Background WavePink WaveYellow Wave

MKB NOMINEES LTD (NI629582)

MKB NOMINEES LTD (NI629582) is an active UK company. incorporated on 24 February 2015. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MKB NOMINEES LTD has been registered for 11 years. Current directors include CONWAY, Maria Ann, KELLY, Anne Marie, MCELROY, Gordon Fergus.

Company Number
NI629582
Status
active
Type
ltd
Incorporated
24 February 2015
Age
11 years
Address
14 Great Victoria Street, Belfast, BT2 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONWAY, Maria Ann, KELLY, Anne Marie, MCELROY, Gordon Fergus
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MKB NOMINEES LTD

MKB NOMINEES LTD is an active company incorporated on 24 February 2015 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MKB NOMINEES LTD was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

NI629582

LTD Company

Age

11 Years

Incorporated 24 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

14 Great Victoria Street Belfast, BT2 7BA,

Timeline

2 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Apr 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CONWAY, Maria Ann

Active
Great Victoria Street, BelfastBT2 7BA
Born July 1979
Director
Appointed 24 Feb 2015

KELLY, Anne Marie

Active
Great Victoria Street, BelfastBT2 7BA
Born July 1963
Director
Appointed 24 Feb 2015

MCELROY, Gordon Fergus

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963
Director
Appointed 24 Feb 2015

FISHER, Shaun Henry Thomas

Resigned
Great Victoria Street, BelfastBT2 7BA
Born March 1968
Director
Appointed 24 Feb 2015
Resigned 29 Jan 2016

Persons with significant control

3

Ms Anne Marie Kelly

Active
Great Victoria Street, BelfastBT2 7BA
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Gordon Fergus Mcelroy

Active
Great Victoria Street, BelfastBT2 7BA
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Maria Ann Conway

Active
Great Victoria Street, BelfastBT2 7BA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Incorporation Company
24 February 2015
NEWINCIncorporation