ALPHAKINETIC LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALPHAKINETIC LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ALPHAKINETIC LIMITED was incorporated 15 years ago on 07/05/2009 and has the registered number: 06897969. The accounts status is FULL and accounts are next due on 31/12/2024.
ALPHAKINETIC LIMITED was incorporated 15 years ago on 07/05/2009 and has the registered number: 06897969. The accounts status is FULL and accounts are next due on 31/12/2024.
ALPHAKINETIC LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O F I S CORPORATE GOVERNANCE, THE WALBROOK BUILDING
LONDON
EC4N 8AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JERRY BRENT PUZEY | Feb 1977 | American | Director | 2023-12-01 | CURRENT |
MR ANDREW MICHAEL WHYTE | Feb 1973 | British | Director | 2024-01-31 | CURRENT |
MR CHARLES HARRISON KELLER | Apr 1971 | American | Director | 2021-05-20 UNTIL 2024-01-31 | RESIGNED |
CREDITREFORM (SECRETARIES) LIMITED | Corporate Secretary | 2009-05-07 UNTIL 2009-05-22 | RESIGNED | ||
MR JON HODGES | Jul 1979 | British | Secretary | 2009-05-22 UNTIL 2017-04-25 | RESIGNED |
MR JON HODGES | Jul 1979 | British | Director | 2009-05-22 UNTIL 2020-08-04 | RESIGNED |
MISS VIKKI STEWARD | Jun 1982 | British | Director | 2009-05-07 UNTIL 2009-05-22 | RESIGNED |
MARC MAYO | Nov 1954 | American | Director | 2020-08-04 UNTIL 2021-05-20 | RESIGNED |
MR ADRIAN NICHOLAS KING | Dec 1968 | British | Director | 2015-03-09 UNTIL 2017-04-25 | RESIGNED |
MR PETER LUTHY | Apr 1951 | British | Director | 2016-05-09 UNTIL 2017-04-25 | RESIGNED |
ANN MARIA VASILEFF | Mar 1968 | American | Director | 2020-08-04 UNTIL 2023-12-01 | RESIGNED |
DEAN FLETCHER | Aug 1969 | British | Director | 2017-04-25 UNTIL 2019-03-13 | RESIGNED |
MRS HANNAH LOUISE HODGES | Aug 1979 | British | Director | 2010-08-01 UNTIL 2017-05-02 | RESIGNED |
MR KELLY FAYKUS | Sep 1967 | American | Director | 2017-04-25 UNTIL 2020-08-04 | RESIGNED |
MR SCOTT FRANK DOWLE | Mar 1972 | British | Director | 2009-05-22 UNTIL 2015-02-06 | RESIGNED |
MRS SALLY MICHELE DOWLE | Jun 1973 | British | Director | 2010-08-01 UNTIL 2015-02-06 | RESIGNED |
MR BRIAN LEE COLLINGS | Jan 1962 | British | Director | 2015-03-09 UNTIL 2017-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fidelity National Information Services, Inc. | 2020-01-02 | Jacksonville Florida |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Kelly Faykus | 2017-04-25 - 2020-01-02 | 9/1967 | Houston Texas | Significant influence or control |
Mirna Herr | 2017-04-25 - 2020-01-02 | 1/1974 | Houston Texas | Significant influence or control |
Joseph Ulman Elston | 2017-04-25 - 2020-01-02 | 10/1961 | Houston Texas | Significant influence or control |
Mr Jon Hodges | 2017-04-25 - 2020-01-02 | 7/1979 | Manchester Lancashire | Significant influence or control |
Virtus Partners Llc | 2017-04-25 - 2017-04-25 | Houston Texas | Ownership of shares 75 to 100 percent | |
Mr Jon Hodges | 2016-04-06 - 2017-04-25 | 7/1979 | Manchester Lancashire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Alphakinetic Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-12 | 31-03-2018 | £11,379 Cash £341,929 equity |
Alphakinetic Limited - Period Ending 2016-03-31 | 2016-12-09 | 31-03-2016 | £26,157 Cash £1,391,859 equity |
Alphakinetic Limited - Period Ending 2015-03-31 | 2015-09-11 | 31-03-2015 | £27,862 Cash £1,209,187 equity |