Company NameKeyron Ltd
Company StatusActive
Company Number10326527
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Giorgio Castagneto Gissey
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Field End Road
C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ
Secretary NameProf Marco Castagneto
StatusCurrent
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Correspondence Address57a Epirus Road
Fulham
London
Greater London
SW6 7UR
Director NameMr Nicolaas Verheem
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2018(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Heron Square
Richmond
London
TW9 1EN
Director NameLuca Melindo
Date of BirthNovember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed16 May 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFinancial Professional & Investment Manager
Country of ResidenceItaly
Correspondence AddressVia Morghen 35
Torino
10143
Director NameEyal Ron
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2022(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleBoard Member, Advisor, Mentor
Country of ResidenceUnited States
Correspondence Address7 Coach Road
Lexington
Massachusetts
02420-1101
Director NameProf Carel Le Roux
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed07 February 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2022)
RoleMedical Doctor
Country of ResidenceIreland
Correspondence Address42 Dundela Park
Sandycove
Dublin
Ireland
Director NameProf Dimitrios Pournaras
Date of BirthApril 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed07 February 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 2022)
RoleSurgeon
Country of ResidenceEngland
Correspondence Address24 Deanery Road
Bristol
BS1 5AF
Director NameDr Francesco Rubino
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed07 February 2018(1 year, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 December 2021)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressKing's College London 8 Cutcombe Road
London
SE5 9RJ

Location

Registered Address199 Field End Road
C/O Lotuswise
Eastcote, Pinner
Middlesex
HA5 1QZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

4 July 2023Confirmation statement made on 19 June 2023 with updates (10 pages)
16 January 2023Statement of capital following an allotment of shares on 6 January 2023
  • GBP 15.7968
(7 pages)
16 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
3 January 2023Appointment of Michael Holder as a director on 28 December 2022 (2 pages)
3 January 2023Appointment of Carl D Francis as a director on 30 December 2022 (2 pages)
7 December 2022Statement of capital following an allotment of shares on 4 November 2022
  • GBP 15.5233
(7 pages)
7 November 2022Memorandum and Articles of Association (43 pages)
4 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2022Registered office address changed from Ferrari House Lotuswise Suite 258 Field End Road Eastcote HA4 9UU England to 199 Field End Road C/O Lotuswise Eastcote, Pinner Middlesex HA5 1QZ on 28 August 2022 (1 page)
5 August 2022Appointment of Luca Melindo as a director on 16 May 2022 (2 pages)
5 August 2022Appointment of Eyal Ron as a director on 16 May 2022 (2 pages)
4 August 2022Termination of appointment of Carel Le Roux as a director on 9 May 2022 (1 page)
4 August 2022Termination of appointment of Dimitrios Pournaras as a director on 10 May 2022 (1 page)
20 June 2022Confirmation statement made on 19 June 2022 with updates (10 pages)
24 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 January 2022Termination of appointment of Francesco Rubino as a director on 15 December 2021 (1 page)
26 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2021Memorandum and Articles of Association (43 pages)
18 August 2021Statement of capital following an allotment of shares on 17 August 2021
  • GBP 14.8299
(7 pages)
18 August 2021Micro company accounts made up to 31 August 2020 (4 pages)
19 June 2021Confirmation statement made on 19 June 2021 with updates (7 pages)
19 June 2021Notification of Marco Castagneto as a person with significant control on 12 August 2016 (2 pages)
19 June 2021Change of details for Dr Giorgio Castagneto Gissey as a person with significant control on 27 February 2019 (2 pages)
18 August 2020Confirmation statement made on 10 August 2020 with updates (5 pages)
11 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
22 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 September 2019Confirmation statement made on 10 August 2019 with updates (6 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
12 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 March 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 12.7778
(4 pages)
6 March 2019Amended micro company accounts made up to 31 August 2017 (3 pages)
25 September 2018Registered office address changed from C/O Dr Giorgio Castagneto Gissey 57a Epirus Road London Greater London United Kingdom to Ferrari House Lotuswise Suite 258 Field End Road Eastcote HA4 9UU on 25 September 2018 (1 page)
11 August 2018Confirmation statement made on 10 August 2018 with updates (4 pages)
4 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 June 2018Director's details changed for Professor Dimitrios Pournaras on 1 June 2018 (2 pages)
10 May 2018Appointment of Professor Carel Le Roux as a director on 7 February 2018 (2 pages)
10 May 2018Appointment of Nicolaas Verheem as a director on 7 February 2018 (2 pages)
10 May 2018Appointment of Professor Dimitrios Pournaras as a director on 7 February 2018 (2 pages)
10 May 2018Appointment of Professor Francesco Rubino as a director on 7 February 2018 (2 pages)
16 February 2018Statement of capital following an allotment of shares on 7 February 2018
  • GBP 111,112
(6 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
4 January 2018Sub-division of shares on 19 December 2017 (4 pages)
2 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 January 2018Change of share class name or designation (2 pages)
19 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
13 September 2016Director's details changed for Dr Giorgio Giorgio Castagneto Gissey on 12 September 2016 (2 pages)
13 September 2016Director's details changed for Dr Giorgio Giorgio Castagneto Gissey on 12 September 2016 (2 pages)
12 September 2016Secretary's details changed for Professor Marco Castagneto on 12 September 2016 (1 page)
12 September 2016Secretary's details changed for Professor Marco Castagneto on 12 September 2016 (1 page)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)