Background WavePink WaveYellow Wave

KCP NOMINEES LTD (10830297)

KCP NOMINEES LTD (10830297) is an active UK company. incorporated on 22 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KCP NOMINEES LTD has been registered for 8 years. Current directors include ELMES, Christian Alexander, HOSKINS, Richard James.

Company Number
10830297
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
Hyde Park House, London, SW15 2RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELMES, Christian Alexander, HOSKINS, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCP NOMINEES LTD

KCP NOMINEES LTD is an active company incorporated on 22 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KCP NOMINEES LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10830297

LTD Company

Age

8 Years

Incorporated 22 June 2017

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 16 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Hyde Park House 5 Manfred Road London, SW15 2RS,

Previous Addresses

Winchester House 259-269 Old Marylebone Rd London NW1 5RA England
From: 22 June 2017To: 7 January 2019
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Owner Exit
Feb 19
Director Joined
Mar 21
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ELMES, Christian Alexander

Active
Walkern Road, StevenageSG1 3RB
Born December 1972
Director
Appointed 17 Nov 2018

HOSKINS, Richard James

Active
Broadley Street, LondonNW8 8BA
Born June 1977
Director
Appointed 22 Jun 2017

KIN COMPANY SECRETARIAL LIMITED

Resigned
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 25 Mar 2019
Resigned 04 Mar 2024

DAY, Dennis

Resigned
5 Manfred Road, LondonSW15 2RS
Born March 1969
Director
Appointed 31 Jan 2025
Resigned 04 Apr 2025

HOPKINS, Thomas William

Resigned
259-269 Old Marylebone Rd, LondonNW1 5RA
Born December 1974
Director
Appointed 22 Jun 2017
Resigned 30 Oct 2018

RODRIGUES, Avelino

Resigned
5 Manfred Road, LondonSW15 2RS
Born February 1971
Director
Appointed 31 Jan 2025
Resigned 04 Apr 2025

TAYLOR, Adam Robert

Resigned
Kent View Avenue, Leigh-On-SeaSS9 1HE
Born June 1982
Director
Appointed 11 Mar 2021
Resigned 19 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Thomas William Hopkins

Ceased
259-269 Old Marylebone Rd, LondonNW1 5RA
Born December 1974

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 30 Oct 2018

Mr Richard James Hoskins

Ceased
259-269 Old Marylebone Rd, LondonNW1 5RA
Born June 1977

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 22 Jun 2017
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 March 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 April 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Incorporation Company
22 June 2017
NEWINCIncorporation