Advanced company searchLink opens in new window

KYNETEC UK TOPCO LTD.

Company number 13248670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2023 AP01 Appointment of Ms Kimberly Wells Anstett as a director on 20 March 2023
10 May 2023 SH01 Statement of capital following an allotment of shares on 15 December 2022
  • GBP 2
  • USD 174,487,880.63
03 Apr 2023 AA Group of companies' accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 2
  • USD 174,487,762.57
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 2
  • USD 174,454,687.09
06 May 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 2
  • USD 172,797,392.21
05 May 2022 AA Group of companies' accounts made up to 30 September 2021
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
06 Sep 2021 AP01 Appointment of Mr Lutz Goedde as a director on 23 August 2021
06 Sep 2021 SH01 Statement of capital following an allotment of shares on 6 July 2021
  • GBP 2
  • USD 122,686,338.37
23 Aug 2021 MR04 Satisfaction of charge 132486700001 in full
13 Jul 2021 AP01 Appointment of Mr Dwight Mitchell Barns as a director on 1 July 2021
15 Jun 2021 TM01 Termination of appointment of Peter Berweger as a director on 14 June 2021
24 May 2021 SH08 Change of share class name or designation
23 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2
  • USD 122,686,234.67
20 Apr 2021 MA Memorandum and Articles of Association
20 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 CH01 Director's details changed for Mr Steve Bierschenk on 6 April 2021
06 Apr 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to Kynetec Weston Court Weston Newbury Berkshire RG20 8JE on 6 April 2021
24 Mar 2021 AP01 Appointment of Mr Peter Berweger as a director on 18 March 2021
24 Mar 2021 AP01 Appointment of Mr Peter Chandler Hawthorne as a director on 18 March 2021
24 Mar 2021 AP01 Appointment of Mr Angelos Dassios as a director on 18 March 2021