Background WavePink WaveYellow Wave

K NOMINEES LIMITED (03853113)

K NOMINEES LIMITED (03853113) is an active UK company. incorporated on 5 October 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. K NOMINEES LIMITED has been registered for 26 years. Current directors include BARNICOAT, Edward Neil, FAULKNER, Richard Charles, HEARLD, Christopher Robert.

Company Number
03853113
Status
active
Type
ltd
Incorporated
5 October 1999
Age
26 years
Address
15 Canada Square, London, E14 5GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNICOAT, Edward Neil, FAULKNER, Richard Charles, HEARLD, Christopher Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K NOMINEES LIMITED

K NOMINEES LIMITED is an active company incorporated on 5 October 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. K NOMINEES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03853113

LTD Company

Age

26 Years

Incorporated 5 October 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

FAIRYMOON LIMITED
From: 5 October 1999To: 28 October 1999
Contact
Address

15 Canada Square Canary Wharf London, E14 5GL,

Previous Addresses

Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 5 October 1999To: 18 October 2010
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Dec 13
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
May 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DEAN, Joanne

Active
Canada Square, LondonE14 5GL
Secretary
Appointed 01 Aug 2014

BARNICOAT, Edward Neil

Active
Canada Square, LondonE14 5GL
Born May 1970
Director
Appointed 07 Apr 2015

FAULKNER, Richard Charles

Active
Canada Square, LondonE14 5GL
Born August 1973
Director
Appointed 31 Mar 2025

HEARLD, Christopher Robert

Active
Canada Square, LondonE14 5GL
Born June 1971
Director
Appointed 14 Feb 2022

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 05 Oct 1999
Resigned 05 Nov 1999

CLEAVES, Colin Geoffrey

Resigned
Canada Square, LondonE14 5GL
Secretary
Appointed 28 Mar 2007
Resigned 01 Aug 2014

EVANS, Robert Eric

Resigned
Kpmg Llp, LondonEC4Y 8BB
Secretary
Appointed 05 Nov 1999
Resigned 28 Mar 2007

ANDERSON, Adele Helen

Resigned
8 Salisbury Square, LondonEC4Y 8BB
Born April 1965
Director
Appointed 31 Aug 2010
Resigned 10 Jun 2011

ANDERSON, Adele Helen

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born April 1965
Director
Appointed 28 Jun 2002
Resigned 31 Mar 2003

BENNETT, John Charles Quentin

Resigned
Canada Square, LondonE14 5GL
Born May 1974
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2025

BENZIE, Alan Athol Emslie

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born May 1947
Director
Appointed 04 Oct 2000
Resigned 31 Dec 2003

BEWERS, Heather

Resigned
Canada Square, LondonE14 5GL
Born July 1959
Director
Appointed 30 Jul 2012
Resigned 07 Apr 2015

BLAKE, Michael David

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born July 1954
Director
Appointed 31 Mar 2003
Resigned 31 Aug 2010

CATES, Antony George

Resigned
Canada Square, LondonE14 5GL
Born March 1966
Director
Appointed 10 Jun 2011
Resigned 30 Jul 2012

DEAN, Joanne

Resigned
Canada Square, LondonE14 5GL
Born October 1968
Director
Appointed 30 Jun 2019
Resigned 14 Feb 2022

JONES, Timothy Richard

Resigned
Canada Square, LondonE14 5GL
Born April 1967
Director
Appointed 30 Jun 2019
Resigned 30 Nov 2022

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 05 Oct 1999
Resigned 05 Nov 1999

LAMBE, William Anthony

Resigned
Canada Square, LondonE14 5GL
Born July 1972
Director
Appointed 26 Feb 2021
Resigned 30 Apr 2021

LERNER, Neil Joseph

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born May 1947
Director
Appointed 22 May 2000
Resigned 30 Aug 2006

LONG, Paul

Resigned
Canada Square, LondonE14 5GL
Born May 1961
Director
Appointed 10 Jun 2011
Resigned 30 Jun 2019

REID, Philip Alan, Sir

Resigned
High Meadows, MaidenheadSL6 9PJ
Born January 1947
Director
Appointed 05 Nov 1999
Resigned 28 Jun 2002

RILETT, Peter John David

Resigned
Kpmg Llp, LondonEC4Y 8BB
Born April 1950
Director
Appointed 05 Nov 1999
Resigned 27 Sept 2005

TANT, Oliver Reginald

Resigned
Canada Square, LondonE14 5GL
Born August 1961
Director
Appointed 20 Jan 2004
Resigned 09 Sept 2013

WILLOWS, Sarah Kate Gilchrist

Resigned
Canada Square, LondonE14 5GL
Born July 1967
Director
Appointed 01 Aug 2020
Resigned 26 Feb 2021

Persons with significant control

3

2 Active
1 Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 01 Oct 2024

Kpmg Llp

Ceased
Canada Square, LondonE14 5GL

Nature of Control

Significant influence or control
Notified 12 Jun 2016
Ceased 01 Oct 2024
Canada Square, LondonE14 5GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 October 2018
CC04CC04
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
12 July 2011
AR01AR01
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
18 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
29 June 2010
AR01AR01
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
10 February 2009
287Change of Registered Office
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2005
AAAnnual Accounts
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
8 April 2003
288cChange of Particulars
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 July 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
287Change of Registered Office
Legacy
25 January 2000
225Change of Accounting Reference Date
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288aAppointment of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 1999
NEWINCIncorporation