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)
18 Sep 2018 TM01 Termination of appointment of Andrew Land as a director on 20 August 2018
18 Sep 2018 TM01 Termination of appointment of Sergio Ferrarini as a director on 20 August 2018
13 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-agreement shares 20/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 August 2018
  • GBP 936,753.33
23 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 PSC05 Change of details for Hgcapital 7 Nominees as a person with significant control on 6 April 2016
17 Jul 2018 AP04 Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on 16 July 2018
17 Jul 2018 AD02 Register inspection address has been changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street London E14 5DS
04 Jul 2018 TM02 Termination of appointment of Radius Commercial Services Limited as a secretary on 4 July 2018
04 Jul 2018 TM01 Termination of appointment of Steve James Kent as a director on 1 May 2018
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 11,284.02
27 Apr 2018 SH06 Cancellation of shares. Statement of capital on 20 December 2017
  • GBP 10,336.50
08 Feb 2018 TM01 Termination of appointment of Andrew James Merrington Black as a director on 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with updates
01 Feb 2018 PSC05 Change of details for Hg Pooled Management Limited as a person with significant control on 6 April 2016
31 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2016
  • GBP 10,946.50
31 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 7,302.23
25 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2016
  • GBP 9,639.39
16 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 July 2016
  • GBP 10,510.00
16 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 February 2016
  • GBP 10,384.00
26 Sep 2017 AP01 Appointment of Mr. Sergio Ferrarini as a director on 18 September 2017
26 Sep 2017 TM01 Termination of appointment of Philipp Schwalber as a director on 11 September 2017
27 Jun 2017 TM01 Termination of appointment of Kurt Brykman as a director on 31 May 2017
13 Apr 2017 AP01 Appointment of Mr Daniel George Bednar as a director on 13 April 2017