KINESIS LIMITED - SOCON, ST NEOTS
Company Profile | Company Filings |
Overview
KINESIS LIMITED is a Private Limited Company from SOCON, ST NEOTS and has the status: Active.
KINESIS LIMITED was incorporated 26 years ago on 29/04/1997 and has the registered number: 03362013. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KINESIS LIMITED was incorporated 26 years ago on 29/04/1997 and has the registered number: 03362013. The accounts status is DORMANT and accounts are next due on 30/09/2024.
KINESIS LIMITED - SOCON, ST NEOTS
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 ORION COURT AMBUSCADE ROAD
SOCON, ST NEOTS
CAMBRIDGESHIRE
PE19 8YX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JON SALKIN | May 1970 | American | Director | 2016-10-06 | CURRENT |
PHILIP RINALDI | Aug 1963 | British | Director | 2019-04-18 | CURRENT |
JAMIE RONALD GALLIFANT | Jul 1968 | British | Director | 2003-06-06 UNTIL 2019-05-08 | RESIGNED |
MAUREEN CONSTANCE BRENDER | Secretary | 1997-05-01 UNTIL 2000-04-30 | RESIGNED | ||
MR OWEN ANTHONY COYNE | Aug 1970 | British | Secretary | 2003-01-31 UNTIL 2003-06-06 | RESIGNED |
MR KEVIN DONALDSON | Jun 1964 | British | Secretary | 2000-04-30 UNTIL 2004-02-02 | RESIGNED |
DEBORAH GALLIFANT | British | Secretary | 2004-02-02 UNTIL 2016-10-06 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-04-29 UNTIL 1997-04-29 | RESIGNED | ||
MR KEVIN DONALDSON | Jun 1964 | British | Director | 1998-06-30 UNTIL 2011-04-16 | RESIGNED |
SIOBHAN ROSALEEN SOUTHAM | Jun 1965 | British | Director | 1997-05-01 UNTIL 1998-07-01 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-04-29 UNTIL 1997-04-29 | RESIGNED | ||
MRS DEBORAH GALLIFANT | Dec 1970 | British | Director | 2012-05-01 UNTIL 2019-05-08 | RESIGNED |
MAUREEN CONSTANCE BRENDER | Jun 1956 | British | Director | 1998-06-30 UNTIL 2000-04-30 | RESIGNED |
MR HUGH DAVIES | Sep 1951 | British | Director | 1998-06-30 UNTIL 2003-01-31 | RESIGNED |
HUGH DAVIES | Jun 1951 | British | Director | 2006-05-03 UNTIL 2016-10-06 | RESIGNED |
SIGNOR DANIELE BELLOMI | Sep 1956 | Italian | Director | 2015-05-28 UNTIL 2016-10-06 | RESIGNED |
MR STEPHEN ROY TESTA | May 1967 | British | Director | 2015-05-14 UNTIL 2016-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cole-Parmer Instrument Company Limited | 2016-10-06 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jamie Ronald Gallifant | 2016-04-06 - 2016-10-06 | 7/1968 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kinesis Limited - Limited company accounts 16.3 | 2017-09-30 | 31-12-2016 | £226,831 Cash £1,785,972 equity |