Active - Proposal to Strike off
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 Name | ||
---|---|---|
KINAPSE TOPCO LIMITED | ||
Legal Registered Office | ||
FARNBOROUGH BUSINESS PARK 1 PINEHURST ROAD FARNBOROUGH HAMPSHIRE GU14 7BF | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RADIUS COMMERCIAL SERVICES LIMITED |
||
DANIEL GEORGE BEDNAR |
||
SERGIO FERRARINI |
||
STEVE JAMES KENT |
||
ANDREW LAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JAMES MERRINGTON BLACK |
Director | ||
PHILIPP SCHWALBER |
Director | ||
KURT BRYKMAN |
Director | ||
JENIFER KIRKLAND |
Director | ||
NICHOLAS HUW EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTELEX EUROPE LIMITED | Company Secretary | 2018-05-08 | CURRENT | 2011-08-12 | Active | |
CLASSPASS UK LIMITED | Company Secretary | 2018-04-25 | CURRENT | 2015-03-03 | Active | |
PLANGRID UK LIMITED | Company Secretary | 2018-02-28 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
KINAXIS UK LIMITED | Company Secretary | 2018-01-19 | CURRENT | 2018-01-19 | Active | |
FIRST ORION UK LIMITED | Company Secretary | 2017-12-28 | CURRENT | 2015-12-24 | Active | |
SKUID UK LIMITED | Company Secretary | 2017-11-14 | CURRENT | 2016-03-22 | Active - Proposal to Strike off | |
HEALTH CATALYST UK LTD | Company Secretary | 2017-11-03 | CURRENT | 2017-11-03 | Active | |
47 BRAND EUROPE LIMITED | Company Secretary | 2017-06-29 | CURRENT | 2011-03-17 | Active | |
MYRIAD GENETICS LTD | Company Secretary | 2017-06-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off | |
MARKETING TECHNOLOGY PARTNERS UK LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-04-12 | Active | |
CHEETAH HOLDINGS LIMITED | Company Secretary | 2017-05-16 | CURRENT | 2017-04-11 | Active | |
VERIFI UK, LIMITED | Company Secretary | 2017-05-05 | CURRENT | 2015-04-23 | Active | |
WORKIVA HOLDINGS LIMITED | Company Secretary | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
HOUZZ UK LTD. | Company Secretary | 2017-03-31 | CURRENT | 2013-12-13 | Active | |
ZOGENIX EUROPE LIMITED | Company Secretary | 2017-03-31 | CURRENT | 2010-06-07 | Active | |
LOTAME SOLUTIONS INTERNATIONAL LIMITED | Company Secretary | 2017-01-10 | CURRENT | 2011-01-14 | Active | |
EUSA PHARMA (UK) LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2014-11-26 | Active | |
EUSA PHARMA HOLDCO 1 (UK) LIMITED | Company Secretary | 2017-01-05 | CURRENT | 2015-01-28 | Liquidation | |
QUALYS LIMITED | Company Secretary | 2017-01-01 | CURRENT | 2000-09-12 | Active | |
ACCESSDATA UK LIMITED | Company Secretary | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
BRADFORD NETWORKS EUROPE LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
PUMA BIOTECHNOLOGY LTD | Company Secretary | 2016-10-01 | CURRENT | 2012-11-01 | Active - Proposal to Strike off | |
CULINARY AGENTS LTD | Company Secretary | 2016-09-21 | CURRENT | 2016-03-03 | Active | |
ENFUSION SYSTEMS UK LTD | Company Secretary | 2016-09-01 | CURRENT | 2011-06-14 | Active | |
AUTH0 LTD. | Company Secretary | 2016-07-20 | CURRENT | 2016-07-20 | Active | |
GLOBALITY UK LIMITED | Company Secretary | 2016-07-16 | CURRENT | 2016-07-16 | Active | |
WOMBAT SECURITY TECHNOLOGIES UK LTD | Company Secretary | 2016-06-28 | CURRENT | 2016-06-28 | Active - Proposal to Strike off | |
LIVEACTION UK LIMITED | Company Secretary | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
ART.SY UK, LTD | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
TILE EUROPE LTD | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
SESSIONM UK LIMITED | Company Secretary | 2016-04-05 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
OVASCIENCE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-12-18 | Active - Proposal to Strike off | |
EPC HEALTHCARE LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
SPHERO ROBOTICS UK LIMITED | Company Secretary | 2016-03-23 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
SNAPLOGIC UK LIMITED | Company Secretary | 2016-03-09 | CURRENT | 2016-03-09 | Active - Proposal to Strike off | |
GHSMART UK LIMITED | Company Secretary | 2016-03-04 | CURRENT | 2016-03-04 | Active | |
DATAROBOT UK LTD | Company Secretary | 2016-03-01 | CURRENT | 2015-09-18 | Active | |
CONSTANT CONTACT (UK) LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2011-09-13 | Dissolved 2017-09-26 | |
PARIS PRESENTS UK LIMITED | Company Secretary | 2016-02-10 | CURRENT | 2012-04-03 | Active | |
HIGHTAIL UK LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2013-10-30 | Dissolved 2016-08-30 | |
APTARE LTD | Company Secretary | 2016-02-08 | CURRENT | 2011-09-23 | Dissolved 2017-10-17 | |
IDG SUPPLY UK LTD | Company Secretary | 2016-02-08 | CURRENT | 2014-02-20 | Active | |
ACQUIA LTD | Company Secretary | 2016-02-08 | CURRENT | 2011-01-19 | Active | |
K12 EDUCATION (UK) LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2011-08-26 | Active | |
GUAVUS LTD | Company Secretary | 2016-02-08 | CURRENT | 2012-01-25 | Active - Proposal to Strike off | |
ALERT LOGIC UK LTD | Company Secretary | 2016-02-08 | CURRENT | 2014-01-23 | Active | |
IDG HOLDINGS EUROPE LTD | Company Secretary | 2016-02-08 | CURRENT | 2014-02-14 | Active | |
LYTX EUROPE LIMITED | Company Secretary | 2016-02-08 | CURRENT | 2007-05-30 | Active | |
PRECLARITY INTERNATIONAL LTD | Company Secretary | 2016-02-08 | CURRENT | 2012-01-11 | Active - Proposal to Strike off | |
PREDPOL LTD. | Company Secretary | 2016-02-08 | CURRENT | 2012-08-10 | Active - Proposal to Strike off | |
SUDDATH LTD | Company Secretary | 2016-02-08 | CURRENT | 2012-11-07 | Active - Proposal to Strike off | |
MEETINGS & INCENTIVES EUROPE LTD | Company Secretary | 2016-02-08 | CURRENT | 2013-09-09 | Active | |
KINAPSE MIDCO LIMITED | Company Secretary | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
ZADARA UK LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
ZENOSS UK LTD | Company Secretary | 2015-12-02 | CURRENT | 2012-11-05 | Active | |
FIREAPPS UK LTD. | Company Secretary | 2015-11-26 | CURRENT | 2015-11-26 | Active - Proposal to Strike off | |
AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED | Company Secretary | 2015-11-06 | CURRENT | 2012-07-23 | Dissolved 2017-11-14 | |
WORKIVA UK LIMITED | Company Secretary | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
REVISO CLOUD ACCOUNTING LIMITED | Company Secretary | 2015-10-20 | CURRENT | 2015-10-20 | Active | |
CONTENTLY EUROPE LIMITED | Company Secretary | 2015-09-11 | CURRENT | 2015-09-11 | Active - Proposal to Strike off | |
ECI DEBITOOR LIMITED | Company Secretary | 2015-08-14 | CURRENT | 2015-04-30 | Active | |
APRIORI TECHNOLOGIES UK, LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
FIDELIS CYBERSECURITY SOLUTIONS LIMITED | Company Secretary | 2015-07-28 | CURRENT | 2015-07-28 | Active | |
NETBASE GLOBAL LIMITED | Company Secretary | 2015-06-02 | CURRENT | 2015-06-02 | Active | |
HEARSAY SOCIAL UK LIMITED | Company Secretary | 2015-05-01 | CURRENT | 2012-08-09 | Active | |
PLACEIQ LTD | Company Secretary | 2015-04-01 | CURRENT | 2015-03-27 | Active - Proposal to Strike off | |
MAGIC LEAP EUROPE LTD | Company Secretary | 2015-04-01 | CURRENT | 2014-11-20 | Active | |
BLUE JEANS NETWORK LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2014-07-31 | Active - Proposal to Strike off | |
SYMBILITY SOLUTIONS LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
PLURALSIGHT EUROPE LIMITED | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active | |
IMPINJ UK LIMITED | Company Secretary | 2015-01-05 | CURRENT | 2015-01-05 | Active | |
EDO EUROPE LIMITED | Company Secretary | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2018-02-20 | |
ROKU UK LIMITED | Company Secretary | 2014-09-24 | CURRENT | 2014-09-24 | Active | |
DATAMINR UK LTD | Company Secretary | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
ERECRUIT EMEA LIMITED | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active | |
PULSE SECURE UK LIMITED | Company Secretary | 2014-08-30 | CURRENT | 2014-08-30 | Active - Proposal to Strike off | |
SECURE MOBILE SOLUTIONS UK LIMITED | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2017-09-26 | |
PLEX EUROPE LIMITED | Company Secretary | 2013-11-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
OPENWAVE SYSTEMS LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2000-10-09 | Active | |
OPENWAVE II UK LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2012-05-04 | Active | |
ATHLETES' PERFORMANCE UK LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2013-09-24 | Active | |
NANOSTRING TECHNOLOGIES EUROPE LIMITED | Company Secretary | 2013-09-24 | CURRENT | 2010-06-17 | Active - Proposal to Strike off | |
SYCAMORE NETWORKS SOLUTIONS LIMITED | Company Secretary | 2013-04-15 | CURRENT | 2013-01-17 | Dissolved 2016-05-10 | |
ROADNET TECHNOLOGIES UK LIMITED | Company Secretary | 2012-10-31 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
PURE STORAGE UK LIMITED | Company Secretary | 2012-10-25 | CURRENT | 2012-10-25 | Active | |
DEVICESCAPE LIMITED | Company Secretary | 2012-02-20 | CURRENT | 2012-02-20 | Active - Proposal to Strike off | |
REATA UK LIMITED | Company Secretary | 2012-02-10 | CURRENT | 2009-01-09 | Active | |
RAMTRON UK LIMITED | Company Secretary | 2011-09-19 | CURRENT | 2008-01-08 | Dissolved 2015-06-16 | |
AFFIRMED NETWORKS UK LIMITED | Company Secretary | 2011-07-13 | CURRENT | 2011-07-13 | Active | |
TOMIA LTD | Company Secretary | 2010-10-20 | CURRENT | 2010-10-20 | Active | |
RECOMBINANT ANTIBODY TECHNOLOGY LTD. | Company Secretary | 2010-04-28 | CURRENT | 2010-04-28 | Active - Proposal to Strike off | |
BLACK DUCK SOFTWARE EUROPE LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
RETURN ON INTELLIGENCE EUROPE LIMITED | Company Secretary | 2008-04-16 | CURRENT | 2007-08-08 | Active | |
GRADUATE MANAGEMENT GLOBAL CONNECTION (UK) LTD. | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Active | |
DATACERT EUROPE LIMITED | Company Secretary | 2007-02-05 | CURRENT | 2005-10-05 | Dissolved 2016-11-22 | |
NOVARRA EUROPE LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Dissolved 2016-12-06 | |
VERIMATRIX EUROPE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active - Proposal to Strike off | |
K2 ADVISORS LIMITED | Company Secretary | 2005-03-23 | CURRENT | 2005-03-23 | Dissolved 2016-02-27 | |
OVERTURE NETWORKS LIMITED | Company Secretary | 2005-03-15 | CURRENT | 2005-03-15 | Dissolved 2017-09-19 | |
KINAPSE MIDCO LIMITED | Director | 2017-04-13 | CURRENT | 2016-01-22 | Active | |
KINAPSE HOLDCO LIMITED | Director | 2017-04-13 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
KINAPSE BIDCO LIMITED | Director | 2017-04-13 | CURRENT | 2016-01-22 | Active | |
KINAPSE LIMITED | Director | 2017-04-13 | CURRENT | 2005-03-16 | Active | |
IMAGEN THERAPEUTICS LIMITED | Director | 2015-05-12 | CURRENT | 2007-09-17 | Liquidation | |
CRF HEALTH GROUP LIMITED | Director | 2015-01-29 | CURRENT | 2014-12-03 | Active | |
CRF HEALTH TECHNOLOGIES LIMITED | Director | 2015-01-29 | CURRENT | 2014-12-04 | Active | |
SIGNANT HEALTH INC. LIMITED | Director | 2014-02-20 | CURRENT | 2004-05-19 | Active | |
SOAR LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SH01 | 27/08/19 STATEMENT OF CAPITAL GBP 936755.31 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES13 | Resolutions 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... | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-08-28 GBP 1.31 | |
CAP-SS | Solvency Statement dated 28/08/19 | |
CH01 | Director's details changed for Stuart James Donald on 2019-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/19 FROM 27-37 st. Georges Road London SW19 4EU England | |
SH02 | Sub-division of shares on 2019-04-17 | |
SH08 | Change of share class name or designation | |
AD03 | Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN | |
AD02 | Register 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 | |
AP04 | Appointment of Ohs Secretaries Limited as company secretary on 2019-02-04 | |
TM02 | Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited on 2019-02-04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | |
RES01 | ADOPT ARTICLES 08/01/19 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GEORGE BEDNAR | |
AP01 | DIRECTOR APPOINTED STUART JAMES DONALD | |
PSC02 | Notification of Syneos Health, Inc. as a person with significant control on 2018-08-20 | |
PSC07 | CESSATION OF HGCAPITAL 7 NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAND | |
RES10 | Resolutions passed:
| |
SH01 | 20/08/18 STATEMENT OF CAPITAL GBP 936753.33 | |
RES10 | Resolutions passed:
| |
PSC05 | Change of details for Hgcapital 7 Nominees as a person with significant control on 2016-04-06 | |
AP04 | Appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as company secretary on 2018-07-16 | |
AD02 | Register 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 | |
TM02 | Termination of appointment of Radius Commercial Services Limited on 2018-07-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE JAMES KENT | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 11284.02 | |
SH01 | 21/03/18 STATEMENT OF CAPITAL GBP 11284.02 | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-20 GBP 10,336.50 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MERRINGTON BLACK | |
LATEST SOC | 02/02/18 STATEMENT OF CAPITAL;GBP 18740.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES | |
PSC05 | Change of details for Hg Pooled Management Limited as a person with significant control on 2016-04-06 | |
RP04SH01 | SECOND FILED SH01 - 03/08/16 STATEMENT OF CAPITAL GBP 10946.50 | |
RP04SH01 | SECOND FILED SH01 - 29/01/16 STATEMENT OF CAPITAL GBP 7302.23 | |
ANNOTATION | Clarification | |
RP04SH01 | SECOND FILED SH01 - 03/08/16 STATEMENT OF CAPITAL GBP 10946.50 | |
RP04SH01 | Second filing of capital allotment of shares GBP9,639.39 | |
ANNOTATION | Clarification | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
SH01 | 23/07/16 STATEMENT OF CAPITAL GBP 10510.00 | |
SH01 | 22/02/16 STATEMENT OF CAPITAL GBP 10384.00 | |
AP01 | DIRECTOR APPOINTED MR. SERGIO FERRARINI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPP SCHWALBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KURT BRYKMAN | |
AP01 | DIRECTOR APPOINTED MR DANIEL GEORGE BEDNAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENIFER KIRKLAND | |
AD02 | SAIL ADDRESS CHANGED FROM: 11TH FLOOR, WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
RP04SH01 | SECOND FILED SH01 - 18/02/16 STATEMENT OF CAPITAL GBP 10384.00 | |
LATEST SOC | 12/09/16 STATEMENT OF CAPITAL;GBP 10946.5 | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 10946.50 | |
SH01 | 03/08/16 STATEMENT OF CAPITAL GBP 10946.50 | |
AP01 | DIRECTOR APPOINTED MR KURT BRYKMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS | |
AP01 | DIRECTOR APPOINTED STEVEN WILLIAM JAMES KENT | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RADIUS COMMERCIAL SERVICES LIMITED / 23/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 11TH FLOOR, WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 8148.99 | |
RES15 | CHANGE OF NAME 12/02/2016 | |
CERTNM | COMPANY NAME CHANGED SAVIOUR TOPCO LIMITED CERTIFICATE ISSUED ON 19/02/16 | |
SH01 | 18/02/16 STATEMENT OF CAPITAL GBP 8148.99 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 6698.33 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL GBP 6698.33 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 29/01/2016 | |
CC05 | CHANGE OF CONSTITUTION BY ENACTMENT SPECIAL | |
AP01 | DIRECTOR APPOINTED MR. NICHOLAS HUW EDWARDS | |
AP01 | DIRECTOR APPOINTED MR. ANDREW JAMES MERRINGTON BLACK | |
AP01 | DIRECTOR APPOINTED MS. JENIFER KIRKLAND | |
AA01 | CURREXT FROM 31/01/2017 TO 31/03/2017 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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.
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:
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. |