Sarson Lane Amport
Andover
Hampshire
SP11 8HX
Director Name | Mr Siva Ramavara Prasad Motaparti |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Minesh Patel |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 June 2008(4 years after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 18621 Avenue Capri Lutz Florida 33558-5346 United States |
Director Name | Mr Bimalray Manubhai Jethabhai Patel |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | Rohit Prasad Motaparti |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 February 2019(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
Director Name | David Kerr Allan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2005) |
Role | Company Director |
Correspondence Address | 2 Bank House New Road Princes Risborough Buckinghamshire HP27 0JN |
Director Name | John Paterson Falconer |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 29 Milndavie Road Strathblane Stirlingshire G63 9EW Scotland |
Director Name | Nailesh Patel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2005) |
Role | Company Director |
Correspondence Address | 1 Newlands House Mapledrakes Road Ewhurst Surrey GU6 7QW |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 0/14, Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland |
Director Name | Narendra Patel |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 12 years (resigned 09 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Salisbury Road Worcester Park Surrey KT4 7BZ |
Secretary Name | Mr Sanjay Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Dovercourt Avenue Thornton Heath Surrey CR7 7LJ |
Director Name | Mr Sunil Prasad Motaparti |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 13 years (resigned 03 January 2019) |
Role | Company Director |
Country of Residence | Hyderabad |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Manubhai Jethabhai Chhaganbhai Patel |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 22 December 2005(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 March 2017) |
Role | Company Director |
Country of Residence | Ghana |
Correspondence Address | 78 Osu Badu Street West Airport Accra Foreign |
Secretary Name | Alan John Howat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 September 2013) |
Role | Company Director |
Correspondence Address | 7 Crosslaw Avenue Lanark Lanarkshire ML11 9AY Scotland |
Director Name | Mr Sumit Goswami |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2013(9 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | CEO |
Country of Residence | India |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Gautam Sharma |
---|---|
Status | Resigned |
Appointed | 11 November 2013(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland |
Director Name | Mr Eric Davis Collins |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2016(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2016(12 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 September 2021) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Website | keypoint-tech.com |
---|---|
Telephone | 0141 5856492 |
Telephone region | Glasgow |
Registered Address | 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 6 other UK companies use this postal address |
4.3m at £0.0001 | Sanjay M. Patel 5.36% Ordinary A |
---|---|
4.2m at £0.0001 | Bute Investments LTD 5.25% Ordinary B |
4.2m at £0.0001 | Pentland Investments LTD 5.25% Ordinary B |
35.5m at £0.0001 | Minar LTD 44.00% Ordinary C |
28.3m at £0.0001 | Stirling Investments LTD 35.00% Ordinary C |
1.3m at £0.0001 | Nailesh M. Patel 1.61% Ordinary A |
- | OTHER 0.68% - |
500k at £0.0001 | David K. Allan 0.62% Ordinary A |
300k at £0.0001 | John P. Falconer 0.37% Ordinary A |
250k at £0.0001 | Pravina N. Patel 0.31% Ordinary A |
200k at £0.0001 | Narendra K. Patel 0.25% Ordinary A |
150k at £0.0001 | Dipakumar M. Patel 0.19% Ordinary A |
100k at £0.0001 | Arun Kumar Randev 0.12% Ordinary A |
100k at £0.0001 | Bhirendra S. Patel 0.12% Ordinary A |
100k at £0.0001 | Huseyin Akindji 0.12% Ordinary A |
100k at £0.0001 | Jayesh Patel 0.12% Ordinary A |
100k at £0.0001 | Kantibhai S. Patel 0.12% Ordinary A |
100k at £0.0001 | Mahesh K. Patel 0.12% Ordinary A |
100k at £0.0001 | Nareshkumar M. Patel 0.12% Ordinary A |
100k at £0.0001 | Nilesh Patel 0.12% Ordinary A |
100k at £0.0001 | Teresa M. Watson 0.12% Ordinary A |
Year | 2014 |
---|---|
Turnover | £468,073 |
Net Worth | -£3,812,735 |
Cash | £654,305 |
Current Liabilities | £4,689,264 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
18 October 2006 | Delivered on: 2 November 2006 Persons entitled: Pentland Investments Limited Pentland Investments Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
18 October 2006 | Delivered on: 2 November 2006 Persons entitled: Bute Investments Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 August 2017 | Termination of appointment of Manubhai Jethabhai Chhaganbhai Patel as a director on 11 March 2017 (1 page) |
---|---|
23 August 2017 | Appointment of Mr Bimalray Manubhai Jethabhai Patel as a director on 11 April 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
31 March 2017 | Group of companies' accounts made up to 30 June 2016 (28 pages) |
1 November 2016 | Appointment of Eric Davis Collins as a director on 18 October 2016 (2 pages) |
15 August 2016 | Termination of appointment of Sumit Goswami as a director on 31 July 2016 (1 page) |
15 August 2016 | Termination of appointment of Narendra Patel as a director on 9 August 2016 (1 page) |
9 August 2016 | Appointment of Hms Secretaries Limited as a secretary on 7 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from Innovation Centre 1 Ainslie Road Hillington Glasgow G52 4RU Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 9 August 2016 (1 page) |
7 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
23 June 2016 | Group of companies' accounts made up to 30 June 2015 (23 pages) |
27 April 2016 | Termination of appointment of Gautam Sharma as a secretary on 31 March 2016 (1 page) |
23 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 May 2015 | Group of companies' accounts made up to 30 June 2014 (22 pages) |
28 August 2014 | Second filing of SH01 previously delivered to Companies House (13 pages) |
28 August 2014 | Second filing of SH01 previously delivered to Companies House (13 pages) |
28 August 2014 | Appointment of Gautam Sharma as a secretary on 11 November 2013 (2 pages) |
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 September 2013 | Termination of appointment of Alan Howat as a secretary (1 page) |
7 August 2013 | Appointment of Mr Sumit Goswami as a director (2 pages) |
11 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (14 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
11 July 2013 | Second filing of SH01 previously delivered to Companies House (17 pages) |
11 July 2013 | Resolutions
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
2 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Director's details changed for Mr Peter Charles Waller on 22 May 2012 (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 July 2011 | Director's details changed for Sunil Prasad Motaparti on 31 December 2010 (2 pages) |
7 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Termination of appointment of Sanjay Patel as a director (1 page) |
6 July 2011 | Registered office address changed from Suite 0/14, Innovation Centre 1 Ainslie Road Hillington Glasgow, G52 4RU on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Suite 0/14, Innovation Centre 1 Ainslie Road Hillington Glasgow, G52 4RU on 6 July 2011 (1 page) |
14 June 2011 | Statement of company's objects (1 page) |
14 June 2011 | Resolutions
|
14 June 2011 | Statement of capital following an allotment of shares on 29 April 2011
|
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 July 2010 | Director's details changed for Manubhai Jethabhai Chhaganbhai Patel on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Prasad Siva Rama Vara Motaparti on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Minesh Patel on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sanjay Patel on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Narendra Patel on 11 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Sunil Prasad Motaparti on 11 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (18 pages) |
8 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
7 July 2009 | Return made up to 11/06/09; full list of members (9 pages) |
24 June 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
20 June 2008 | Ad 12/06/08\gbp si [email protected]=1130.666\gbp ic 1696/2826.666\ (2 pages) |
20 June 2008 | S-div (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Nc inc already adjusted 12/06/08 (1 page) |
20 June 2008 | Director appointed minesh patel (2 pages) |
13 June 2008 | Return made up to 11/06/08; full list of members (13 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
28 August 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 11/06/07; no change of members
|
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Partic of mort/charge * (3 pages) |
2 November 2006 | Alterations to a floating charge (5 pages) |
2 November 2006 | Alterations to a floating charge (5 pages) |
28 September 2006 | Return made up to 11/06/06; change of members
|
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | New secretary appointed (2 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
10 January 2006 | Ad 22/12/05--------- £ si 3@1=3 £ ic 845/848 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Nc inc already adjusted 22/12/05 (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Conve 22/12/05 (1 page) |
10 January 2006 | Ad 22/12/05--------- £ si 848@1=848 £ ic 848/1696 (2 pages) |
10 January 2006 | Resolutions
|
7 September 2005 | New director appointed (2 pages) |
5 August 2005 | Return made up to 11/06/05; full list of members (14 pages) |
25 February 2005 | Ad 01/11/04--------- £ si 50@1=50 £ ic 845/895 (3 pages) |
22 February 2005 | Ad 25/01/05--------- £ si 15@1=15 £ ic 830/845 (2 pages) |
7 February 2005 | Ad 01/11/04--------- £ si 50@1=50 £ ic 780/830 (3 pages) |
4 January 2005 | Ad 19/10/04--------- £ si 155@1=155 £ ic 625/780 (5 pages) |
4 January 2005 | Ad 18/10/04--------- £ si 623@1=623 £ ic 2/625 (2 pages) |
4 January 2005 | Resolutions
|
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
13 July 2004 | Company name changed hms (540) LIMITED\certificate issued on 13/07/04 (2 pages) |
11 June 2004 | Incorporation (23 pages) |