Background WavePink WaveYellow Wave

KILLIK & CO (NOMINEES) LIMITED (02293302)

KILLIK & CO (NOMINEES) LIMITED (02293302) is an active UK company. incorporated on 6 September 1988. with registered office in 46 Grosvenor Street. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KILLIK & CO (NOMINEES) LIMITED has been registered for 37 years. Current directors include KILLIK, Paul Geoffrey, MACTAGGART, Clement Hugh.

Company Number
02293302
Status
active
Type
ltd
Incorporated
6 September 1988
Age
37 years
Address
46 Grosvenor Street, W1K 3HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KILLIK, Paul Geoffrey, MACTAGGART, Clement Hugh
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLIK & CO (NOMINEES) LIMITED

KILLIK & CO (NOMINEES) LIMITED is an active company incorporated on 6 September 1988 with the registered office located in 46 Grosvenor Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KILLIK & CO (NOMINEES) LIMITED was registered 37 years ago.(SIC: 64205)

Status

active

Active since 37 years ago

Company No

02293302

LTD Company

Age

37 Years

Incorporated 6 September 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

KILLIK & CO LIMITED
From: 7 October 1988To: 28 January 2004
FINDHOUR LIMITED
From: 6 September 1988To: 7 October 1988
Contact
Address

46 Grosvenor Street London , W1K 3HN,

Timeline

2 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Sept 88
Owner Exit
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARJORAM, Lorraine Ann

Active
Crown House, IpswichIP1 3HS
Secretary
Appointed 20 Dec 2011

KILLIK, Paul Geoffrey

Active
46 Grosvenor StreetW1K 3HN
Born December 1947
Director
Appointed N/A

MACTAGGART, Clement Hugh

Active
46 Grosvenor StreetW1K 3HN
Born February 1964
Director
Appointed 18 Dec 2006

COUCH, David Paul

Resigned
Glebe Farm Cottage, CheltenhamGL54 2ND
Secretary
Appointed 01 May 1999
Resigned 01 May 2001

HARTLEY, Paul Robert

Resigned
22 Blandford Close, LondonN2 0DH
Secretary
Appointed N/A
Resigned 30 Sept 1993

LATTO, Stuart Matheson

Resigned
Pine Trees, Aston ClintonHP22 5NF
Secretary
Appointed 01 May 2001
Resigned 17 Mar 2005

MANNING, Craig Andrew

Resigned
18 Victoria Square, LondonSW1W 0RA
Secretary
Appointed 30 Sept 1993
Resigned 30 Apr 1999

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 17 Mar 2005
Resigned 20 Dec 2011

COUCH, David Paul

Resigned
Glebe Farm Cottage, CheltenhamGL54 2ND
Born September 1966
Director
Appointed 30 Apr 1999
Resigned 29 Nov 2006

HARTLEY, Paul Robert

Resigned
22 Blandford Close, LondonN2 0DH
Born April 1947
Director
Appointed N/A
Resigned 30 Sept 1993

ORR, Matthew Nicholson

Resigned
1 Soho Lofts, LondonW1D 3DD
Born October 1962
Director
Appointed 01 May 2001
Resigned 01 Aug 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Geoffrey Killik

Ceased
46 Grosvenor StreetW1K 3HN
Born December 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Grosvenor Street, LondonW1K 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Move Registers To Sail Company
30 December 2011
AD03Change of Location of Company Records
Termination Secretary Company With Name
30 December 2011
TM02Termination of Secretary
Change Sail Address Company
30 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
15 February 2007
225Change of Accounting Reference Date
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288cChange of Particulars
Legacy
17 November 2004
363aAnnual Return
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Resolution
18 October 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
225Change of Accounting Reference Date
Legacy
29 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Auditors Resignation Company
2 March 2003
AUDAUD
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
5 March 2002
288cChange of Particulars
Legacy
5 March 2002
288cChange of Particulars
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
225Change of Accounting Reference Date
Legacy
19 January 2001
288cChange of Particulars
Legacy
19 January 2001
288cChange of Particulars
Legacy
11 January 2001
287Change of Registered Office
Legacy
31 October 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
21 March 2000
AAAnnual Accounts
Legacy
15 November 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 1998
AAAnnual Accounts
Legacy
21 November 1997
288cChange of Particulars
Legacy
13 November 1997
363sAnnual Return (shuttle)
Legacy
13 November 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
13 November 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 1996
AAAnnual Accounts
Legacy
15 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 July 1994
AAAnnual Accounts
Legacy
6 February 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
10 November 1992
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 1992
AAAnnual Accounts
Resolution
28 October 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Legacy
8 November 1991
363b363b
Resolution
5 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 1991
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
225(1)225(1)
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
27 November 1989
363363
Resolution
3 November 1989
RESOLUTIONSResolutions
Legacy
27 October 1988
288288
Legacy
27 October 1988
224224
Memorandum Articles
19 October 1988
MEM/ARTSMEM/ARTS
Resolution
19 October 1988
RESOLUTIONSResolutions
Legacy
17 October 1988
287Change of Registered Office
Certificate Change Of Name Company
6 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 1988
287Change of Registered Office
Legacy
6 October 1988
288288
Legacy
6 October 1988
288288
Resolution
28 September 1988
RESOLUTIONSResolutions
Incorporation Company
6 September 1988
NEWINCIncorporation