K NOMINEES LIMITED
LONDON FAIRYMOON LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03853113
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 2 . The most likely internet sites of K NOMINEES LIMITED are www.knominees.co.uk, and www.k-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. K Nominees Limited is a Private Limited Company. The company registration number is 03853113. K Nominees Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of K Nominees Limited is 15 Canada Square Canary Wharf London E14 5gl. . DEAN, Joanne is a Secretary of the company. BARNICOAT, Edward Neil is a Director of the company. LONG, Paul is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary CLEAVES, Colin Geoffrey has been resigned. Secretary EVANS, Robert Eric has been resigned. Director ANDERSON, Adele Helen has been resigned. Director ANDERSON, Adele Helen has been resigned. Director BENZIE, Alan Athol Emslie has been resigned. Director BEWERS, Heather has been resigned. Director BLAKE, Michael David has been resigned. Director CATES, Antony George has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director LERNER, Neil Joseph has been resigned. Director REID, Philip Alan, Sir has been resigned. Director RILETT, Peter John David has been resigned. Director TANT, Oliver Reginald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DEAN, Joanne
Appointed Date: 01 August 2014

Director
BARNICOAT, Edward Neil
Appointed Date: 07 April 2015
55 years old

Director
LONG, Paul
Appointed Date: 10 June 2011
64 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 05 November 1999
Appointed Date: 05 October 1999

Secretary
CLEAVES, Colin Geoffrey
Resigned: 01 August 2014
Appointed Date: 28 March 2007

Secretary
EVANS, Robert Eric
Resigned: 28 March 2007
Appointed Date: 05 November 1999

Director
ANDERSON, Adele Helen
Resigned: 10 June 2011
Appointed Date: 31 August 2010
60 years old

Director
ANDERSON, Adele Helen
Resigned: 31 March 2003
Appointed Date: 28 June 2002
60 years old

Director
BENZIE, Alan Athol Emslie
Resigned: 31 December 2003
Appointed Date: 04 October 2000
78 years old

Director
BEWERS, Heather
Resigned: 07 April 2015
Appointed Date: 30 July 2012
66 years old

Director
BLAKE, Michael David
Resigned: 31 August 2010
Appointed Date: 31 March 2003
71 years old

Director
CATES, Antony George
Resigned: 30 July 2012
Appointed Date: 10 June 2011
59 years old

Nominee Director
LAI, Poh Lim
Resigned: 05 November 1999
Appointed Date: 05 October 1999
68 years old

Director
LERNER, Neil Joseph
Resigned: 30 August 2006
Appointed Date: 22 May 2000
78 years old

Director
REID, Philip Alan, Sir
Resigned: 28 June 2002
Appointed Date: 05 November 1999
78 years old

Director
RILETT, Peter John David
Resigned: 27 September 2005
Appointed Date: 05 November 1999
75 years old

Director
TANT, Oliver Reginald
Resigned: 09 September 2013
Appointed Date: 20 January 2004
64 years old

Persons With Significant Control

Kpmg Llp
Notified on: 12 June 2016
Nature of control: Has significant influence or control

Kpmg Holdings Limited
Notified on: 12 June 2016
Nature of control: Ownership of shares – 75% or more

K NOMINEES LIMITED Events

10 Jul 2016
Confirmation statement made on 10 July 2016 with updates
22 Jun 2016
Accounts for a dormant company made up to 30 September 2015
09 Jul 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2

01 Jul 2015
Accounts for a dormant company made up to 30 September 2014
19 May 2015
Appointment of Edward Neil Barnicoat as a director on 7 April 2015
...
... and 68 more events
21 Nov 1999
New secretary appointed
21 Nov 1999
Secretary resigned
21 Nov 1999
Director resigned
28 Oct 1999
Company name changed fairymoon LIMITED\certificate issued on 28/10/99
05 Oct 1999
Incorporation