karl-Heinz, Dr Director 2015-08-10 2017-02-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Engie Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-04-30 Active
Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft In München Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-01 Ceased 2025-04-30
Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft In Munchen Corporate entity Shares 75–100% 2020-12-31 Ceased 2023-06-01
Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2020-12-31

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2026-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-29 AA accounts Accounts with accounts type full
2025-07-16 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-06-18 AD01 address Change registered office address company with date old address new address PDF
2025-05-30 RP04PSC07 persons-with-significant-control Second filing cessation of a person with significant control
2025-05-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-05-13 AP03 officers Appoint person secretary company with name date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 TM02 officers Termination secretary company with name termination date PDF
2025-05-13 PSC07 persons-with-significant-control Cessation of a person with significant control
2025-05-13 AD01 address Change registered office address company with date old address new address PDF
2025-04-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-25 RP04TM01 officers Second filing of director termination with name
2025-01-10 RP04AP01 officers Second filing of director appointment with name PDF
2025-01-10 RP04AP01 officers Second filing of director appointment with name PDF
2024-12-12 AP01 officers Appoint person director company with name date

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page