Background WavePink WaveYellow Wave

KEREM NABOTH LIMITED (13619624)

KEREM NABOTH LIMITED (13619624) is an active UK company. incorporated on 14 September 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KEREM NABOTH LIMITED has been registered for 4 years. Current directors include BIALICK, Shahar, BRADLEY, Daniel Thomas, DO, Cuong and 2 others.

Company Number
13619624
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
1-10 Praed Mews, London, W2 1QY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BIALICK, Shahar, BRADLEY, Daniel Thomas, DO, Cuong, FINK, Stanley, Lord, JACOB, Tomer
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEREM NABOTH LIMITED

KEREM NABOTH LIMITED is an active company incorporated on 14 September 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KEREM NABOTH LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13619624

LTD Company

Age

4 Years

Incorporated 14 September 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CURVE OS GROUP LIMITED
From: 13 December 2021To: 26 February 2026
LAW 2518 TOPCO LIMITED
From: 14 September 2021To: 13 December 2021
Contact
Address

1-10 Praed Mews Tyburnia London, W2 1QY,

Previous Addresses

5 New Street Square London EC4A 3TW England
From: 15 February 2023To: 17 February 2023
1-10 Praed Mews Tyburnia London W2 1QY England
From: 14 February 2023To: 15 February 2023
5 New Street Square London EC4A 3TW England
From: 28 December 2022To: 14 February 2023
15-19 Bloomsbury Way London WC1A 2th United Kingdom
From: 14 September 2021To: 28 December 2022
Timeline

38 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Capital Update
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Feb 23
Funding Round
Apr 23
Director Left
Jul 23
Funding Round
Aug 23
Director Joined
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Jun 24
Director Left
Oct 24
Funding Round
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Loan Cleared
Dec 24
Director Left
Jan 25
Funding Round
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Funding Round
Oct 25
21
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BIALICK, Shahar

Active
Praed Mews, LondonW2 1QY
Born June 1981
Director
Appointed 14 Sept 2021

BRADLEY, Daniel Thomas

Active
Praed Mews, LondonW2 1QY
Born December 1975
Director
Appointed 16 Dec 2021

DO, Cuong

Active
Coral Gables, Florida33156
Born May 1966
Director
Appointed 16 Dec 2021

FINK, Stanley, Lord

Active
Praed Mews, LondonW2 1QY
Born September 1957
Director
Appointed 31 Jul 2025

JACOB, Tomer

Active
Praed Mews, LondonW2 1QY
Born April 1972
Director
Appointed 16 Dec 2024

HOUGHTON, Alistair

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 16 Dec 2021
Resigned 31 Dec 2022

AITKENHEAD, Roberto

Resigned
Praed Mews, LondonW2 1QY
Born April 1982
Director
Appointed 16 Dec 2021
Resigned 13 Aug 2025

BURNS, Michael Francis Dempsey

Resigned
Praed Mews, LondonW2 1QY
Born September 1972
Director
Appointed 16 Dec 2021
Resigned 16 Dec 2024

FINK, Stanley, Lord

Resigned
Praed Mews, LondonW2 1QY
Born September 1957
Director
Appointed 16 Dec 2024
Resigned 29 Jul 2025

HOLMES, Reeta

Resigned
Praed Mews, LondonW2 1QY
Born September 1971
Director
Appointed 05 Oct 2023
Resigned 20 Sept 2024

PATWARDHAN, Anju

Resigned
21 Jervois Road, Singapore249004
Born July 1966
Director
Appointed 16 Dec 2021
Resigned 10 Jul 2023

Persons with significant control

2

Hanaco Growth Ventures Iii Lp

Active
Hachoshlim St, Herzliya Pituach

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2025

Shahar Bialick

Active
Praed Mews, LondonW2 1QY
Born June 1981

Nature of Control

Significant influence or control
Notified 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

70

Certificate Change Of Name Company
26 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2026
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
15 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Resolution
8 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Mortgage Satisfy Charge Full
26 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
4 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Memorandum Articles
28 June 2023
MAMA
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2023
SH01Allotment of Shares
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Capital Allotment Shares
17 August 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
9 March 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 January 2022
SH19Statement of Capital
Legacy
14 January 2022
SH20SH20
Legacy
14 January 2022
CAP-SSCAP-SS
Resolution
14 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Resolution
10 January 2022
RESOLUTIONSResolutions
Memorandum Articles
10 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
13 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
15 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2021
NEWINCIncorporation