Background WavePink WaveYellow Wave

KIWI (UK) NOMINEE LIMITED (10689783)

KIWI (UK) NOMINEE LIMITED (10689783) is an active UK company. incorporated on 24 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. KIWI (UK) NOMINEE LIMITED has been registered for 9 years. Current directors include CIANCHINI, Alain Vittorio-Paul, REGELMAN, Roman.

Company Number
10689783
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
10th Floor 135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CIANCHINI, Alain Vittorio-Paul, REGELMAN, Roman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIWI (UK) NOMINEE LIMITED

KIWI (UK) NOMINEE LIMITED is an active company incorporated on 24 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. KIWI (UK) NOMINEE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10689783

LTD Company

Age

9 Years

Incorporated 24 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

10th Floor 135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 28 June 2017To: 3 October 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 24 March 2017To: 28 June 2017
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Jan 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CIANCHINI, Alain Vittorio-Paul

Active
135 Bishopsgate, LondonEC2M 3TP
Born September 1983
Director
Appointed 31 Jan 2025

REGELMAN, Roman

Active
135 Bishopsgate, LondonEC2M 3TP
Born January 1972
Director
Appointed 17 Oct 2024

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 24 Mar 2017
Resigned 01 Jan 2021

BERNSTEIN, John Daniel

Resigned
LondonW1S 2ET
Born November 1961
Director
Appointed 24 Mar 2017
Resigned 06 Oct 2018

DURHAM, Adrian John

Resigned
135 Bishopsgate, LondonEC2M 3TP
Born August 1973
Director
Appointed 24 Mar 2017
Resigned 22 Sept 2024

MCILROY, Neil Anthony

Resigned
LondonW1S 1FS
Born March 1979
Director
Appointed 24 Mar 2017
Resigned 19 Dec 2018

RAILLARD, Benoit Marie

Resigned
Broadwick Street, LondonW1F 9QZ
Born November 1964
Director
Appointed 29 Jul 2019
Resigned 31 Jan 2025

RICCI, Elisabetta

Resigned
11 Charles Ii Street, LondonSW1Y 4QU
Born October 1978
Director
Appointed 19 Dec 2018
Resigned 29 Jul 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Adrian John Durham

Ceased
Level 5, LondonEC3V 9LJ
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2017
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
24 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
24 March 2017
NEWINCIncorporation