Advanced company searchLink opens in new window

KYNETEC BIDCO UK LTD.

Company number 13249867

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)
06 Feb 2025 MR01 Registration of charge 132498670002, created on 31 January 2025
04 Feb 2025 TM01 Termination of appointment of Lutz Goedde as a director on 31 January 2025
02 Nov 2024 MA Memorandum and Articles of Association
30 Sep 2024 TM01 Termination of appointment of Daniel Eugene Wirth as a director on 30 September 2024
27 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Entry into various transactions and documents/company business 17/03/2021
27 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2024 AP01 Appointment of Mr Peter Berweger as a director on 12 August 2024
07 Jun 2024 AA Full accounts made up to 30 September 2023
14 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
03 Apr 2023 AA Full accounts made up to 30 September 2022
13 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 15 July 2022
  • GBP 2
  • USD 104
05 May 2022 AA Accounts for a small company made up to 30 September 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
06 Sep 2021 AP01 Appointment of Mr Lutz Goedde as a director on 23 August 2021
15 Jun 2021 TM01 Termination of appointment of Peter Berweger as a director on 14 June 2021
20 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 2
  • USD 103
19 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2021 CH01 Director's details changed for Mr Steve Bierschenk on 6 April 2021
06 Apr 2021 PSC05 Change of details for Kynetec Intermediate Ii Uk Ltd. as a person with significant control 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
25 Mar 2021 AP01 Appointment of Mr Angelos Dassios as a director on 18 March 2021
25 Mar 2021 AP01 Appointment of Mr Peter Berweger as a director on 18 March 2021
25 Mar 2021 AP01 Appointment of Mr Peter Chandler Hawthorne as a director on 18 March 2021