Company NameKypris Acquisitions Ltd
DirectorsOliver John Bingham and Vikramjit Singh Chima
Company StatusActive
Company Number05659578
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClare Charlotte Richards
StatusCurrent
Appointed22 February 2010(4 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameThomas Kelly
StatusCurrent
Appointed08 April 2013(7 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Oliver John Bingham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed03 May 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Roy Edwin Campbell Ii
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2010)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameGiovanni Cutaia
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 17 June 2008)
RoleMerchant Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameIon Dimitris Dagtoglou De Carteret
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration2 years, 10 months (resigned 06 November 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Gregory Paul Minson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican,British
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration10 years, 8 months (resigned 05 September 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameSusan Jane Hunt
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameKimmo Benjam Tammela
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration2 years, 5 months (resigned 28 May 2008)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMathew Richard McDermott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2007)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMr Nicholas David Russell
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration6 years, 7 months (resigned 17 August 2012)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameWilliam James Elliott
NationalityBritish
StatusResigned
Appointed22 December 2005(2 days after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameCharlotte Elise Dickens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed19 June 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleSecretary
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMs Jacqueline Ann Hale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2010)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameCarolina Marte
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDominican Republic
StatusResigned
Appointed29 December 2010(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2014)
RoleExecutive Director / Vice President
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Shaun Anthony Collins
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Jeremy Alan Wiltshire
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr William Thomas Gasson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 16 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100k at €1Elq Investors LTD
99.99%
Ordinary
10 at €1Kreta Acquisitions LTD
0.01%
Ordinary

Financials

Year2014
Turnover£20,867,123
Net Worth-£294,222,510
Cash£883,693
Current Liabilities£212,627,090

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 6 days from now)

Charges

27 March 2012Delivered on: 5 April 2012
Persons entitled: The Norinchukin Bank

Classification: The share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, being- €25,000.00 and any other shares of the company see image for full details.
Outstanding
27 March 2012Delivered on: 2 April 2012
Persons entitled: The Norinchukin Bank

Classification: Assignment agreement
Secured details: All monies due or to become due from the company and any of the other borrowers to the secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All actual and contingent rights and claims against the counterparty under or in connection with the reo facility agreement including claims arising from warranties representations indemnities unjust enrichment (ungerechtfertigte bereicherung) and tort (delikt) see image for full details.
Outstanding
27 March 2012Delivered on: 2 April 2012
Persons entitled: The Norinchukin Bank as the Lender

Classification: Deed of charge
Secured details: All monies due or to become due from any of the borrowers to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all undertaking property assets and rights see image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Account pledge agreement
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: Any claims arising from or under the account as security and all monies and interest payable from time to time standing or accruing to the credit of the pledged account. See image for full details.
Outstanding
26 March 2009Delivered on: 8 April 2009
Persons entitled: The Norinchukin Trust and Banking Co.,LTD as Lender of the Tranche a Loan, Tranche B Loan, Tranche C Loan, Tranche D Loan, Tranche E Loan and the Tranche F Loan

Classification: Account charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest present and future in and to the charged moneys and the charged accounts together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See image for full details.
Outstanding
28 March 2007Delivered on: 13 April 2007
Persons entitled: The Norinchukin Trust and Banking Co., LTD

Classification: Account charge
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: Floating charge the charged moneys and the charged accounts together with any certificates of deposit, deposit receipts or other instruments relating th ereto. See the mortgage charge document for full details.
Outstanding

Filing History

22 June 2017Full accounts made up to 31 December 2016 (18 pages)
22 June 2017Full accounts made up to 22 September 2016 (18 pages)
11 May 2017Termination of appointment of Michael Holmes as a director on 3 May 2017 (1 page)
11 May 2017Appointment of Mr Vikramjit Singh Chima as a director on 3 May 2017 (2 pages)
25 April 2017Previous accounting period shortened from 22 September 2017 to 31 December 2016 (1 page)
6 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 October 2016Consolidation and sub-division of shares on 23 September 2016 (6 pages)
27 October 2016Statement of capital following an allotment of shares on 27 September 2016
  • USD 203,932,160
(8 pages)
26 October 2016Redenomination of shares. Statement of capital 23 September 2016
  • USD 112,009
(6 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Fixed nom value of ordinary shares 100000 euros be converted from euros us$ exchange rate us$ 1.12009 = 1 euro authority to consolidate and divide its share capital 23/09/2016
(11 pages)
4 October 2016Previous accounting period shortened from 31 December 2016 to 22 September 2016 (1 page)
4 October 2016Termination of appointment of Jeremy Alan Wiltshire as a director on 23 September 2016 (1 page)
27 September 2016Appointment of Mr William Thomas Gasson as a director on 23 September 2016 (2 pages)
27 September 2016Appointment of Mr Oliver John Bingham as a director on 23 September 2016 (2 pages)
5 September 2016Termination of appointment of Gregory Paul Minson as a director on 5 September 2016 (1 page)
18 August 2016Statement by Directors (1 page)
18 August 2016Solvency Statement dated 17/08/16 (1 page)
18 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 August 2016Statement of capital on 18 August 2016
  • EUR 100,000.00
(3 pages)
11 May 2016Full accounts made up to 31 December 2015 (25 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • EUR 100,010
(6 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • EUR 100,010
(7 pages)
11 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • EUR 100,010
(4 pages)
9 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1
  • EUR 494,618,237
(5 pages)
9 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 1
  • EUR 300,657,104
(5 pages)
26 February 2015Solvency Statement dated 26/02/15 (2 pages)
26 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 February 2015Statement by Directors (2 pages)
26 February 2015Statement of capital on 26 February 2015
  • EUR 10
(4 pages)
24 February 2015Statement of capital following an allotment of shares on 17 September 2014
  • EUR 93,554,993
  • GBP 1
(3 pages)
26 September 2014Appointment of Mr Jeremy Alan Wiltshire as a director on 26 September 2014 (2 pages)
20 August 2014Full accounts made up to 31 December 2013 (23 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 74,125,178
  • GBP 1
(6 pages)
1 April 2014Termination of appointment of Carolina Marte as a director (1 page)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
24 September 2013Appointment of Mr Michael Holmes as a director (2 pages)
18 July 2013Appointment of Thomas Kelly as a secretary (1 page)
21 June 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 1
  • EUR 74,125,178
(3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Shaun Collins as a director (1 page)
22 November 2012Director's details changed for Mr Gregory Paul Minson on 15 November 2012 (2 pages)
23 August 2012Termination of appointment of Nicholas Russell as a secretary (1 page)
28 May 2012Full accounts made up to 31 December 2011 (25 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
16 April 2012Duplicate mortgage certificatecharge no:6 (9 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 December 2011Appointment of Mr. Shaun Anthony Collins as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (20 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
13 July 2011Director's details changed for Mr Gregory Paul Minson on 1 May 2011 (2 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 March 2011Termination of appointment of William Elliott as a secretary (1 page)
17 January 2011Appointment of Carolina Marte as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (19 pages)
12 July 2010Termination of appointment of Jacqueline Hale as a director (1 page)
17 May 2010Termination of appointment of Charlotte Dickens as a director (1 page)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
7 April 2010Termination of appointment of Roy Campbell Ii as a director (1 page)
25 March 2010Appointment of Clare Charlotte Richards as a secretary (1 page)
26 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
5 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
16 June 2009Director's change of particulars / jacqueline hoy / 09/04/2009 (1 page)
26 May 2009Director appointed jacqueline ann hoy (2 pages)
9 April 2009Resolutions
  • RES13 ‐ Loan agreement 25/03/2009
(3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 April 2009Full accounts made up to 30 November 2008 (16 pages)
13 February 2009Appointment terminated secretary nola brown (1 page)
23 December 2008Return made up to 20/12/08; full list of members (4 pages)
19 December 2008Ad 18/12/08\eur si 3403677@1=3403677\eur ic 2099945/5503622\ (2 pages)
13 November 2008Appointment terminated director ion dagtoglou de carteret (1 page)
1 October 2008Full accounts made up to 30 November 2007 (16 pages)
23 June 2008Appointment terminated director giovanni cutaia (1 page)
12 June 2008Appointment terminated director kimmo tammela (1 page)
4 March 2008Capitals not rolled up (2 pages)
23 January 2008Return made up to 20/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 October 2007Accounts for a dormant company made up to 30 November 2006 (4 pages)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2007Nc inc already adjusted 29/03/07 (1 page)
20 August 2007Ad 29/03/07--------- eur si 66621556@1=66621556 eur ic 0/66621556 (2 pages)
20 August 2007Memorandum and Articles of Association (12 pages)
12 July 2007New secretary appointed (2 pages)
11 July 2007New director appointed (2 pages)
9 July 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
13 April 2007Particulars of mortgage/charge (7 pages)
23 January 2007Return made up to 20/12/06; full list of members (10 pages)
25 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
6 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
6 January 2006Registered office changed on 06/01/06 from: peterborough court 133 fleet street london EC4A 2BB (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 December 2005Incorporation (17 pages)