Kingsgate Nominees Limited LONDON


Kingsgate Nominees started in year 1981 as Private Limited Company with registration number 01552877. The Kingsgate Nominees company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 59/60 Russell Square. Postal code: WC1B 4HP.

The company has 7 directors, namely Karen B., Nicholas B. and Christopher M. and others. Of them, Andrew S., Nicholas P. have been with the company the longest, being appointed on 2 June 2005 and Karen B. has been with the company for the least time - from 1 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kingsgate Nominees Limited Address / Contact

Office Address 59/60 Russell Square
Town London
Post code WC1B 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01552877
Date of Incorporation Wed, 25th Mar 1981
Industry Activities of head offices
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Karen B.

Position: Director

Appointed: 01 October 2021

Nicholas B.

Position: Director

Appointed: 01 February 2021

Christopher M.

Position: Director

Appointed: 01 October 2018

David L.

Position: Director

Appointed: 01 October 2018

Mark C.

Position: Director

Appointed: 01 May 2011

Bishop & Sewell Secretaries Limited

Position: Corporate Secretary

Appointed: 14 August 2006

Andrew S.

Position: Director

Appointed: 02 June 2005

Nicholas P.

Position: Director

Appointed: 02 June 2005

Stephen B.

Position: Director

Resigned: 30 September 2021

Jill S.

Position: Secretary

Resigned: 14 August 2006

Agathocles K.

Position: Director

Appointed: 01 October 2017

Resigned: 31 March 2023

Lionel W.

Position: Secretary

Appointed: 02 June 2005

Resigned: 09 January 2006

Michael G.

Position: Director

Appointed: 02 June 2005

Resigned: 30 September 2019

Rashpal S.

Position: Secretary

Appointed: 02 June 2005

Resigned: 14 August 2006

Matthew C.

Position: Director

Appointed: 02 June 2005

Resigned: 13 November 2006

Daniel J.

Position: Secretary

Appointed: 02 June 2005

Resigned: 14 August 2006

Michael G.

Position: Director

Appointed: 17 August 2000

Resigned: 05 July 2002

John N.

Position: Director

Appointed: 04 January 1992

Resigned: 10 April 1994

Richard W.

Position: Director

Appointed: 04 January 1992

Resigned: 04 January 2010

Jill S.

Position: Director

Appointed: 04 January 1992

Resigned: 01 January 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Bishop & Sewell Llp from London, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bishop & Sewell Llp

59-60 Russell Square, London, WC1B 4HP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Uk
Registration number Oc319691
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, May 2023
Free Download (5 pages)

Company search

Advertisements