Background WavePink WaveYellow Wave

120 KRC INVESTMENTS NOMINEE LIMITED (04414598)

120 KRC INVESTMENTS NOMINEE LIMITED (04414598) is an active UK company. incorporated on 11 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 120 KRC INVESTMENTS NOMINEE LIMITED has been registered for 23 years. Current directors include MARCOZ, Rinaldo Enrico, MUTEERA, Jonathan Kudzanai.

Company Number
04414598
Status
active
Type
ltd
Incorporated
11 April 2002
Age
23 years
Address
2 Dover Yard, London, W1J 8AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARCOZ, Rinaldo Enrico, MUTEERA, Jonathan Kudzanai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

120 KRC INVESTMENTS NOMINEE LIMITED

120 KRC INVESTMENTS NOMINEE LIMITED is an active company incorporated on 11 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 120 KRC INVESTMENTS NOMINEE LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04414598

LTD Company

Age

23 Years

Incorporated 11 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

O&H (CHELSEA) NOMINEE LIMITED
From: 17 February 2003To: 31 December 2019
Contact
Address

2 Dover Yard London, W1J 8AA,

Previous Addresses

2 2 Dover Yard London W1J 8AA United Kingdom
From: 7 August 2023To: 10 August 2023
1 Curzon Street London W1J 5HD England
From: 9 January 2020To: 7 August 2023
2 Mill Street London W1S 2AT United Kingdom
From: 6 February 2019To: 9 January 2020
2 Mill Street Ondon W1S 2AT United Kingdom
From: 31 January 2019To: 6 February 2019
2 Mill Street London W1S 2AT United Kingdom
From: 31 January 2019To: 31 January 2019
25-28 Old Burlington Street London W1S 3AN
From: 15 January 2010To: 31 January 2019
11-14 Grafton Street London W1S 4EW
From: 11 April 2002To: 15 January 2010
Timeline

28 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Apr 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Jan 16
Loan Secured
Sept 18
Director Left
May 19
Owner Exit
Oct 19
Loan Secured
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Jul 21
Director Left
Aug 23
Director Left
Apr 24
Loan Secured
Oct 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Jul 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

APEX GROUP SECRETARIES LIMITED

Active
Ifc, St HelierJE1 1ST
Corporate secretary
Appointed 07 Apr 2025

MARCOZ, Rinaldo Enrico

Active
140 Aldersgate Street, LondonEC1A 4HY
Born August 1970
Director
Appointed 07 Apr 2025

MUTEERA, Jonathan Kudzanai

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 07 Apr 2025

MARTIN, Desna Lee

Resigned
72 Thurleigh Road, LondonSW12 8UD
Secretary
Appointed 11 Apr 2002
Resigned 12 Feb 2003

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 12 Feb 2003
Resigned 31 Mar 2010

COURTAULD, Toby Augustine

Resigned
5 Moorhouse Road, LondonW2 5DH
Born April 1968
Director
Appointed 11 Apr 2002
Resigned 12 Feb 2003

CRAIG, Ryan Maurice Jeffers

Resigned
Dover Yard, LondonW1J 8AA
Born October 1977
Director
Appointed 19 Dec 2019
Resigned 05 Apr 2024

DEE SHAPLAND, Peter Simon

Resigned
Laundry Cottage, DevizesSN10 4JZ
Born December 1964
Director
Appointed 12 Feb 2003
Resigned 22 Apr 2003

DEE-SHAPLAND, Peter

Resigned
Old Burlington Street, LondonW1S 3AN
Born December 1964
Director
Appointed 05 Nov 2012
Resigned 17 May 2019

DITTA, Rakhee

Resigned
Dover Yard, LondonW1J 8AA
Born March 1980
Director
Appointed 19 Dec 2019
Resigned 04 Aug 2023

GABBAY, Alan

Resigned
Mill Street, LondonW1S 2AT
Born January 1984
Director
Appointed 16 Nov 2012
Resigned 19 Dec 2019

GABBAY, David Selim, Dr

Resigned
57 Winnington Road, LondonN2 0TS
Born March 1944
Director
Appointed 27 Aug 2007
Resigned 19 Dec 2019

GITTENS, Paul Alexander

Resigned
29 Woodland Way, WoodfordIG8 0QQ
Born February 1947
Director
Appointed 11 Apr 2002
Resigned 17 Jul 2002

LYONS, David Warren

Resigned
Old Burlington Street, LondonW1S 3AN
Born June 1963
Director
Appointed 18 Jan 2016
Resigned 19 Dec 2019

MASON, Matthew Jude

Resigned
Dover Yard, LondonW1J 8AA
Born February 1973
Director
Appointed 19 Dec 2019
Resigned 07 Apr 2025

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 12 Feb 2003
Resigned 31 Mar 2010

NOEL, Robert Montague

Resigned
26 Oakley Gardens, LondonSW3 5QG
Born June 1964
Director
Appointed 01 Aug 2002
Resigned 12 Feb 2003

PESKIN, Richard Martin

Resigned
41 Circus Road, LondonNW8 9JH
Born May 1944
Director
Appointed 11 Apr 2002
Resigned 12 Feb 2003

SHAHMOON, Eli Allen

Resigned
Church Mount, LondonN2 0RW
Born December 1966
Director
Appointed 12 Feb 2003
Resigned 19 Dec 2019

WHITELEY, John Howard

Resigned
14 Fallows Green, HarpendenAL5 4HD
Born November 1958
Director
Appointed 11 Apr 2002
Resigned 12 Feb 2003

ZAKARIA, Safinaz

Resigned
Dover Yard, LondonW1J 8AA
Born September 1987
Director
Appointed 19 Dec 2019
Resigned 07 Apr 2025

Persons with significant control

2

1 Active
1 Ceased
Mill Street, LondonW1S 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Old Burlington Street, LondonW1S 3AN

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
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

133

Mortgage Satisfy Charge Full
21 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 April 2025
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
8 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Memorandum Articles
13 January 2020
MAMA
Resolution
13 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Resolution
31 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
20 December 2012
MG02MG02
Legacy
14 December 2012
MG01MG01
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 December 2008
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
18 August 2008
288cChange of Particulars
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
13 September 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2005
AAAnnual Accounts
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
7 May 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
225Change of Accounting Reference Date
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
25 February 2003
287Change of Registered Office
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 February 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288cChange of Particulars
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
2 June 2002
225Change of Accounting Reference Date
Incorporation Company
11 April 2002
NEWINCIncorporation