Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINAPSE TOPCO LIMITED
Company Information for

KINAPSE TOPCO LIMITED

FARNBOROUGH BUSINESS PARK, 1 PINEHURST ROAD, FARNBOROUGH, HAMPSHIRE, GU14 7BF,
Company Registration Number
09964306
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kinapse Topco Ltd
KINAPSE TOPCO LIMITED was founded on 2016-01-22 and has its registered office in Farnborough. The organisation's status is listed as "Active - Proposal to Strike off". Kinapse Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
KINAPSE TOPCO LIMITED
 
Legal Registered Office
FARNBOROUGH BUSINESS PARK
1 PINEHURST ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7BF
 
Previous Names
SAVIOUR TOPCO LIMITED19/02/2016
Filing Information
Company Number 09964306
Company ID Number 09964306
Date formed 2016-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 30/09/2019
Latest return 
Return next due 19/02/2017
Type of accounts GROUP
Last Datalog update: 2020-01-05 16:33:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KINAPSE TOPCO LIMITED

Current Directors
Officer Role Date Appointed
RADIUS COMMERCIAL SERVICES LIMITED
Company Secretary 2016-01-22
DANIEL GEORGE BEDNAR
Director 2017-04-13
SERGIO FERRARINI
Director 2017-09-18
STEVE JAMES KENT
Director 2016-03-18
ANDREW LAND
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES MERRINGTON BLACK
Director 2016-01-29 2018-01-31
PHILIPP SCHWALBER
Director 2016-01-22 2017-09-11
KURT BRYKMAN
Director 2016-06-15 2017-05-31
JENIFER KIRKLAND
Director 2016-01-29 2016-12-31
NICHOLAS HUW EDWARDS
Director 2016-01-29 2016-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RADIUS COMMERCIAL SERVICES LIMITED INTELEX EUROPE LIMITED Company Secretary 2018-05-08 CURRENT 2011-08-12 Active
RADIUS COMMERCIAL SERVICES LIMITED CLASSPASS UK LIMITED Company Secretary 2018-04-25 CURRENT 2015-03-03 Active
RADIUS COMMERCIAL SERVICES LIMITED PLANGRID UK LIMITED Company Secretary 2018-02-28 CURRENT 2015-06-02 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED KINAXIS UK LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
RADIUS COMMERCIAL SERVICES LIMITED FIRST ORION UK LIMITED Company Secretary 2017-12-28 CURRENT 2015-12-24 Active
RADIUS COMMERCIAL SERVICES LIMITED SKUID UK LIMITED Company Secretary 2017-11-14 CURRENT 2016-03-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED HEALTH CATALYST UK LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active
RADIUS COMMERCIAL SERVICES LIMITED 47 BRAND EUROPE LIMITED Company Secretary 2017-06-29 CURRENT 2011-03-17 Active
RADIUS COMMERCIAL SERVICES LIMITED MYRIAD GENETICS LTD Company Secretary 2017-06-29 CURRENT 2013-01-29 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MARKETING TECHNOLOGY PARTNERS UK LIMITED Company Secretary 2017-05-16 CURRENT 2017-04-12 Active
RADIUS COMMERCIAL SERVICES LIMITED CHEETAH HOLDINGS LIMITED Company Secretary 2017-05-16 CURRENT 2017-04-11 Active
RADIUS COMMERCIAL SERVICES LIMITED VERIFI UK, LIMITED Company Secretary 2017-05-05 CURRENT 2015-04-23 Active
RADIUS COMMERCIAL SERVICES LIMITED WORKIVA HOLDINGS LIMITED Company Secretary 2017-04-25 CURRENT 2017-04-25 Active
RADIUS COMMERCIAL SERVICES LIMITED HOUZZ UK LTD. Company Secretary 2017-03-31 CURRENT 2013-12-13 Active
RADIUS COMMERCIAL SERVICES LIMITED ZOGENIX EUROPE LIMITED Company Secretary 2017-03-31 CURRENT 2010-06-07 Active
RADIUS COMMERCIAL SERVICES LIMITED LOTAME SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2017-01-10 CURRENT 2011-01-14 Active
RADIUS COMMERCIAL SERVICES LIMITED EUSA PHARMA (UK) LIMITED Company Secretary 2017-01-05 CURRENT 2014-11-26 Active
RADIUS COMMERCIAL SERVICES LIMITED EUSA PHARMA HOLDCO 1 (UK) LIMITED Company Secretary 2017-01-05 CURRENT 2015-01-28 Liquidation
RADIUS COMMERCIAL SERVICES LIMITED QUALYS LIMITED Company Secretary 2017-01-01 CURRENT 2000-09-12 Active
RADIUS COMMERCIAL SERVICES LIMITED ACCESSDATA UK LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
RADIUS COMMERCIAL SERVICES LIMITED BRADFORD NETWORKS EUROPE LIMITED Company Secretary 2016-10-14 CURRENT 2008-02-07 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PUMA BIOTECHNOLOGY LTD Company Secretary 2016-10-01 CURRENT 2012-11-01 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED CULINARY AGENTS LTD Company Secretary 2016-09-21 CURRENT 2016-03-03 Active
RADIUS COMMERCIAL SERVICES LIMITED ENFUSION SYSTEMS UK LTD Company Secretary 2016-09-01 CURRENT 2011-06-14 Active
RADIUS COMMERCIAL SERVICES LIMITED AUTH0 LTD. Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
RADIUS COMMERCIAL SERVICES LIMITED GLOBALITY UK LIMITED Company Secretary 2016-07-16 CURRENT 2016-07-16 Active
RADIUS COMMERCIAL SERVICES LIMITED WOMBAT SECURITY TECHNOLOGIES UK LTD Company Secretary 2016-06-28 CURRENT 2016-06-28 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED LIVEACTION UK LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ART.SY UK, LTD Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
RADIUS COMMERCIAL SERVICES LIMITED TILE EUROPE LTD Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
RADIUS COMMERCIAL SERVICES LIMITED SESSIONM UK LIMITED Company Secretary 2016-04-05 CURRENT 2016-04-05 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED OVASCIENCE LIMITED Company Secretary 2016-04-01 CURRENT 2014-12-18 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED EPC HEALTHCARE LIMITED Company Secretary 2016-04-01 CURRENT 2014-09-19 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SPHERO ROBOTICS UK LIMITED Company Secretary 2016-03-23 CURRENT 2016-02-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SNAPLOGIC UK LIMITED Company Secretary 2016-03-09 CURRENT 2016-03-09 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED GHSMART UK LIMITED Company Secretary 2016-03-04 CURRENT 2016-03-04 Active
RADIUS COMMERCIAL SERVICES LIMITED DATAROBOT UK LTD Company Secretary 2016-03-01 CURRENT 2015-09-18 Active
RADIUS COMMERCIAL SERVICES LIMITED CONSTANT CONTACT (UK) LIMITED Company Secretary 2016-02-10 CURRENT 2011-09-13 Dissolved 2017-09-26
RADIUS COMMERCIAL SERVICES LIMITED PARIS PRESENTS UK LIMITED Company Secretary 2016-02-10 CURRENT 2012-04-03 Active
RADIUS COMMERCIAL SERVICES LIMITED HIGHTAIL UK LIMITED Company Secretary 2016-02-08 CURRENT 2013-10-30 Dissolved 2016-08-30
RADIUS COMMERCIAL SERVICES LIMITED APTARE LTD Company Secretary 2016-02-08 CURRENT 2011-09-23 Dissolved 2017-10-17
RADIUS COMMERCIAL SERVICES LIMITED IDG SUPPLY UK LTD Company Secretary 2016-02-08 CURRENT 2014-02-20 Active
RADIUS COMMERCIAL SERVICES LIMITED ACQUIA LTD Company Secretary 2016-02-08 CURRENT 2011-01-19 Active
RADIUS COMMERCIAL SERVICES LIMITED K12 EDUCATION (UK) LIMITED Company Secretary 2016-02-08 CURRENT 2011-08-26 Active
RADIUS COMMERCIAL SERVICES LIMITED GUAVUS LTD Company Secretary 2016-02-08 CURRENT 2012-01-25 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ALERT LOGIC UK LTD Company Secretary 2016-02-08 CURRENT 2014-01-23 Active
RADIUS COMMERCIAL SERVICES LIMITED IDG HOLDINGS EUROPE LTD Company Secretary 2016-02-08 CURRENT 2014-02-14 Active
RADIUS COMMERCIAL SERVICES LIMITED LYTX EUROPE LIMITED Company Secretary 2016-02-08 CURRENT 2007-05-30 Active
RADIUS COMMERCIAL SERVICES LIMITED PRECLARITY INTERNATIONAL LTD Company Secretary 2016-02-08 CURRENT 2012-01-11 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PREDPOL LTD. Company Secretary 2016-02-08 CURRENT 2012-08-10 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SUDDATH LTD Company Secretary 2016-02-08 CURRENT 2012-11-07 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MEETINGS & INCENTIVES EUROPE LTD Company Secretary 2016-02-08 CURRENT 2013-09-09 Active
RADIUS COMMERCIAL SERVICES LIMITED KINAPSE MIDCO LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active
RADIUS COMMERCIAL SERVICES LIMITED ZADARA UK LIMITED Company Secretary 2015-12-15 CURRENT 2015-12-15 Active
RADIUS COMMERCIAL SERVICES LIMITED ZENOSS UK LTD Company Secretary 2015-12-02 CURRENT 2012-11-05 Active
RADIUS COMMERCIAL SERVICES LIMITED FIREAPPS UK LTD. Company Secretary 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED Company Secretary 2015-11-06 CURRENT 2012-07-23 Dissolved 2017-11-14
RADIUS COMMERCIAL SERVICES LIMITED WORKIVA UK LIMITED Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
RADIUS COMMERCIAL SERVICES LIMITED REVISO CLOUD ACCOUNTING LIMITED Company Secretary 2015-10-20 CURRENT 2015-10-20 Active
RADIUS COMMERCIAL SERVICES LIMITED CONTENTLY EUROPE LIMITED Company Secretary 2015-09-11 CURRENT 2015-09-11 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED ECI DEBITOOR LIMITED Company Secretary 2015-08-14 CURRENT 2015-04-30 Active
RADIUS COMMERCIAL SERVICES LIMITED APRIORI TECHNOLOGIES UK, LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active
RADIUS COMMERCIAL SERVICES LIMITED FIDELIS CYBERSECURITY SOLUTIONS LIMITED Company Secretary 2015-07-28 CURRENT 2015-07-28 Active
RADIUS COMMERCIAL SERVICES LIMITED NETBASE GLOBAL LIMITED Company Secretary 2015-06-02 CURRENT 2015-06-02 Active
RADIUS COMMERCIAL SERVICES LIMITED HEARSAY SOCIAL UK LIMITED Company Secretary 2015-05-01 CURRENT 2012-08-09 Active
RADIUS COMMERCIAL SERVICES LIMITED PLACEIQ LTD Company Secretary 2015-04-01 CURRENT 2015-03-27 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED MAGIC LEAP EUROPE LTD Company Secretary 2015-04-01 CURRENT 2014-11-20 Active
RADIUS COMMERCIAL SERVICES LIMITED BLUE JEANS NETWORK LIMITED Company Secretary 2015-03-31 CURRENT 2014-07-31 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SYMBILITY SOLUTIONS LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Active
RADIUS COMMERCIAL SERVICES LIMITED PLURALSIGHT EUROPE LIMITED Company Secretary 2015-02-26 CURRENT 2015-02-26 Active
RADIUS COMMERCIAL SERVICES LIMITED IMPINJ UK LIMITED Company Secretary 2015-01-05 CURRENT 2015-01-05 Active
RADIUS COMMERCIAL SERVICES LIMITED EDO EUROPE LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2018-02-20
RADIUS COMMERCIAL SERVICES LIMITED ROKU UK LIMITED Company Secretary 2014-09-24 CURRENT 2014-09-24 Active
RADIUS COMMERCIAL SERVICES LIMITED DATAMINR UK LTD Company Secretary 2014-09-23 CURRENT 2014-09-23 Active
RADIUS COMMERCIAL SERVICES LIMITED ERECRUIT EMEA LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Active
RADIUS COMMERCIAL SERVICES LIMITED PULSE SECURE UK LIMITED Company Secretary 2014-08-30 CURRENT 2014-08-30 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SECURE MOBILE SOLUTIONS UK LIMITED Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2017-09-26
RADIUS COMMERCIAL SERVICES LIMITED PLEX EUROPE LIMITED Company Secretary 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED OPENWAVE SYSTEMS LIMITED Company Secretary 2013-10-31 CURRENT 2000-10-09 Active
RADIUS COMMERCIAL SERVICES LIMITED OPENWAVE II UK LIMITED Company Secretary 2013-10-31 CURRENT 2012-05-04 Active
RADIUS COMMERCIAL SERVICES LIMITED ATHLETES' PERFORMANCE UK LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
RADIUS COMMERCIAL SERVICES LIMITED NANOSTRING TECHNOLOGIES EUROPE LIMITED Company Secretary 2013-09-24 CURRENT 2010-06-17 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED SYCAMORE NETWORKS SOLUTIONS LIMITED Company Secretary 2013-04-15 CURRENT 2013-01-17 Dissolved 2016-05-10
RADIUS COMMERCIAL SERVICES LIMITED ROADNET TECHNOLOGIES UK LIMITED Company Secretary 2012-10-31 CURRENT 2011-01-12 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED PURE STORAGE UK LIMITED Company Secretary 2012-10-25 CURRENT 2012-10-25 Active
RADIUS COMMERCIAL SERVICES LIMITED DEVICESCAPE LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED REATA UK LIMITED Company Secretary 2012-02-10 CURRENT 2009-01-09 Active
RADIUS COMMERCIAL SERVICES LIMITED RAMTRON UK LIMITED Company Secretary 2011-09-19 CURRENT 2008-01-08 Dissolved 2015-06-16
RADIUS COMMERCIAL SERVICES LIMITED AFFIRMED NETWORKS UK LIMITED Company Secretary 2011-07-13 CURRENT 2011-07-13 Active
RADIUS COMMERCIAL SERVICES LIMITED TOMIA LTD Company Secretary 2010-10-20 CURRENT 2010-10-20 Active
RADIUS COMMERCIAL SERVICES LIMITED RECOMBINANT ANTIBODY TECHNOLOGY LTD. Company Secretary 2010-04-28 CURRENT 2010-04-28 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED BLACK DUCK SOFTWARE EUROPE LIMITED Company Secretary 2008-10-21 CURRENT 2007-02-23 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED RETURN ON INTELLIGENCE EUROPE LIMITED Company Secretary 2008-04-16 CURRENT 2007-08-08 Active
RADIUS COMMERCIAL SERVICES LIMITED GRADUATE MANAGEMENT GLOBAL CONNECTION (UK) LTD. Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
RADIUS COMMERCIAL SERVICES LIMITED DATACERT EUROPE LIMITED Company Secretary 2007-02-05 CURRENT 2005-10-05 Dissolved 2016-11-22
RADIUS COMMERCIAL SERVICES LIMITED NOVARRA EUROPE LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Dissolved 2016-12-06
RADIUS COMMERCIAL SERVICES LIMITED VERIMATRIX EUROPE LIMITED Company Secretary 2005-09-05 CURRENT 2005-09-05 Active - Proposal to Strike off
RADIUS COMMERCIAL SERVICES LIMITED K2 ADVISORS LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Dissolved 2016-02-27
RADIUS COMMERCIAL SERVICES LIMITED OVERTURE NETWORKS LIMITED Company Secretary 2005-03-15 CURRENT 2005-03-15 Dissolved 2017-09-19
DANIEL GEORGE BEDNAR KINAPSE MIDCO LIMITED Director 2017-04-13 CURRENT 2016-01-22 Active
DANIEL GEORGE BEDNAR KINAPSE HOLDCO LIMITED Director 2017-04-13 CURRENT 2016-01-22 Active - Proposal to Strike off
DANIEL GEORGE BEDNAR KINAPSE BIDCO LIMITED Director 2017-04-13 CURRENT 2016-01-22 Active
DANIEL GEORGE BEDNAR KINAPSE LIMITED Director 2017-04-13 CURRENT 2005-03-16 Active
STEVE JAMES KENT IMAGEN THERAPEUTICS LIMITED Director 2015-05-12 CURRENT 2007-09-17 Liquidation
STEVE JAMES KENT CRF HEALTH GROUP LIMITED Director 2015-01-29 CURRENT 2014-12-03 Active
STEVE JAMES KENT CRF HEALTH TECHNOLOGIES LIMITED Director 2015-01-29 CURRENT 2014-12-04 Active
STEVE JAMES KENT SIGNANT HEALTH INC. LIMITED Director 2014-02-20 CURRENT 2004-05-19 Active
STEVE JAMES KENT SOAR LIMITED Director 2014-01-03 CURRENT 2014-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-19SH0127/08/19 STATEMENT OF CAPITAL GBP 936755.31
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-08-28RES13Resolutions passed:Reduction of share premium account and capital redemption reserve 28/08/2019Resolution of reduction in issued share capitalResolution of reduction in issued share capitalReduction of share premium account and capital redemption reser...
2019-08-28SH20Statement by Directors
2019-08-28SH19Statement of capital on 2019-08-28 GBP 1.31
2019-08-28CAP-SSSolvency Statement dated 28/08/19
2019-08-16CH01Director's details changed for Stuart James Donald on 2019-08-15
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 27-37 st. Georges Road London SW19 4EU England
2019-06-07SH02Sub-division of shares on 2019-04-17
2019-05-10SH08Change of share class name or designation
2019-04-09AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2019-04-09AD02Register inspection address 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
2019-04-03AP04Appointment of Ohs Secretaries Limited as company secretary on 2019-02-04
2019-04-03TM02Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 2019-02-04
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-08RES01ADOPT ARTICLES 08/01/19
2018-12-07AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE BEDNAR
2018-12-07AP01DIRECTOR APPOINTED STUART JAMES DONALD
2018-10-17PSC02Notification of Syneos Health, Inc. as a person with significant control on 2018-08-20
2018-10-17PSC07CESSATION OF HGCAPITAL 7 NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND
2018-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-agreement shares 20/08/2018
  • Resolution of adoption of Articles of Association
2018-09-11SH0120/08/18 STATEMENT OF CAPITAL GBP 936753.33
2018-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-08-17PSC05Change of details for Hgcapital 7 Nominees as a person with significant control on 2016-04-06
2018-07-17AP04Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as company secretary on 2018-07-16
2018-07-17AD02Register inspection address 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
2018-07-04TM02Termination of appointment of Radius Commercial Services Limited on 2018-07-04
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE JAMES KENT
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 11284.02
2018-04-27SH0121/03/18 STATEMENT OF CAPITAL GBP 11284.02
2018-04-27SH06Cancellation of shares. Statement of capital on 2017-12-20 GBP 10,336.50
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MERRINGTON BLACK
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 18740.7
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2018-02-01PSC05Change of details for Hg Pooled Management Limited as a person with significant control on 2016-04-06
2018-01-31RP04SH01SECOND FILED SH01 - 03/08/16 STATEMENT OF CAPITAL GBP 10946.50
2018-01-31RP04SH01SECOND FILED SH01 - 29/01/16 STATEMENT OF CAPITAL GBP 7302.23
2018-01-31ANNOTATIONClarification
2018-01-31RP04SH01SECOND FILED SH01 - 03/08/16 STATEMENT OF CAPITAL GBP 10946.50
2018-01-25RP04SH01Second filing of capital allotment of shares GBP9,639.39
2018-01-25ANNOTATIONClarification
2018-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2018-01-16SH0123/07/16 STATEMENT OF CAPITAL GBP 10510.00
2018-01-16SH0122/02/16 STATEMENT OF CAPITAL GBP 10384.00
2017-09-26AP01DIRECTOR APPOINTED MR. SERGIO FERRARINI
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP SCHWALBER
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KURT BRYKMAN
2017-04-13AP01DIRECTOR APPOINTED MR DANIEL GEORGE BEDNAR
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JENIFER KIRKLAND
2016-11-25AD02SAIL ADDRESS CHANGED FROM: 11TH FLOOR, WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND
2016-11-25AD02SAIL ADDRESS CREATED
2016-10-27RP04SH01SECOND FILED SH01 - 18/02/16 STATEMENT OF CAPITAL GBP 10384.00
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 10946.5
2016-09-12SH0103/08/16 STATEMENT OF CAPITAL GBP 10946.50
2016-09-12SH0103/08/16 STATEMENT OF CAPITAL GBP 10946.50
2016-08-04AP01DIRECTOR APPOINTED MR KURT BRYKMAN
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS
2016-05-03AP01DIRECTOR APPOINTED STEVEN WILLIAM JAMES KENT
2016-02-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RADIUS COMMERCIAL SERVICES LIMITED / 23/02/2016
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 11TH FLOOR, WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM
2016-02-19AD02SAIL ADDRESS CREATED
2016-02-19SH0118/02/16 STATEMENT OF CAPITAL GBP 8148.99
2016-02-19RES15CHANGE OF NAME 12/02/2016
2016-02-19CERTNMCOMPANY NAME CHANGED SAVIOUR TOPCO LIMITED CERTIFICATE ISSUED ON 19/02/16
2016-02-19SH0118/02/16 STATEMENT OF CAPITAL GBP 8148.99
2016-02-17SH0129/01/16 STATEMENT OF CAPITAL GBP 6698.33
2016-02-17SH0129/01/16 STATEMENT OF CAPITAL GBP 6698.33
2016-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-12RES0129/01/2016
2016-02-12CC05CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL
2016-02-03AP01DIRECTOR APPOINTED MR. NICHOLAS HUW EDWARDS
2016-02-03AP01DIRECTOR APPOINTED MR. ANDREW JAMES MERRINGTON BLACK
2016-02-03AP01DIRECTOR APPOINTED MS. JENIFER KIRKLAND
2016-01-25AA01CURREXT FROM 31/01/2017 TO 31/03/2017
2016-01-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-01-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KINAPSE TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINAPSE TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINAPSE TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of KINAPSE TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINAPSE TOPCO LIMITED
Trademarks
We have not found any records of KINAPSE TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINAPSE TOPCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as KINAPSE TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KINAPSE TOPCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINAPSE TOPCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINAPSE TOPCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.