London
EC2V 8EA
Director Name | Mr Patrick Joseph Ghilani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(18 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 June 2020(18 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 October 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mrs Lesley Ann Thompson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Overdale Grange Skipton North Yorkshire BD23 6AG |
Secretary Name | Carol Linda Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT |
Director Name | Robert Gibney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 2003) |
Role | Sales Director |
Correspondence Address | 16 Glenferrie Road St. Albans Hertfordshire AL1 4JU |
Director Name | Mr Ian John Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 April 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Overdale Grange Skipton North Yorkshire BD23 6AG |
Director Name | Barrie Johnson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Huntercombe Lane North Slough SL1 6DT |
Director Name | Mr Ian John Thompson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(2 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Robert Gibney |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2007) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 12 Swans Close St. Albans Hertfordshire AL4 0TL |
Director Name | Ms Patricia Deborah McCormack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 January 2010) |
Role | Computer Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 121 Booker Avenue Mossley Hill Liverpool Merseyside L18 9SB |
Director Name | Mr Craig Brock |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT |
Director Name | Mr Andrew Ian Smith |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Haywood Trefor Chapman |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Jenny Louise Young |
---|---|
Status | Resigned |
Appointed | 29 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2018) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mr Dean Robert Dickinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Mrs Helen Griffiths |
---|---|
Status | Resigned |
Appointed | 19 April 2018(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2019) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Ms Karenjeet Kaur Showker |
---|---|
Status | Resigned |
Appointed | 19 July 2019(17 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kypera.com |
---|---|
Email address | [email protected] |
Telephone | 08448002270 |
Telephone region | Unknown |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Kypera Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,059,666 |
Cash | £740,128 |
Current Liabilities | £695,664 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 February 2016 | Delivered on: 22 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
9 November 2004 | Delivered on: 18 November 2004 Satisfied on: 19 November 2015 Persons entitled: Thompson International Software Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 044547480003 (1 page) |
---|---|
25 July 2017 | Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
15 November 2016 | Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages) |
4 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
22 February 2016 | Registration of charge 044547480003, created on 18 February 2016 (8 pages) |
8 February 2016 | Appointment of Mr Andrew Ian Smith as a director on 29 January 2016 (2 pages) |
8 February 2016 | Termination of appointment of Craig Brock as a director on 29 January 2016 (1 page) |
8 February 2016 | Appointment of Mr Haywood Trefor Chapman as a director on 29 January 2016 (2 pages) |
8 February 2016 | Registered office address changed from Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT to 100 Fetter Lane London EC4A 1BN on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mrs Jenny Louise Young as a secretary on 29 January 2016 (2 pages) |
8 February 2016 | Current accounting period extended from 29 October 2015 to 31 March 2016 (1 page) |
8 February 2016 | Termination of appointment of Carol Linda Baker as a secretary on 29 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Ian John Thompson as a director on 29 January 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 29 October 2015 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 November 2015 | Satisfaction of charge 2 in full (4 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Ian John Thompson on 29 April 2015 (2 pages) |
17 June 2015 | Secretary's details changed for Carol Linda Baker on 17 June 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
31 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 November 2013 | Secretary's details changed for Carol Linda Baker on 10 June 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Craig Brock on 26 September 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Ian John Thompson on 25 September 2013 (2 pages) |
16 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 5 June 2013 with a full list of shareholders
|
27 June 2013 | Total exemption full accounts made up to 31 October 2012 (15 pages) |
1 August 2012 | Registered office address changed from Clerkenwell House 1St Floor (East Wing) 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from Clerkenwell House 1St Floor (East Wing) 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page) |
1 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption full accounts made up to 31 October 2011 (15 pages) |
25 November 2011 | Appointment of Mr Craig Brock as a director (2 pages) |
25 November 2011 | Termination of appointment of Lesley Thompson as a director (1 page) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (20 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 October 2009 (15 pages) |
26 July 2010 | Termination of appointment of Patricia Mccormack as a director (1 page) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Total exemption full accounts made up to 31 October 2008 (19 pages) |
21 July 2009 | Director's change of particulars / patricia mccormack / 21/07/2009 (1 page) |
21 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
26 August 2008 | Total exemption full accounts made up to 29 October 2007 (17 pages) |
1 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
14 November 2007 | New director appointed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 111 charterhouse street london EC1M 6AW (1 page) |
2 August 2007 | Full accounts made up to 29 October 2006 (19 pages) |
6 July 2007 | Return made up to 05/06/07; full list of members (2 pages) |
21 May 2007 | Director resigned (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
10 February 2006 | Full accounts made up to 29 October 2005 (18 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members (3 pages) |
6 July 2005 | Accounting reference date extended from 30/04/05 to 29/10/05 (1 page) |
7 April 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
18 November 2004 | Particulars of mortgage/charge (9 pages) |
21 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
12 May 2004 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
7 May 2004 | Registered office changed on 07/05/04 from: 99 charterhouse street london EC1M 6HR (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 2ND floor 99 charterhouse street london EC1M 6HR (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
1 August 2003 | Return made up to 05/06/03; full list of members (6 pages) |
6 May 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary's particulars changed (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 12 overdale grange skipton north yorkshire BD23 6AG (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 June 2002 | Incorporation (17 pages) |
5 June 2002 | Secretary resigned (1 page) |