Background WavePink WaveYellow Wave

KCC NOMINEE 2 (GG) LIMITED (08592228)

KCC NOMINEE 2 (GG) LIMITED (08592228) is an active UK company. incorporated on 1 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KCC NOMINEE 2 (GG) LIMITED has been registered for 12 years. Current directors include KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan and 1 others.

Company Number
08592228
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAYE, Matthew Tadeusz Kulecki, LAMBKIN, Jennifer Elizabeth, MCCALL, Ross Duncan, SHAPLAND, Leo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCC NOMINEE 2 (GG) LIMITED

KCC NOMINEE 2 (GG) LIMITED is an active company incorporated on 1 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KCC NOMINEE 2 (GG) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08592228

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

4 Stable Street London N1C 4AB
From: 1 July 2013To: 5 September 2025
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Mar 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Apr 18
Loan Secured
Oct 18
Director Joined
Mar 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Director Left
Jan 23
Director Left
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

KAYE, Matthew Tadeusz Kulecki

Active
Cannon Street, LondonEC4N 6EU
Born October 1995
Director
Appointed 16 Dec 2024

LAMBKIN, Jennifer Elizabeth

Active
110 Cannon Street, LondonEC4N 6EU
Born October 1987
Director
Appointed 18 Jul 2025

MCCALL, Ross Duncan

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1988
Director
Appointed 16 Dec 2024

SHAPLAND, Leo

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1983
Director
Appointed 08 Jul 2025

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 01 Jul 2013
Resigned 20 Nov 2019

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 20 Nov 2019
Resigned 05 Jan 2026

COLTHORPE, William John Lumsden

Resigned
Stable Street, LondonN1C 4AB
Born November 1980
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2022

EVANS, Robert Michael

Resigned
Stable Street, LondonN1C 4AB
Born December 1970
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2023

GIBBS, Andre

Resigned
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 01 Jul 2013
Resigned 30 Apr 2025

GIDDINGS, Anthony Jan

Resigned
Stable Street, LondonN1C 4AB
Born June 1951
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2015

HEATHER, James Anthony Robert

Resigned
Stable Street, LondonN1C 4AB
Born October 1971
Director
Appointed 01 Jul 2013
Resigned 25 Mar 2015

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 01 Jul 2013
Resigned 13 Dec 2024

MADELIN, Roger Nigel

Resigned
Stable Street, LondonN1C 4AB
Born February 1959
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2015

MEIER, Richard Anthony James

Resigned
Stable Street, LondonN1C 4AB
Born October 1979
Director
Appointed 01 Jul 2013
Resigned 07 Apr 2018

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 01 Jul 2013
Resigned 30 Apr 2025

PERRY, Grace Christine Jean

Resigned
Cannon Street, LondonEC4N 6EU
Born April 1995
Director
Appointed 16 Dec 2024
Resigned 18 Jul 2025

PROWER, Aubyn James Sugden

Resigned
Stable Street, LondonN1C 4AB
Born March 1955
Director
Appointed 01 Jul 2013
Resigned 31 Dec 2015

SEARL, Nicholas Paul

Resigned
Stable Street, LondonN1C 4AB
Born August 1964
Director
Appointed 01 Jul 2013
Resigned 13 Dec 2024

Persons with significant control

1

The Jellicoe Building, LondonN1C 4EW

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

82

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
7 January 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Memorandum Articles
25 June 2015
MAMA
Resolution
25 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
1 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2013
NEWINCIncorporation