KINMEL 2 C.I.C.
Overview
| Company Name | KINMEL 2 C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08927715 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KINMEL 2 C.I.C.?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is KINMEL 2 C.I.C. located?
| Registered Office Address | 27 Old Gloucester Street WC1N 3AX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KINMEL 2 C.I.C.?
| Company Name | From | Until |
|---|---|---|
| HAYMAKER (IFIELD COURT) LTD | Mar 07, 2014 | Mar 07, 2014 |
What are the latest accounts for KINMEL 2 C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KINMEL 2 C.I.C.?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for KINMEL 2 C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Low Carbon Limited Second Floor, Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to 27 Old Gloucester Street London WC1N 3AX on Feb 27, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ralph Simon Fleetwood Nash as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of Matthew James Yard as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Declan Alan Snowden as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Director's details changed for Mr Timothy James Pickering on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Andreas Pieris Kyriacou on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy James Pickering on Mar 06, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Simon Fleetwood Nash on Aug 31, 2023 | 2 pages | CH01 | ||
Appointment of Mr Timothy James Pickering as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||
Termination of appointment of Alexander James France as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Adriano Tortora as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Andreas Pieris Kyriacou as a director on Apr 30, 2024 | 2 pages | AP01 | ||
Second filing of the annual return made up to Mar 07, 2016 | 22 pages | RP04AR01 | ||
Second filing of the annual return made up to Mar 07, 2015 | 22 pages | RP04AR01 | ||
Second filing of Confirmation Statement dated Mar 07, 2017 | 3 pages | RP04CS01 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew James Yard on Mar 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew James Yard on Oct 19, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Who are the officers of KINMEL 2 C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KYRIACOU, Andreas Pieris | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | British | 266400420002 | |||||
| PICKERING, Timothy James | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United Kingdom | British | 325397720001 | |||||
| SNOWDEN, Declan Alan | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | England | Irish | 343462090001 | |||||
| HA KOW, Michael Liow | Secretary | 13 Berkeley Street W1J 8DU London C/O Low Carbon Limited England | 260404200001 | |||||||
| ANGELE, Hans-Christian | Director | 65 Zollikon Zollikerstrasse 8702 Switzerland | Switzerland | Swiss | 220580130001 | |||||
| BIENHOLD, Markus | Director | 566 Chiswick High Road W4 5YA London 121 Chiswick Park, Building 3 United Kingdom | Switzerland | German | 235748730001 | |||||
| BIRCHMEIER, Peter | Director | Westminster, SW1W 0SR London 111 Buckingham Palace Road, England | Switzerland | Swiss | 236391540001 | |||||
| BOECK, Christina | Director | 566 Chiswick High Road W4 5YA London 121 Chiswick Park, Building 3 United Kingdom | Switzerland | German | 235746200002 | |||||
| BORRMANN, Gerold Bruno | Director | 13 Berkeley Street W1J 8DU London C/O Low Carbon Limited England | Switzerland | German | 241138680001 | |||||
| BRAXTON, Giles David | Director | Westminster, SW1W 0SR London 111 Buckingham Palace Road, England | United Kingdom | British | 104836710002 | |||||
| FRANCE, Alexander James | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | 286934900003 | |||||
| GERIG, Valentin | Director | 18 Zuzwil Säntisstrasse 9524 Switzerland | Switzerland | Swiss | 220579510001 | |||||
| KAISER, Karin Stephanie | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | Germany | British | 226668030007 | |||||
| LI, Xianshou | Director | Westminster, SW1W 0SR London 111 Buckingham Palace Road, England | China | Chinese | 207572080001 | |||||
| MEYER, Olaf | Director | Zollstrasse 62 Zürich, 8005 Profond Finanzgesellschaft Ag Switzerland | Switzerland | Swiss | 221090050001 | |||||
| MOSCOVITCH, Lee Shamai | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | 217070430003 | |||||
| NASH, Ralph Simon Fleetwood | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | England | British | 256683470013 | |||||
| PARMAR, Anish Krishna | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | New Zealander | 260315370001 | |||||
| SHEPHERD-CROSS, Henry Michael | Director | Westminster, SW1W 0SR London 111 Buckingham Palace Road, England | United Kingdom | British | 110267330001 | |||||
| SHI, Jijun Jun | Director | Westminster, SW1W 0SR London 111 Buckingham Palace Road, England | Germany | German | 197960730001 | |||||
| SOARES, Guilherme | Director | 13 Berkeley Street W1J 8DU London C/O Low Carbon Limited England | Switzerland | Brazilian | 246935750001 | |||||
| TORTORA, Adriano | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | Italian | 260314340008 | |||||
| YARD, Matthew James | Director | Second Floor, Stirling Square 5-7 Carlton Gardens SW1Y 5AD London C/O Low Carbon Limited United Kingdom | United Kingdom | British | 299280990001 |
Who are the persons with significant control of KINMEL 2 C.I.C.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Greencoat Solar Assets II Limited | Jun 28, 2019 | 20 Fenchurch Street EC3M 3BY London 5th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Profond Finanzgesellschaft Ag | Oct 07, 2016 | 8005 Zürich Zollstrasse 62 Switzerland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KINMEL 2 C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 07, 2019 | Mar 07, 2019 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
| Mar 07, 2017 | Mar 07, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0