KINAPSE TOPCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKINAPSE TOPCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09964306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KINAPSE TOPCO LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is KINAPSE TOPCO LIMITED located?

    Registered Office Address
    Farnborough Business Park
    1 Pinehurst Road
    GU14 7BF Farnborough
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KINAPSE TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAVIOUR TOPCO LIMITEDJan 22, 2016Jan 22, 2016

    What are the latest accounts for KINAPSE TOPCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for KINAPSE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital following an allotment of shares on Aug 27, 2019

    • Capital: GBP 936,755.31
    8 pagesSH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account and capital redemption reserve 28/08/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account and capital redemption reserve 28/08/2019
    RES13

    legacy

    1 pagesSH20

    Statement of capital on Aug 28, 2019

    • Capital: GBP 1.31
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Director's details changed for Stuart James Donald on Aug 15, 2019

    2 pagesCH01

    Registered office address changed from 27-37 st. Georges Road London SW19 4EU England to Farnborough Business Park 1 Pinehurst Road Farnborough Hampshire GU14 7BF on Aug 15, 2019

    1 pagesAD01

    Sub-division of shares on Apr 17, 2019

    8 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD03

    Register inspection address has been 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

    1 pagesAD02

    Appointment of Ohs Secretaries Limited as a secretary on Feb 04, 2019

    2 pagesAP04

    Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on Feb 04, 2019

    1 pagesTM02

    Group of companies' accounts made up to Mar 31, 2018

    32 pagesAA

    Confirmation statement made on Jan 20, 2019 with updates

    13 pagesCS01

    Resolutions

    Resolutions
    39 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Termination of appointment of Daniel George Bednar as a director on Dec 01, 2018

    1 pagesTM01

    Appointment of Mr Matthew Brendan Joseph Mcloughlin as a director on Nov 30, 2018

    2 pagesAP01

    Appointment of Stuart James Donald as a director on Nov 30, 2018

    2 pagesAP01

    Notification of Syneos Health, Inc. as a person with significant control on Aug 20, 2018

    2 pagesPSC02

    Cessation of Hgcapital 7 Nominees Limited as a person with significant control on Aug 20, 2018

    1 pagesPSC07

    Who are the officers of KINAPSE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    England
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number06778592
    147090370002
    DONALD, Stuart James, Dr
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    Director
    1 Pinehurst Road
    GU14 7BF Farnborough
    Farnborough Business Park
    Hampshire
    England
    EnglandBritish253269000001
    MCLOUGHLIN, Matthew Brendan Joseph
    27-37 St George's Road
    SW19 4EU London
    Tuition House
    United Kingdom
    Director
    27-37 St George's Road
    SW19 4EU London
    Tuition House
    United Kingdom
    EnglandIrish244896650001
    RADIUS COMMERCIAL SERVICES LIMITED
    Lewins Mead
    BS1 2NT Bristol
    11th Floor, Whitefriars
    England
    Secretary
    Lewins Mead
    BS1 2NT Bristol
    11th Floor, Whitefriars
    England
    Identification TypeEuropean Economic Area
    Registration Number04095796
    100180510030
    SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED
    Bank Street
    E14 5DS London
    40
    United Kingdom
    Secretary
    Bank Street
    E14 5DS London
    40
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04849807
    176472740002
    BEDNAR, Daniel George
    St. Georges Road
    SW19 4EU London
    27-37
    England
    Director
    St. Georges Road
    SW19 4EU London
    27-37
    England
    EnglandFrench229299030001
    BLACK, Andrew James Merrington
    St. Georges Road
    SW19 4EU London
    27-37
    England
    Director
    St. Georges Road
    SW19 4EU London
    27-37
    England
    United KingdomBritish94356360002
    BRYKMAN, Kurt Arthur
    27-37 St George's Road
    SW19 4EU London
    Tuition House
    United Kingdom
    Director
    27-37 St George's Road
    SW19 4EU London
    Tuition House
    United Kingdom
    United StatesAmerican271146230001
    EDWARDS, Nicholas Huw
    St. Georges Road
    SW19 4EU London
    27-37
    England
    Director
    St. Georges Road
    SW19 4EU London
    27-37
    England
    United KingdomBritish164091980001
    FERRARINI, Sergio, Mr.
    St. Georges Road
    SW19 4EU London
    27-37
    England
    Director
    St. Georges Road
    SW19 4EU London
    27-37
    England
    EnglandItalian224133630001
    KENT, Steve James
    St. Georges Road
    SW19 4EU London
    27 - 37
    England
    Director
    St. Georges Road
    SW19 4EU London
    27 - 37
    England
    United KingdomBritish88968260004
    KIRKLAND, Jenifer
    St. Georges Road
    SW19 4EU London
    27-37
    England
    Director
    St. Georges Road
    SW19 4EU London
    27-37
    England
    EnglandBritish169606150001
    LAND, Andrew, Mr.
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish204430320001
    SCHWALBER, Philipp, Mr.
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomGerman204430330001

    Who are the persons with significant control of KINAPSE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Syneos Health, Inc.
    Suite 600
    Raleigh
    3201 Beechleaf Court
    North Carolina Nc27604-1547
    United States
    Aug 20, 2018
    Suite 600
    Raleigh
    3201 Beechleaf Court
    North Carolina Nc27604-1547
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, United States
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number4858554
    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.
    Hgcapital 7 Nominees Limited
    More London Riverside
    SE1 2AP London
    2
    London
    England
    Apr 06, 2016
    More London Riverside
    SE1 2AP London
    2
    London
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number9093703
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    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