Company NameKingsgate Nominees Limited
Company StatusActive
Company Number01552877
CategoryPrivate Limited Company
Incorporation Date25 March 1981(43 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Francis Potter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(24 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr Andrew Douglas Swaine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(24 years, 2 months after company formation)
Appointment Duration18 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr Mark Christopher Chick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(30 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr Agathocles Michael Kashis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(36 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr Christopher James Macartney
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr David Anthony Little
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityWelsh
StatusCurrent
Appointed01 October 2018(37 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMr Nicholas Hugh Barlow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(39 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameMs Karen Linda Bright
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameBishop & Sewell Secretaries Limited (Corporation)
StatusCurrent
Appointed14 August 2006(25 years, 4 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Director NameJohn Arthur Newman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(10 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 April 1994)
RoleAccountant
Correspondence AddressRussell Square House
10-12 Russell Square
London
WC1B 5EH
Director NameJill Pamela Sewell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(10 years, 9 months after company formation)
Appointment Duration14 years (resigned 01 January 2006)
RoleSolicitor
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(10 years, 9 months after company formation)
Appointment Duration18 years (resigned 04 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Director NameMr Stephen Charles Bishop
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(10 years, 9 months after company formation)
Appointment Duration29 years, 9 months (resigned 30 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed04 January 1992(10 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 14 August 2006)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameMichael John Gillman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 July 2002)
RoleSolicitor
Correspondence Address27 Silsoe House
Park Village East
London
NW1 7QH
Director NameMatthew John Coleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 June 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2006)
RoleSolicitor
Correspondence Address1st + 2nd Floor Flat
103 Lady Margaret Road
London
N19 5ER
Director NameMr Michael John Gillman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(24 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 September 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address59/60 Russell Square
London
WC1B 4HP
Secretary NameLionel Woodward
NationalityBritish
StatusResigned
Appointed02 June 2005(24 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 January 2006)
RoleSolicitor
Correspondence Address41 Belgrave Manor
Brooklyn Road
Woking
Surrey
GU22 7TW
Secretary NameRashpal Kaur Nagra
NationalityBritish
StatusResigned
Appointed02 June 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2006)
RoleSolicitor
Correspondence Address51 The Roses
High Road
Woodford Green
Essex
IG8 9BN
Secretary NameDaniel Robert Johnson
NationalityBritish
StatusResigned
Appointed02 June 2005(24 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2006)
RoleSolicitor
Correspondence Address24 Bemish Road
London
SW15 1DG

Contact

Websitebishopandsewell.co.uk

Location

Registered Address59/60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Bishop & Sewell LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

22 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 99
(5 pages)
7 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 99
(5 pages)
25 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 99
(5 pages)
17 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 99
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Andrew Douglas Swaine on 1 November 2011 (2 pages)
6 January 2012Director's details changed for Mr Stephen Charles Bishop on 1 November 2011 (2 pages)
6 January 2012Director's details changed for Mr Michael John Gillman on 1 November 2011 (2 pages)
6 January 2012Director's details changed for Mr Michael John Gillman on 1 November 2011 (2 pages)
6 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
6 January 2012Director's details changed for Mr Nicholas Francis Potter on 1 November 2011 (2 pages)
6 January 2012Director's details changed for Mr Stephen Charles Bishop on 1 November 2011 (2 pages)
6 January 2012Director's details changed for Andrew Douglas Swaine on 1 November 2011 (2 pages)
6 January 2012Director's details changed for Mr Nicholas Francis Potter on 1 November 2011 (2 pages)
4 January 2012Appointment of Mr Mark Christopher Chick as a director (2 pages)
9 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
7 January 2011Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages)
10 December 2010Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
15 January 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 4 January 2010 (1 page)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Michael John Gillman on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Swaine on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Stephen Charles Bishop on 4 January 2010 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
15 January 2010Secretary's details changed for Bishop & Sewell Secretaries Limited on 4 January 2010 (1 page)
15 January 2010Director's details changed for Stephen Charles Bishop on 4 January 2010 (2 pages)
15 January 2010Director's details changed for Michael John Gillman on 4 January 2010 (2 pages)
15 January 2010Termination of appointment of Richard Williams as a director (1 page)
15 January 2010Director's details changed for Andrew Swaine on 4 January 2010 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 January 2008Return made up to 04/01/08; full list of members (3 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 January 2007Return made up to 04/01/07; full list of members (4 pages)
21 November 2006Director resigned (1 page)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006Secretary resigned (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
17 January 2006Return made up to 04/01/06; full list of members (4 pages)
17 January 2006Director resigned (1 page)
13 January 2006Secretary resigned (1 page)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New director appointed (2 pages)
14 January 2005Return made up to 04/01/05; full list of members (7 pages)
2 September 2004Registered office changed on 02/09/04 from: 32 bloomsbury street london SC1B 3QJ (1 page)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2004Return made up to 04/01/04; full list of members (7 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2003Return made up to 04/01/03; full list of members (7 pages)
13 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Director resigned (1 page)
8 January 2002Return made up to 04/01/02; full list of members (7 pages)
28 August 2001Registered office changed on 28/08/01 from: 90 great russell street london WC1B 3RJ (1 page)
6 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
9 January 2001Return made up to 04/01/01; full list of members (7 pages)
21 September 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 August 2000New director appointed (2 pages)
3 August 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Return made up to 04/01/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
30 November 1999Director's particulars changed (1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
11 January 1999Return made up to 04/01/99; no change of members (7 pages)
26 January 1998Return made up to 04/01/98; full list of members (9 pages)
16 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1997Full accounts made up to 31 March 1997 (6 pages)
22 January 1997Return made up to 04/01/97; no change of members (5 pages)
12 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)