APPLIED KILOVOLTS LIMITED - WORTHING
Company Profile | Company Filings |
Overview
APPLIED KILOVOLTS LIMITED is a Private Limited Company from WORTHING and has the status: Active.
APPLIED KILOVOLTS LIMITED was incorporated 37 years ago on 18/02/1987 and has the registered number: 02101051. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
APPLIED KILOVOLTS LIMITED was incorporated 37 years ago on 18/02/1987 and has the registered number: 02101051. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
APPLIED KILOVOLTS LIMITED - WORTHING
This company is listed in the following categories:
26110 - Manufacture of electronic components
26110 - Manufacture of electronic components
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WOODS WAY
WORTHING
WEST SUSSEX
BN12 4QY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/10/2023 | 16/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ALEXEI LOUISE DOCHERTY | Jun 1983 | British | Director | 2022-11-04 | CURRENT |
MR JAY SUDHIR RAY | Apr 1971 | American | Director | 2020-05-15 | CURRENT |
MR JEFFREY H MCGINN | Dec 1959 | American | Director | 2015-11-06 UNTIL 2017-08-31 | RESIGNED |
DEBORAH ELIZABETH ARGENT | British | Secretary | 2003-03-07 UNTIL 2014-02-25 | RESIGNED | |
MISS ALEXEI LOUISE DOCHERTY | Secretary | 2018-02-26 UNTIL 2020-05-15 | RESIGNED | ||
MS GILLIAN MARGARET ROBERTSON | Secretary | 2014-04-28 UNTIL 2018-02-23 | RESIGNED | ||
HELEN MARIE MARBACH | May 1951 | British | Secretary | RESIGNED | |
MR GEOFFREY PIERRE TEILLON | Oct 1975 | American | Director | 2020-05-15 UNTIL 2021-12-17 | RESIGNED |
MR ROBERTO DANIEL MITREVSKI | Sep 1967 | American | Director | 2015-11-06 UNTIL 2018-06-06 | RESIGNED |
MR KEVIN PAUL WHEELHOUSE | Oct 1952 | British | Director | 2003-03-06 UNTIL 2012-04-12 | RESIGNED |
MS JANET LOUISE MCGREGOR | Feb 1954 | United States | Director | 2012-04-12 UNTIL 2015-07-31 | RESIGNED |
HELEN MARIE MARBACH | May 1951 | British | Director | RESIGNED | |
BLAKELAW SECRETARIES LIMITED | Corporate Secretary | 2003-03-06 UNTIL 2003-03-07 | RESIGNED | ||
MR PAUL HILLS | Nov 1963 | British | Director | 2014-04-24 UNTIL 2016-12-31 | RESIGNED |
RONALD JASON GORDON | Jun 1971 | United States | Director | 2012-04-12 UNTIL 2014-04-28 | RESIGNED |
MR COLIN CLIVE HAWKINS | Oct 1946 | British | Director | RESIGNED | |
MR MURALI KRISHNAN | Dec 1973 | American | Director | 2018-07-17 UNTIL 2019-09-09 | RESIGNED |
PATRICIA FAULDS | Dec 1960 | American | Director | 2014-04-24 UNTIL 2020-05-15 | RESIGNED |
MR PAUL MICHAEL EVANS | Aug 1974 | British | Director | 2020-05-15 UNTIL 2023-10-13 | RESIGNED |
MR STEPHEN COSGROVE | Oct 1961 | American | Director | 2017-01-01 UNTIL 2020-05-15 | RESIGNED |
MR THOMAS BRUCE CAMPBELL | Dec 1976 | American | Director | 2017-10-17 UNTIL 2020-05-15 | RESIGNED |
MR CHRISTOPHER DAVID YOUNG | Dec 1959 | American | Director | 2014-04-24 UNTIL 2015-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Imi Americas Llc | 2021-12-17 - 2021-12-17 | Littleton Colorado 80120 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Imi Overseas Investments Limited | 2021-12-17 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Adaptas Acquisition Co. | 2021-01-19 - 2021-12-17 | Plamer Massachusetts | Ownership of shares 75 to 100 percent | |
Mr Paul Michael Evans | 2020-05-15 - 2021-12-17 | 8/1974 |
Significant influence or control Significant influence or control as firm |
|
Mr Jay Sudhir Ray | 2020-05-15 - 2021-12-17 | 4/1971 |
Significant influence or control Significant influence or control as firm |
|
Mr Geoffrey Pierre Teillon | 2020-05-15 - 2021-12-17 | 10/1975 |
Significant influence or control Significant influence or control as firm |
|
Ampersand 2014 Limited Partnership | 2020-05-15 - 2021-12-17 | Wellesley Massachusetts |
Significant influence or control Significant influence or control as firm |
|
Adaptas Solutions, Llc | 2020-05-15 - 2021-12-17 | Palmer Massachusetts 01069 |
Significant influence or control Significant influence or control as firm |
|
Detech Intermediate Holdings Co. | 2020-05-15 - 2021-01-19 | County Of Newcastle Delware 19808 | Ownership of shares 75 to 100 percent | |
Mr Murali Krishnan | 2018-07-17 - 2019-09-09 | 12/1973 |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
|
Harris Systems Limited | 2018-06-29 - 2020-05-15 | Wokingham Berkshire |
Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Mr Thomas Bruce Campbell | 2017-10-17 - 2020-05-15 | 12/1976 |
Significant influence or control Significant influence or control as firm |
|
Mr Stephen Cosgrove | 2017-01-01 - 2020-05-15 | 10/1961 | Significant influence or control | |
Mrs Patricia Faulds | 2016-04-06 - 2020-05-15 | 12/1960 | Significant influence or control | |
Mr Roberto Daniel Mitrevski | 2016-04-06 - 2018-06-06 | 9/1967 | Significant influence or control | |
Mr Jeffrey H Mcginn | 2016-04-06 - 2017-08-31 | 12/1959 | Significant influence or control |