KINAPSE TOPCO LIMITED
Overview
| Company Name | KINAPSE TOPCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09964306 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KINAPSE TOPCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAVIOUR TOPCO LIMITED | Jan 22, 2016 | Jan 22, 2016 |
What are the latest accounts for KINAPSE TOPCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for KINAPSE TOPCO LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 27, 2019
| 8 pages | SH01 | ||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Aug 28, 2019
| 5 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Director's details changed for Stuart James Donald on Aug 15, 2019 | 2 pages | CH01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Sub-division of shares on Apr 17, 2019 | 8 pages | SH02 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD03 | ||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||
Appointment of Ohs Secretaries Limited as a secretary on Feb 04, 2019 | 2 pages | AP04 | ||||||||||||||||||||||
Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary on Feb 04, 2019 | 1 pages | TM02 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2018 | 32 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jan 20, 2019 with updates | 13 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 39 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||||||||||||||
Termination of appointment of Daniel George Bednar as a director on Dec 01, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Matthew Brendan Joseph Mcloughlin as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Stuart James Donald as a director on Nov 30, 2018 | 2 pages | AP01 | ||||||||||||||||||||||
Notification of Syneos Health, Inc. as a person with significant control on Aug 20, 2018 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Hgcapital 7 Nominees Limited as a person with significant control on Aug 20, 2018 | 1 pages | PSC07 | ||||||||||||||||||||||
Who are the officers of KINAPSE TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor England England |
| 147090370002 | ||||||||||
| DONALD, Stuart James, Dr | Director | 1 Pinehurst Road GU14 7BF Farnborough Farnborough Business Park Hampshire England | England | British | 253269000001 | |||||||||
| MCLOUGHLIN, Matthew Brendan Joseph | Director | 27-37 St George's Road SW19 4EU London Tuition House United Kingdom | England | Irish | 244896650001 | |||||||||
| RADIUS COMMERCIAL SERVICES LIMITED | Secretary | Lewins Mead BS1 2NT Bristol 11th Floor, Whitefriars England |
| 100180510030 | ||||||||||
| SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED | Secretary | Bank Street E14 5DS London 40 United Kingdom |
| 176472740002 | ||||||||||
| BEDNAR, Daniel George | Director | St. Georges Road SW19 4EU London 27-37 England | England | French | 229299030001 | |||||||||
| BLACK, Andrew James Merrington | Director | St. Georges Road SW19 4EU London 27-37 England | United Kingdom | British | 94356360002 | |||||||||
| BRYKMAN, Kurt Arthur | Director | 27-37 St George's Road SW19 4EU London Tuition House United Kingdom | United States | American | 271146230001 | |||||||||
| EDWARDS, Nicholas Huw | Director | St. Georges Road SW19 4EU London 27-37 England | United Kingdom | British | 164091980001 | |||||||||
| FERRARINI, Sergio, Mr. | Director | St. Georges Road SW19 4EU London 27-37 England | England | Italian | 224133630001 | |||||||||
| KENT, Steve James | Director | St. Georges Road SW19 4EU London 27 - 37 England | United Kingdom | British | 88968260004 | |||||||||
| KIRKLAND, Jenifer | Director | St. Georges Road SW19 4EU London 27-37 England | England | British | 169606150001 | |||||||||
| LAND, Andrew, Mr. | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | British | 204430320001 | |||||||||
| SCHWALBER, Philipp, Mr. | Director | More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | German | 204430330001 |
Who are the persons with significant control of KINAPSE TOPCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Syneos Health, Inc. | Aug 20, 2018 | Suite 600 Raleigh 3201 Beechleaf Court North Carolina Nc27604-1547 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hgcapital 7 Nominees Limited | Apr 06, 2016 | More London Riverside SE1 2AP London 2 London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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