Advanced company searchLink opens in new window

KINAPSE TOPCO LIMITED

Company number 09964306

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 936,755.31
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2019 DS01 Application to strike the company off the register
28 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 28/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 28/08/2019
28 Aug 2019 SH20 Statement by Directors
28 Aug 2019 SH19 Statement of capital on 28 August 2019
  • GBP 1.31
28 Aug 2019 CAP-SS Solvency Statement dated 28/08/19
16 Aug 2019 CH01 Director's details changed for Stuart James Donald on 15 August 2019
15 Aug 2019 AD01 Registered office address changed from 27-37 st. Georges Road London SW19 4EU England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on 15 August 2019
07 Jun 2019 SH02 Sub-division of shares on 17 April 2019
10 May 2019 SH08 Change of share class name or designation
09 Apr 2019 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
09 Apr 2019 AD02 Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS England to 9th Floor 107 Cheapside London EC2V 6DN
03 Apr 2019 AP04 Appointment of Ohs Secretaries Limited as a secretary on 4 February 2019
03 Apr 2019 TM02 Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 4 February 2019
05 Feb 2019 AA Group of companies' accounts made up to 31 March 2018
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
08 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
07 Dec 2018 TM01 Termination of appointment of Daniel George Bednar as a director on 1 December 2018
07 Dec 2018 AP01 Appointment of Mr Matthew Brendan Joseph Mcloughlin as a director on 30 November 2018
07 Dec 2018 AP01 Appointment of Stuart James Donald as a director on 30 November 2018
17 Oct 2018 PSC02 Notification of Syneos Health, Inc. as a person with significant control on 20 August 2018
17 Oct 2018 PSC07 Cessation of Hgcapital 7 Nominees Limited as a person with significant control on 20 August 2018