KCC NOMINEE 1 (B4) LIMITED
Overview
| Company Name | KCC NOMINEE 1 (B4) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08136385 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KCC NOMINEE 1 (B4) LIMITED?
- Development of building projects (41100) / Construction
Where is KCC NOMINEE 1 (B4) LIMITED located?
| Registered Office Address | 12.01 The Jellicoe Building 5 Beaconsfield Street N1C 4EW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KCC NOMINEE 1 (B4) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KCC NOMINEE 1 (B4) LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for KCC NOMINEE 1 (B4) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David Scudder as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||
Appointment of Lydia Florinette Gabrielle Harratt as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||
Registered office address changed from 4 Stable Street London N1C 4AB to 12.01 the Jellicoe Building 5 Beaconsfield Street London N1C 4EW on Sep 05, 2025 | 1 pages | AD01 | ||
Change of details for Kc (B2&B4) Gp Limited as a person with significant control on Sep 05, 2025 | 2 pages | PSC05 | ||
Secretary's details changed for David Scudder on Aug 13, 2025 | 1 pages | CH03 | ||
Director's details changed for Ross Duncan Mccall on Aug 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Leo Shapland on Aug 13, 2025 | 2 pages | CH01 | ||
Appointment of Jennifer Elizabeth Lambkin as a director on Jul 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Grace Christine Jean Perry as a director on Jul 18, 2025 | 1 pages | TM01 | ||
Appointment of Leo Shapland as a director on Jul 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Termination of appointment of David John Gratiaen Partridge as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andre Gibbs as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Grace Christine Jean Perry on Mar 27, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Grace Christine Jean Perry on Dec 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Tadeusz Kulecki Kaye on Dec 17, 2024 | 2 pages | CH01 | ||
Appointment of Ross Duncan Mccall as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Ms Grace Christine Jean Perry as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Appointment of Mr Matthew Tadeusz Kulecki Kaye as a director on Dec 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Paul Searl as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Michael Bernard Lightbound as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Robert Michael Evans as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Who are the officers of KCC NOMINEE 1 (B4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRATT, Lydia Florinette Gabrielle | Secretary | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | 344042140001 | |||||||
| KAYE, Matthew Tadeusz Kulecki | Director | Cannon Street EC4N 6EU London 110 England England | United Kingdom | British | 330409360001 | |||||
| LAMBKIN, Jennifer Elizabeth | Director | 110 Cannon Street EC4N 6EU London 10th Floor England England | England | British | 308207180001 | |||||
| MCCALL, Ross Duncan | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | Wales | British | 315305930002 | |||||
| SHAPLAND, Leo | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 335286450001 | |||||
| SADLER, Anita Joanne | Secretary | Eddiscombe Road SW6 4UA London 8 United Kingdom | 170503040001 | |||||||
| SCUDDER, David | Secretary | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | 264583490001 | |||||||
| COLTHORPE, William John Lumsden | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 211274560001 | |||||
| EVANS, Robert Michael | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 99016100003 | |||||
| FREEMAN, Peter Geoffrey | Director | Addison Road W14 8DJ London 11 United Kingdom | United Kingdom | British | 11621550012 | |||||
| GIBBS, Andre | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 99016080056 | |||||
| GIDDINGS, Anthony Jan | Director | Cage End Hatfield Broad Oak CM22 7HW Bishops Stortford The Old Alms House Hertfordshire United Kingdom | United Kingdom | British | 56956610006 | |||||
| HEATHER, James Anthony Robert | Director | Albany Courtyard Piccadilly W1J 0HF London 5 United Kingdom | United Kingdom | British | 162180780001 | |||||
| LIGHTBOUND, Michael Bernard | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 172186960003 | |||||
| MADELIN, Roger Nigel | Director | Spring Grove Road Richmond TW10 6EH Surrey 6 England England | England | British | 11621570009 | |||||
| MEIER, Richard Anthony James | Director | Albany Courtyard Piccadilly W1J 0HF London 5 United Kingdom | United Kingdom | British | 172186950001 | |||||
| PARTRIDGE, David John Gratiaen | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 41215410027 | |||||
| PERRY, Grace Christine Jean | Director | Cannon Street EC4N 6EU London 110 England England | United Kingdom | British | 330411520002 | |||||
| PROWER, Aubyn James Sugden | Director | Lower Station Road Newick BN8 4HT Lewes Marchants East Sussex | United Kingdom | British | 45043490003 | |||||
| SEARL, Nicholas Paul | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 172186980001 | |||||
| TAYLOR, Christopher Mark | Director | 1 Portsoken Street E1 8HZ London Lloyds Chambers United Kingdom | England | British | 159396060001 |
Who are the persons with significant control of KCC NOMINEE 1 (B4) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kc (B2&B4) Gp Limited | Apr 06, 2016 | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0