Background WavePink WaveYellow Wave

KF NOMINEES LTD (11058210)

KF NOMINEES LTD (11058210) is an active UK company. incorporated on 10 November 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. KF NOMINEES LTD has been registered for 8 years. Current directors include BERGER, Nigel Jeremy, NEWMAN, Neville Jonathan.

Company Number
11058210
Status
active
Type
ltd
Incorporated
10 November 2017
Age
8 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERGER, Nigel Jeremy, NEWMAN, Neville Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KF NOMINEES LTD

KF NOMINEES LTD is an active company incorporated on 10 November 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. KF NOMINEES LTD was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11058210

LTD Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 10 November 2017To: 3 April 2023
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Company Founded
Nov 17
New Owner
Nov 18
New Owner
Nov 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BERGER, Nigel Jeremy

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969
Director
Appointed 10 Nov 2017

NEWMAN, Neville Jonathan

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961
Director
Appointed 10 Nov 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Nov 2017
Resigned 10 Nov 2017

Persons with significant control

2

Mr Neville Jonathan Newman

Active
New Cavendish Street, LondonW1W 6XH
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017

Mr Nigel Jeremy Berger

Active
New Cavendish Street, LondonW1W 6XH
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Incorporation Company
10 November 2017
NEWINCIncorporation