Background WavePink WaveYellow Wave

NAPIER NOMINEES LIMITED (13559091)

NAPIER NOMINEES LIMITED (13559091) is an active UK company. incorporated on 10 August 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NAPIER NOMINEES LIMITED has been registered for 4 years. Current directors include PAQVALÉN, Kenneth Kristoffer, WATSON, Gregory Charles Crawford.

Company Number
13559091
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 years
Address
Level19, 40 Bank Street, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PAQVALÉN, Kenneth Kristoffer, WATSON, Gregory Charles Crawford
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAPIER NOMINEES LIMITED

NAPIER NOMINEES LIMITED is an active company incorporated on 10 August 2021 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. NAPIER NOMINEES LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13559091

LTD Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

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

Level19, 40 Bank Street London, E14 5NR,

Previous Addresses

40 Level 19, 40 Bank Street London E14 5NR England
From: 10 October 2025To: 15 October 2025
22 Charterhouse Square London EC1M 6DX England
From: 10 August 2021To: 10 October 2025
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Loan Secured
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAQVALÉN, Kenneth Kristoffer

Active
Bank Street, LondonE14 5NR
Born January 1977
Director
Appointed 27 Sept 2025

WATSON, Gregory Charles Crawford

Active
Charterhouse Square, LondonEC1M 6DX
Born July 1973
Director
Appointed 31 Jan 2025

DIXON, Julian Andrew

Resigned
Charterhouse Square, LondonEC1M 6DX
Born October 1965
Director
Appointed 10 Aug 2021
Resigned 31 Jan 2025

HOWARD, Rosa Kathleen

Resigned
Charterhouse Square, LondonEC1M 6DX
Born April 1974
Director
Appointed 10 Aug 2021
Resigned 31 Jan 2025

STYLES, Ryan

Resigned
Charterhouse Square, LondonEC1M 6DX
Born September 1984
Director
Appointed 31 Jan 2025
Resigned 17 Jun 2025

Persons with significant control

1

Charterhouse Square, LondonEC1M 6DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Move Registers To Sail Company With New Address
12 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 March 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 March 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
2 February 2024
MAMA
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Incorporation Company
10 August 2021
NEWINCIncorporation