KCC NOMINEE 2 LIMITED
Status | ACTIVE |
Company No. | 07237260 |
Category | Private Limited Company |
Incorporated | 28 Apr 2010 |
Age | 14 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
KCC NOMINEE 2 LIMITED is an active private limited company with number 07237260. It was incorporated 14 years, 1 month, 1 day ago, on 28 April 2010. The company address is 4 Stable Street, London, N1C 4AB.
Company Fillings
Accounts with accounts type dormant
Date: 08 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: King's Cross Central General Partner Limited
Change date: 2024-03-13
Documents
Termination director company with name termination date
Date: 02 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Robert Michael Evans
Documents
Accounts with accounts type dormant
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicholas Paul Searl
Change date: 2023-06-05
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-05
Officer name: Mr David John Gratiaen Partridge
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Bernard Lightbound
Change date: 2023-06-05
Documents
Change person director company with change date
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Michael Evans
Change date: 2023-06-05
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Change to a person with significant control
Date: 20 Jan 2023
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-23
Psc name: King's Cross Central General Partner Limited
Documents
Change to a person with significant control without name date
Date: 20 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Termination director company with name termination date
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Lumsden Colthorpe
Termination date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 04 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type dormant
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 28 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: King's Cross Central General Partner Limited
Notification date: 2021-06-23
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kc (S3) Gp Limited
Cessation date: 2021-06-23
Documents
Notification of a person with significant control
Date: 28 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-06-23
Psc name: Kc (S3) Gp Limited
Documents
Cessation of a person with significant control
Date: 28 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: King's Cross Central General Partner Limited
Cessation date: 2021-06-23
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Appoint person director company with name date
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: William John Lumsden Colthorpe
Documents
Accounts with accounts type dormant
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Appoint person secretary company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: David Scudder
Appointment date: 2019-11-20
Documents
Termination secretary company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-11-20
Officer name: Anita Joanne Sadler
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Change person director company with change date
Date: 11 Mar 2019
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Gratiaen Partridge
Change date: 2019-03-01
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 07 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-07
Officer name: Richard Anthony James Meier
Documents
Accounts with accounts type dormant
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person director company with change date
Date: 03 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-30
Officer name: Mr Robert Michael Evans
Documents
Change person director company with change date
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-27
Officer name: Mr Andre Gibbs
Documents
Change person director company with change date
Date: 25 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-20
Officer name: Michael Bernard Lightbound
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 17 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Gratiaen Partridge
Change date: 2016-11-17
Documents
Accounts with accounts type dormant
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Jan Giddings
Termination date: 2015-12-31
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Roger Nigel Madelin
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-31
Officer name: Aubyn James Sugden Prower
Documents
Accounts with accounts type dormant
Date: 20 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 02 Sep 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-28
Officer name: Mr Andre Gibbs
Documents
Change person director company with change date
Date: 06 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-02
Officer name: Mr Anthony Jan Giddings
Documents
Change person director company with change date
Date: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aubyn James Sugden Prower
Change date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-25
Officer name: James Anthony Robert Heather
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Freeman
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Change account reference date company previous extended
Date: 14 May 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-14
Old address: 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Anthony Robert Heather
Change date: 2013-01-14
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andre Gibbs
Change date: 2013-01-14
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Paul Searl
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Bernard Lightbound
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Anthony Robert Heather
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Anthony James Meier
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Jan Giddings
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andre Gibbs
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Michael Evans
Documents
Termination secretary company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aubyn Prower
Documents
Termination director company with name
Date: 13 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Taylor
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type dormant
Date: 27 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Appoint person director company with name
Date: 16 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aubyn James Sugden Prower
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Mark Taylor
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Turnbull
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 28 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-28
Officer name: Mr Roger Nigel Madelin
Documents
Change person director company with change date
Date: 07 Dec 2010
Action Date: 29 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy William John Turnbull
Change date: 2010-10-29
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-04
Officer name: Mr Timothy William John Turner
Documents
Appoint person director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy William John Turner
Documents
Termination director company with name
Date: 30 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alasdair Evans
Documents
Change account reference date company current shortened
Date: 04 May 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2011-04-30
Documents
Some Companies
THE WHITE HOUSE,CHISLEHURST,BR7 6PL
Number: | 10354366 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASH ELECTRICAL SOLUTIONS LIMITED
46 NEW HOLYGATE,BROXBURN,EH52 5RN
Number: | SC604748 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLINGS HANGER FARM 100 WYCOMBE ROAD,GREAT MISSENDEN,HP16 0HP
Number: | 04755959 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A MANOR PLACE,LONDON,SE17 3BD
Number: | 11445817 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 SPRINGVALE AVENUE,BRENTFORD,TW8 9QH
Number: | OC364456 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
1 MANTHOLME OFFICES MOLESCROFT GRANGE FARM,BEVERLEY,HU17 9FS
Number: | 07502433 |
Status: | ACTIVE |
Category: | Private Limited Company |