Background WavePink WaveYellow Wave

KIN CAPITAL LTD (09261392)

KIN CAPITAL LTD (09261392) is a dissolved UK company. incorporated on 13 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KIN CAPITAL LTD has been registered for 11 years. Current directors include ELMES, Christian Alexander, HOSKINS, Richard.

Company Number
09261392
Status
dissolved
Type
ltd
Incorporated
13 October 2014
Age
11 years
Address
Hyde Park House, London, SW15 2RS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ELMES, Christian Alexander, HOSKINS, Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIN CAPITAL LTD

KIN CAPITAL LTD is an dissolved company incorporated on 13 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KIN CAPITAL LTD was registered 11 years ago.(SIC: 64999)

Status

dissolved

Active since 11 years ago

Company No

09261392

LTD Company

Age

11 Years

Incorporated 13 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 November 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 October 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Hyde Park House 5 Manfred Road London, SW15 2RS,

Previous Addresses

259-269 Old Marylebone Road London NW1 5RA
From: 4 September 2015To: 7 January 2019
20 - 22 Wenlock Road London N1 7GU England
From: 13 October 2014To: 4 September 2015
Timeline

16 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Funding Round
Jul 16
Share Issue
Aug 16
Funding Round
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Jan 19
Director Joined
Feb 19
Owner Exit
Nov 19
Owner Exit
May 20
Owner Exit
Mar 24
Director Left
Mar 24
Capital Reduction
Mar 24
5
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELMES, Christian Alexander

Active
5 Manfred Road, LondonSW15 2RS
Born December 1972
Director
Appointed 01 Nov 2018

HOSKINS, Richard

Active
5 Manfred Road, LondonSW15 2RS
Born June 1977
Director
Appointed 13 Oct 2014

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 25 Mar 2019
Resigned 04 Mar 2024

CHANG, Soonyoung, Dr

Resigned
5 Manfred Road, LondonSW15 2RS
Born March 1959
Director
Appointed 17 Oct 2017
Resigned 26 Mar 2024

HOPKINS, Thomas William

Resigned
Coningham Rd, LondonW12 8BU
Born December 1974
Director
Appointed 22 Oct 2014
Resigned 30 Oct 2018

Persons with significant control

5

1 Active
4 Ceased
5 Manfred Road, LondonSW15 2RS

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Oct 2018
Bradley Street, LondonNW8 8BA

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Oct 2018
Ceased 31 Oct 2018

Dr Soonyoung Chang

Ceased
5 Manfred Road, LondonSW15 2RS
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2017
Ceased 26 Mar 2024

Mr Richard James Hoskins

Ceased
5 Manfred Road, LondonSW15 2RS
Born June 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 31 Oct 2018

Mr Thomas William Hopkins

Ceased
Old Marylebone Road, LondonNW1 5RA
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Oct 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Voluntary
25 June 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 April 2024
DS01DS01
Capital Cancellation Shares
27 March 2024
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Legacy
19 June 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 April 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 February 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Memorandum Articles
25 October 2017
MAMA
Statement Of Companys Objects
25 October 2017
CC04CC04
Capital Allotment Shares
19 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Incorporation Company
13 October 2014
NEWINCIncorporation