Background WavePink WaveYellow Wave

KH NOMINEES LIMITED (13725679)

KH NOMINEES LIMITED (13725679) is an active UK company. incorporated on 5 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. KH NOMINEES LIMITED has been registered for 4 years. Current directors include CAILLEUX, Cecile.

Company Number
13725679
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
81 Parkway, London, NW1 7PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CAILLEUX, Cecile
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KH NOMINEES LIMITED

KH NOMINEES LIMITED is an active company incorporated on 5 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. KH NOMINEES LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13725679

LTD Company

Age

4 Years

Incorporated 5 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

NATURING LIMITED
From: 5 November 2021To: 17 April 2023
Contact
Address

81 Parkway London, NW1 7PP,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 5 November 2021To: 14 April 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CAILLEUX, Cecile

Active
Parkway, LondonNW1 7PP
Born February 1988
Director
Appointed 20 Mar 2023

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 05 Nov 2021
Resigned 20 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Kyriacou

Active
Parkway, LondonNW1 7PP
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2023

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 05 Nov 2021
Ceased 20 Mar 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2021
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Gazette Filings Brought Up To Date
4 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
17 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Incorporation Company
5 November 2021
NEWINCIncorporation