Company NameKypera Holdings Limited
Company StatusDissolved
Company Number06010221
CategoryPrivate Limited Company
Incorporation Date27 November 2006(17 years, 5 months ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous NameDWCO 9 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2023)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address7630 Cottonwood Trail
Chagrin Fall
Ohio
44023
Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address114 Registry Lane
Baden
Pennsylvania
15005
Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed04 June 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 03 October 2023)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1660 Woodhurst Avenue 1660 Woodhurst Avenue
Mayfield Heights
Oh
44124
Director NameMr Neil Large
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCherneil Cottage
High View Burnt Yates
Harrogate
North Yorkshire
HG3 3HH
Secretary NameCheryl Large
NationalityBritish
StatusResigned
Appointed27 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressCherneil Cottage
High View Burnt Yates
Harrogate
North Yorkshire
HG3 3HH
Director NameMr Ian John Thompson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2006(3 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMrs Lesley Ann Thompson
NationalityBritish
StatusResigned
Appointed23 December 2006(3 weeks, 5 days after company formation)
Appointment Duration9 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Haywood Trefor Chapman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Jenny Louise Young
StatusResigned
Appointed29 January 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameMr Dean Robert Dickinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMrs Helen Griffiths
StatusResigned
Appointed19 April 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameMs Karenjeet Kaur Showker
StatusResigned
Appointed19 July 2019(12 years, 7 months after company formation)
Appointment Duration11 months (resigned 16 June 2020)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF

Contact

Websitekypera.com

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ian Thompson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 February 2016Delivered on: 22 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
25 July 2017Termination of appointment of Andrew Ian Smith as a director on 18 July 2017 (1 page)
8 December 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
15 November 2016Appointment of Mr Dean Robert Dickinson as a director on 31 October 2016 (2 pages)
22 February 2016Registration of charge 060102210001, created on 18 February 2016 (8 pages)
8 February 2016Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
8 February 2016Appointment of Mr Haywood Trefor Chapman as a director on 29 January 2016 (2 pages)
8 February 2016Registered 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 2016Appointment of Mrs Jenny Louise Young as a secretary on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr Andrew Ian Smith as a director on 29 January 2016 (2 pages)
8 February 2016Termination of appointment of Ian John Thompson as a director on 29 January 2016 (1 page)
8 February 2016Termination of appointment of Lesley Ann Thompson as a secretary on 29 January 2016 (1 page)
5 February 2016Accounts for a dormant company made up to 31 October 2015 (9 pages)
14 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Secretary's details changed for Mrs Lesley Ann Thompson on 20 May 2015 (1 page)
14 January 2016Director's details changed for Mr Ian John Thompson on 20 May 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
17 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
6 August 2014Accounts for a dormant company made up to 31 October 2013 (9 pages)
28 November 2013Secretary's details changed for Mrs Lesley Ann Thompson on 25 September 2013 (2 pages)
28 November 2013Director's details changed for Mr Ian John Thompson on 25 September 2013 (2 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
11 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
13 February 2013Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
1 August 2012Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page)
1 August 2012Registered office address changed from Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 1 August 2012 (1 page)
24 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
28 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
25 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
29 March 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
24 December 2008Return made up to 27/11/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
29 January 2008Return made up to 27/11/07; full list of members (2 pages)
1 October 2007Registered office changed on 01/10/07 from: 111 charterhouse street london EC1M 6AW (1 page)
27 February 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
19 February 2007Company name changed dwco 9 LIMITED\certificate issued on 19/02/07 (2 pages)
30 January 2007Ad 05/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 January 2007Statement of affairs (10 pages)
9 January 2007Registered office changed on 09/01/07 from: royal house 110 station parade harrogate north yorkshire HG1 1EP (1 page)
9 January 2007Director resigned (1 page)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007New director appointed (3 pages)
27 November 2006Incorporation (16 pages)