Company NameK Nominees Limited
Company StatusActive
Company Number03853113
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Previous NameFairymoon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJoanne Dean
NationalityBritish
StatusCurrent
Appointed01 August 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(15 years, 6 months after company formation)
Appointment Duration9 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Christopher Robert Hearld
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJohn Charles Quentin Bennett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(23 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NamePeter John David Rilett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2005)
RoleAccountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameSir Philip Alan Reid
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressHigh Meadows
Church Road, Cookham Dean
Maidenhead
Berkshire
SL6 9PJ
Secretary NameRobert Eric Evans
NationalityBritish
StatusResigned
Appointed05 November 1999(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameNeil Joseph Lerner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(7 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 30 August 2006)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameAlan Athol Emslie Benzie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2003)
RoleChartered Accountant
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameMichael David Blake
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Director NameOliver Reginald Tant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Colin Geoffrey Cleaves
StatusResigned
Appointed28 March 2007(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameAdele Helen Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(10 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Antony George Cates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMrs Heather Bewers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameSarah Kate Gilchrist Willows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(20 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(21 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL

Contact

Websitekpmg.com

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kpmg Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 February 2023Accounts for a dormant company made up to 30 September 2022 (7 pages)
17 January 2023Appointment of John Charles Quentin Bennett as a director on 9 January 2023 (2 pages)
8 December 2022Termination of appointment of Timothy Richard Jones as a director on 30 November 2022 (1 page)
14 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
8 July 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
17 February 2022Appointment of Christopher Robert Hearld as a director on 14 February 2022 (2 pages)
17 February 2022Termination of appointment of Joanne Dean as a director on 14 February 2022 (1 page)
7 October 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
20 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 May 2021Termination of appointment of William Anthony Lambe as a director on 30 April 2021 (1 page)
11 March 2021Appointment of Mr William Anthony Lambe as a director on 26 February 2021 (2 pages)
11 March 2021Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page)
11 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
11 August 2020Appointment of Sarah Kate Gilchrist Willows as a director on 1 August 2020 (2 pages)
10 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages)
10 July 2019Appointment of Joanne Dean as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Long as a director on 30 June 2019 (1 page)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
3 October 2018Statement of company's objects (2 pages)
3 October 2018Resolutions
  • RES13 ‐ Conflict of interest/company business 10/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
30 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
1 July 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
19 May 2015Appointment of Mr Edward Neil Barnicoat as a director on 7 April 2015 (2 pages)
19 May 2015Appointment of Edward Neil Barnicoat as a director on 7 April 2015 (3 pages)
19 May 2015Appointment of Edward Neil Barnicoat as a director on 7 April 2015 (3 pages)
19 May 2015Appointment of Edward Neil Barnicoat as a director on 7 April 2015 (3 pages)
19 May 2015Appointment of Mr Edward Neil Barnicoat as a director on 7 April 2015 (2 pages)
19 May 2015Appointment of Mr Edward Neil Barnicoat as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Heather Bewers as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Heather Bewers as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Heather Bewers as a director on 7 April 2015 (2 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
5 December 2013Termination of appointment of Oliver Tant as a director (2 pages)
5 December 2013Termination of appointment of Oliver Tant as a director (2 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
18 September 2012Appointment of Heather Bewers as a director (3 pages)
18 September 2012Appointment of Heather Bewers as a director (3 pages)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
5 July 2012Secretary's details changed for Mr Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
5 July 2012Secretary's details changed for Mr Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
15 May 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
26 September 2011Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Oliver Reginald Tant on 1 September 2011 (3 pages)
9 August 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
9 August 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
12 July 2011Annual return made up to 12 June 2011 (15 pages)
12 July 2011Annual return made up to 12 June 2011 (15 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
18 October 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 October 2010 (2 pages)
18 October 2010Appointment of Adele Helen Anderson as a director (3 pages)
18 October 2010Appointment of Adele Helen Anderson as a director (3 pages)
18 October 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 October 2010 (2 pages)
18 October 2010Termination of appointment of Michael Blake as a director (2 pages)
18 October 2010Termination of appointment of Michael Blake as a director (2 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (7 pages)
29 June 2010Annual return made up to 12 June 2010 (14 pages)
29 June 2010Annual return made up to 12 June 2010 (14 pages)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
30 June 2009Return made up to 12/06/09; full list of members (3 pages)
15 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
15 April 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
10 February 2009Registered office changed on 10/02/2009 from 8 salisbury square london EC4Y 8BB (1 page)
10 February 2009Registered office changed on 10/02/2009 from 8 salisbury square london EC4Y 8BB (1 page)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
24 October 2008Return made up to 05/10/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 July 2008Return made up to 12/06/08; full list of members (5 pages)
24 July 2008Return made up to 12/06/08; full list of members (5 pages)
17 October 2007Return made up to 05/10/07; full list of members (5 pages)
17 October 2007Return made up to 05/10/07; full list of members (5 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
31 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
2 November 2005Return made up to 05/10/05; full list of members (6 pages)
2 November 2005Return made up to 05/10/05; full list of members (6 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
30 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
11 October 2004Return made up to 05/10/04; full list of members (8 pages)
11 October 2004Return made up to 05/10/04; full list of members (8 pages)
17 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
17 June 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
18 October 2003Return made up to 05/10/03; full list of members (8 pages)
18 October 2003Return made up to 05/10/03; full list of members (8 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
9 April 2003Director's particulars changed (1 page)
9 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
8 April 2003Secretary's particulars changed (1 page)
11 October 2002Return made up to 05/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 2002Return made up to 05/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New director appointed (2 pages)
15 October 2001Return made up to 05/10/01; full list of members (7 pages)
15 October 2001Return made up to 05/10/01; full list of members (7 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
6 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
17 October 2000Return made up to 05/10/00; full list of members (7 pages)
17 October 2000Return made up to 05/10/00; full list of members (7 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
10 March 2000Registered office changed on 10/03/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page)
25 January 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
25 January 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
28 October 1999Company name changed fairymoon LIMITED\certificate issued on 28/10/99 (2 pages)
28 October 1999Company name changed fairymoon LIMITED\certificate issued on 28/10/99 (2 pages)
5 October 1999Incorporation (25 pages)
5 October 1999Incorporation (25 pages)