Background WavePink WaveYellow Wave

KEY NOMINEE LIMITED (14814730)

KEY NOMINEE LIMITED (14814730) is an active UK company. incorporated on 19 April 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KEY NOMINEE LIMITED has been registered for 2 years. Current directors include LOVELESS, William Blake, XUEREB, Steve.

Company Number
14814730
Status
active
Type
ltd
Incorporated
19 April 2023
Age
2 years
Address
Fourth Floor, 78 St. James's Street, London, SW1A 1JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOVELESS, William Blake, XUEREB, Steve
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY NOMINEE LIMITED

KEY NOMINEE LIMITED is an active company incorporated on 19 April 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KEY NOMINEE LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

14814730

LTD Company

Age

2 Years

Incorporated 19 April 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Fourth Floor, 78 St. James's Street London, SW1A 1JB,

Previous Addresses

One Curzon Street London W1J 5HD United Kingdom
From: 19 April 2023To: 18 April 2024
Timeline

4 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOVELESS, William Blake

Active
St. James's Street, LondonSW1A 1JB
Born November 1979
Director
Appointed 19 Apr 2023

XUEREB, Steve

Active
St. James's Street, LondonSW1A 1JB
Born June 1986
Director
Appointed 19 Apr 2023

KONG, Kevin Sing Yue

Resigned
St. James's Street, LondonSW1A 1JB
Born June 1986
Director
Appointed 19 Apr 2023
Resigned 27 Jan 2026

MORJARIA, Kalpesh

Resigned
Curzon Street, LondonW1J 5HD
Born September 1977
Director
Appointed 19 Apr 2023
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
St. James's Street, LondonSW1A 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2023
Curzon Street, LondonW1J 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023
Ceased 24 Oct 2023
Fundings
Financials
Latest Activities

Filing History

11

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Incorporation Company
19 April 2023
NEWINCIncorporation