KINAPSE LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-09-01

View Document

02/09/242 September 2024 Appointment of Citco Management (Uk) Limited as a secretary on 2024-09-01

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

18/03/2418 March 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Appointment of Stuart Goodall as a director on 2023-09-13

View Document

19/09/2319 September 2023 Termination of appointment of Kirstin Maura Mackenzie Connell as a director on 2023-09-07

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

01/11/221 November 2022 Full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with updates

View Document

18/01/2218 January 2022 Full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021 Resolutions

View Document

11/10/2111 October 2021 Statement of capital following an allotment of shares on 2021-10-08

View Document

22/06/2122 June 2021 Appointment of Mrs Kirstin Maura Mackenzie Connell as a director on 2021-06-16

View Document

21/06/2121 June 2021 Appointment of Ms Nyla Natalie Donna Maria Singh as a director on 2021-06-16

View Document

21/06/2121 June 2021 Termination of appointment of Stuart James Donald as a director on 2021-06-16

View Document

21/06/2121 June 2021 Termination of appointment of Simon Rhodes as a director on 2021-06-16

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 CESSATION OF KINAPSE BIDCO LIMITED AS A PSC

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYNEOS HEALTH UK LIMITED

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCLOUGHLIN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SIMON RHODES

View Document

04/01/204 January 2020 DISS40 (DISS40(SOAD))

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1911 December 2019 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY OHS SECRETARIES LIMITED

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

23/08/1923 August 2019 REDUCE ISSUED CAPITAL 21/08/2019

View Document

23/08/1923 August 2019 STATEMENT BY DIRECTORS

View Document

23/08/1923 August 2019 23/08/19 STATEMENT OF CAPITAL GBP 1.17

View Document

23/08/1923 August 2019 SOLVENCY STATEMENT DATED 21/08/19

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DONALD / 15/08/2019

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM TUITION HOUSE 27-37 ST. GEORGE'S ROAD LONDON SW19 4EU

View Document

09/04/199 April 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

09/04/199 April 2019 SAIL ADDRESS CHANGED FROM: C/O SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP 40 BANK STREET LONDON E14 5DS UNITED KINGDOM

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

03/04/193 April 2019 CORPORATE SECRETARY APPOINTED OHS SECRETARIES LIMITED

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED

View Document

06/02/196 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/12/187 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

07/12/187 December 2018 DIRECTOR APPOINTED STUART JAMES DONALD

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BEDNAR

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053938440004

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053938440003

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / KINAPSE BIDCO LIMITED / 06/04/2016

View Document

17/07/1817 July 2018 CORPORATE SECRETARY APPOINTED SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED

View Document

17/07/1817 July 2018 SAIL ADDRESS CHANGED FROM: 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, SECRETARY RADIUS COMMERCIAL SERVICES LIMITED

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053938440003

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053938440004

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR MATTHEW JOSEPH MCLOUGHLIN

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR KURT BRYKMAN

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR DANIEL GEORGE BEDNAR

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 SAIL ADDRESS CHANGED FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UNITED KINGDOM

View Document

20/03/1720 March 2017 SAIL ADDRESS CHANGED FROM: 11TH FLOOR WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

17/03/1717 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC REG PSC

View Document

17/03/1717 March 2017 CORPORATE SECRETARY APPOINTED RADIUS COMMERCIAL SERVICES LIMITED

View Document

22/11/1622 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED KURT BRYKMAN

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEACHEY

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS EDWARDS

View Document

23/05/1623 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY BLACK SHARON

View Document

21/04/1621 April 2016 ADOPT ARTICLES 23/03/2016

View Document

23/03/1623 March 2016 TERMINATE SEC APPOINTMENT

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHAPIRO

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRINSMEAD

View Document

04/02/164 February 2016 SECOND FILING FOR FORM SH01

View Document

01/02/161 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1620 January 2016 28/08/15 STATEMENT OF CAPITAL GBP 63172.28

View Document

23/12/1523 December 2015 SECRETARY APPOINTED BLACK SHARON

View Document

03/06/153 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER PEACHEY

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY BARRY KNIGHT

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY KNIGHT

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MERRINGTON BLACK / 01/10/2009

View Document

28/03/1328 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

28/03/1328 March 2013 SAIL ADDRESS CREATED

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8DY UK

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW BLACK

View Document

05/03/135 March 2013 SECRETARY APPOINTED MR BARRY KENNETH KNIGHT

View Document

06/01/136 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/12/1210 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED BARRY KENNETH KNIGHT

View Document

18/09/1218 September 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/09/1218 September 2012 ADOPT ARTICLES 04/09/2012

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR SHALABH KUMAR

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED PHILIP SIMON SHAPIRO

View Document

12/09/1212 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/09/1212 September 2012 SECT 177 CONFLICT OF INTEREST PROPOSED SALE AND PUIRCHASE AGREEMENT CO BUSINESS 04/09/2012

View Document

27/04/1227 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 61962.66

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 DIRECTOR APPOINTED CHRISTOPHER DAVID BRINSMEAD

View Document

23/08/1023 August 2010 16/06/10 STATEMENT OF CAPITAL GBP 59712.66

View Document

17/05/1017 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR AMIT GOVIL

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACK / 04/06/2007

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0828 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLACK / 04/06/2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 115 KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

26/04/0726 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 £ IC 59701/57463 19/03/07 £ SR [email protected]=2238

View Document

23/03/0723 March 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/058 July 2005 S-DIV 13/06/05

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company