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)
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Jenifer Kirkland as a director on 31 December 2016
25 Nov 2016 AD02 Register inspection address has been changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
25 Nov 2016 AD03 Register(s) moved to registered inspection location 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
25 Nov 2016 AD02 Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
27 Oct 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2016
  • GBP 10,384.00
12 Sep 2016 SH01 Statement of capital following an allotment of shares on 3 August 2016
  • GBP 10,946.50
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/2018.
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2018.
04 Aug 2016 AP01 Appointment of Mr Kurt Brykman as a director on 15 June 2016
04 Aug 2016 TM01 Termination of appointment of Nicholas Huw Edwards as a director on 27 June 2016
03 May 2016 AP01 Appointment of Steven William James Kent as a director on 18 March 2016
23 Feb 2016 CH04 Secretary's details changed for Radius Commercial Services Limited on 23 February 2016
19 Feb 2016 AD01 Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 27-37 st. Georges Road London SW19 4EU on 19 February 2016
19 Feb 2016 AD02 Register inspection address has been changed to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 8,148.99
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2016 and on 25/01/2018
19 Feb 2016 CERTNM Company name changed saviour topco LIMITED\certificate issued on 19/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
17 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 6,698.33
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2018.
12 Feb 2016 SH08 Change of share class name or designation
12 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Feb 2016 CC05 Change of constitution by enactment
03 Feb 2016 AP01 Appointment of Mr. Nicholas Huw Edwards as a director on 29 January 2016
03 Feb 2016 AP01 Appointment of Mr. Andrew James Merrington Black as a director on 29 January 2016
03 Feb 2016 AP01 Appointment of Ms. Jenifer Kirkland as a director on 29 January 2016
25 Jan 2016 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
22 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted