UKBizDB.co.uk

ALPHAKINETIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alphakinetic Limited. The company was founded 14 years ago and was given the registration number 06897969. The firm's registered office is in LONDON. You can find them at C/o Fis Corporate Legal, 25 Canada Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ALPHAKINETIC LIMITED
Company Number:06897969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Fis Corporate Legal, 25 Canada Square, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
347, Riverside Ave, Jacksonville, United States, FL 32202

Director01 December 2023Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director31 January 2024Active
Flat 3 32 Macaulay Road, Clapham, London, SW4 0QX

Secretary22 May 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary07 May 2009Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director09 March 2015Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director01 August 2010Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director22 May 2009Active
1301, Fannin St #1700, Houston, United States, 77002

Director25 April 2017Active
35, New Broad Street, London, England, EC2M 1NH

Director25 April 2017Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director01 August 2010Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director22 May 2009Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director20 May 2021Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director09 March 2015Active
St George's House, 215-219 Chester Road, Manchester, England, M15 4JE

Director09 May 2016Active
25, Canada Square, London, England, E14 5LQ

Director04 August 2020Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director07 May 2009Active
C/O F I S Corporate Governance,, The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF

Director04 August 2020Active

People with Significant Control

Fidelity National Information Services, Inc.
Notified on:02 January 2020
Status:Active
Country of residence:United States
Address:347, Riverside Avenue, Jacksonville, United States, FL 32202
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mirna Herr
Notified on:25 April 2017
Status:Active
Date of birth:January 1974
Nationality:American
Country of residence:United States
Address:1301, Fannin Street #1700, Houston, United States, 77002
Nature of control:
  • Significant influence or control
Mr Jon Hodges
Notified on:25 April 2017
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:St George's House, 215-219, Chester Road, Manchester, England, M15 4JE
Nature of control:
  • Significant influence or control
Joseph Ulman Elston
Notified on:25 April 2017
Status:Active
Date of birth:October 1961
Nationality:American
Country of residence:United States
Address:1301, Fannin Street #1700, Houston, United States, 77002
Nature of control:
  • Significant influence or control
Mr Kelly Faykus
Notified on:25 April 2017
Status:Active
Date of birth:September 1967
Nationality:American
Country of residence:United States
Address:1301, Fannin Street #1700, Houston, United States, 77002
Nature of control:
  • Significant influence or control
Virtus Partners Llc
Notified on:25 April 2017
Status:Active
Country of residence:United States
Address:1301, 1301 Fannin St., Houston, United States, TX 77002
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jon Hodges
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:St George's House, 215-219 Chester Road, Manchester, England, M15 4JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-12-14Officers

Appoint person director company with name date.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-24Incorporation

Memorandum articles.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.