KINMEL 2 C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKINMEL 2 C.I.C.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08927715
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KINMEL 2 C.I.C.?

    Previous Company Names
    Company NameFromUntil
    HAYMAKER (IFIELD COURT) LTDMar 07, 2014Mar 07, 2014

    What are the latest accounts for KINMEL 2 C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KINMEL 2 C.I.C.?

    Last Confirmation Statement Made Up ToJan 10, 2027
    Next Confirmation Statement DueJan 24, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2026
    OverdueNo

    What are the latest filings for KINMEL 2 C.I.C.?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Confirmation statement made on Jan 10, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Ralph Simon Fleetwood Nash as a director on Dec 01, 2025

    1 pagesTM01

    Termination of appointment of Matthew James Yard as a director on Dec 01, 2025

    1 pagesTM01

    Appointment of Declan Alan Snowden as a director on Dec 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Mr Timothy James Pickering on Mar 06, 2025

    2 pagesCH01

    Director's details changed for Mr Andreas Pieris Kyriacou on Mar 06, 2025

    2 pagesCH01

    Director's details changed for Mr Timothy James Pickering on Mar 06, 2025

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Feb 24, 2025

    2 pagesCH01

    Director's details changed for Mr Ralph Simon Fleetwood Nash on Aug 31, 2023

    2 pagesCH01

    Appointment of Mr Timothy James Pickering as a director on Jan 13, 2025

    2 pagesAP01

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Alexander James France as a director on Apr 30, 2024

    1 pagesTM01

    Termination of appointment of Adriano Tortora as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Andreas Pieris Kyriacou as a director on Apr 30, 2024

    2 pagesAP01

    Second filing of the annual return made up to Mar 07, 2016

    22 pagesRP04AR01

    Second filing of the annual return made up to Mar 07, 2015

    22 pagesRP04AR01

    Second filing of Confirmation Statement dated Mar 07, 2017

    3 pagesRP04CS01

    Confirmation statement made on Mar 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew James Yard on Mar 01, 2024

    2 pagesCH01

    Director's details changed for Mr Matthew James Yard on Oct 19, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Lee Shamai Moscovitch as a director on Aug 31, 2023

    1 pagesTM01

    Who are the officers of KINMEL 2 C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KYRIACOU, Andreas Pieris
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandBritish266400420002
    PICKERING, Timothy James
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United KingdomBritish325397720001
    SNOWDEN, Declan Alan
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    EnglandIrish343462090001
    HA KOW, Michael Liow
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    Secretary
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    260404200001
    ANGELE, Hans-Christian
    65
    Zollikon
    Zollikerstrasse
    8702
    Switzerland
    Director
    65
    Zollikon
    Zollikerstrasse
    8702
    Switzerland
    SwitzerlandSwiss220580130001
    BIENHOLD, Markus
    566 Chiswick High Road
    W4 5YA London
    121 Chiswick Park, Building 3
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5YA London
    121 Chiswick Park, Building 3
    United Kingdom
    SwitzerlandGerman235748730001
    BIRCHMEIER, Peter
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    Director
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    SwitzerlandSwiss236391540001
    BOECK, Christina
    566 Chiswick High Road
    W4 5YA London
    121 Chiswick Park, Building 3
    United Kingdom
    Director
    566 Chiswick High Road
    W4 5YA London
    121 Chiswick Park, Building 3
    United Kingdom
    SwitzerlandGerman235746200002
    BORRMANN, Gerold Bruno
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    Director
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    SwitzerlandGerman241138680001
    BRAXTON, Giles David
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    Director
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    United KingdomBritish104836710002
    FRANCE, Alexander James
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    United KingdomBritish286934900003
    GERIG, Valentin
    18
    Zuzwil
    Säntisstrasse
    9524
    Switzerland
    Director
    18
    Zuzwil
    Säntisstrasse
    9524
    Switzerland
    SwitzerlandSwiss220579510001
    KAISER, Karin Stephanie
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    GermanyBritish226668030007
    LI, Xianshou
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    Director
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    ChinaChinese207572080001
    MEYER, Olaf
    Zollstrasse 62
    Zürich, 8005
    Profond Finanzgesellschaft Ag
    Switzerland
    Director
    Zollstrasse 62
    Zürich, 8005
    Profond Finanzgesellschaft Ag
    Switzerland
    SwitzerlandSwiss221090050001
    MOSCOVITCH, Lee Shamai
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    EnglandBritish217070430003
    NASH, Ralph Simon Fleetwood
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    EnglandBritish256683470013
    PARMAR, Anish Krishna
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    United KingdomNew Zealander260315370001
    SHEPHERD-CROSS, Henry Michael
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    Director
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    United KingdomBritish110267330001
    SHI, Jijun Jun
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    Director
    Westminster,
    SW1W 0SR London
    111 Buckingham Palace Road,
    England
    GermanyGerman197960730001
    SOARES, Guilherme
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    Director
    13 Berkeley Street
    W1J 8DU London
    C/O Low Carbon Limited
    England
    SwitzerlandBrazilian246935750001
    TORTORA, Adriano
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    United KingdomItalian260314340008
    YARD, Matthew James
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    Director
    Second Floor, Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    C/O Low Carbon Limited
    United Kingdom
    United KingdomBritish299280990001

    Who are the persons with significant control of KINMEL 2 C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    United Kingdom
    Jun 28, 2019
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10777970
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Profond Finanzgesellschaft Ag
    8005
    Zürich
    Zollstrasse 62
    Switzerland
    Oct 07, 2016
    8005
    Zürich
    Zollstrasse 62
    Switzerland
    Yes
    Legal FormCorporation
    Legal AuthoritySwiss Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KINMEL 2 C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 07, 2019Mar 07, 2019The 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, 2017Mar 07, 2017The 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