Company NameKey Capital Partners (Nominees) Limited
Company StatusActive
Company Number06357261
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Owen Trotter
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameMr Michael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameMr Philip James Duquenoy
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(8 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameMr James David Hall
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Secretary NameMs Laura Frances Fall
StatusCurrent
Appointed23 December 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameMr James William Excell
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Peter Robert Armitage
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Secretary NameBrigid Marie Rodgers
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address13 Park Place
Leeds
LS1 2SJ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Websiterichardnelsonllp.co.uk
Telephone0845 2162000
Telephone regionUnknown

Location

Registered Address13 Park Place
Leeds
LS1 2SJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Key Capital Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

10 October 2012Delivered on: 25 October 2012
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest all rights and benefits see image for full details.
Outstanding
27 September 2012Delivered on: 2 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £200,000 and all amounts in the future credited to account number 55093426 with the bank.
Outstanding
7 June 2010Delivered on: 25 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £500,000 and all amounts in the future credited to account number 10354276 with the bank.
Outstanding

Filing History

11 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
8 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
18 June 2021Appointment of Mr James William Excell as a director on 18 June 2021 (2 pages)
23 December 2020Termination of appointment of Peter Robert Armitage as a director on 30 November 2020 (1 page)
23 December 2020Termination of appointment of Brigid Marie Rodgers as a secretary on 23 December 2020 (1 page)
23 December 2020Appointment of Ms Laura Frances Fall as a secretary on 23 December 2020 (2 pages)
9 October 2020Director's details changed for Mr Michael William Fell on 8 October 2020 (2 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
4 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 September 2017Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY to 13 Park Place Leeds LS1 2SJ on 25 September 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 November 2016Appointment of Mr James Hall as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr James Hall as a director on 1 November 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
2 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 March 2016Director's details changed for Mr Owen Trotter on 15 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Owen Trotter on 15 March 2016 (2 pages)
7 December 2015Appointment of Mr Philip James Duquenoy as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mr Philip James Duquenoy as a director on 7 December 2015 (2 pages)
7 December 2015Appointment of Mr Philip James Duquenoy as a director on 7 December 2015 (2 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 January 2015Registered office address changed from 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page)
15 January 2015Registered office address changed from 43 Temple Row Birmingham B2 5LS to C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY on 15 January 2015 (1 page)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 August 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
1 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 November 2010Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page)
24 November 2010Registered office address changed from Suite 119 Wellington House East Road Cambridge CB1 1BH on 24 November 2010 (1 page)
8 September 2010Secretary's details changed for Brigid Marie Rogers on 1 August 2010 (1 page)
8 September 2010Secretary's details changed for Brigid Marie Rogers on 1 August 2010 (1 page)
8 September 2010Secretary's details changed for Brigid Marie Rogers on 1 August 2010 (1 page)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 September 2010Director's details changed for Peter Robert Armitage on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Peter Robert Armitage on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Peter Robert Armitage on 1 August 2010 (2 pages)
7 September 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
7 September 2010Director's details changed for Mr Owen Trotter on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Michael William Fell on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Owen Trotter on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Michael William Fell on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Owen Trotter on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Michael William Fell on 1 August 2010 (2 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 April 2009Registered office changed on 30/04/2009 from wellington house, east road cambridge cambridgeshire CB1 1BH (1 page)
30 April 2009Registered office changed on 30/04/2009 from wellington house, east road cambridge cambridgeshire CB1 1BH (1 page)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
25 September 2008Return made up to 31/08/08; full list of members (4 pages)
9 September 2008Ad 31/08/07-31/08/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
9 September 2008Ad 31/08/07-31/08/07\gbp si 1@1=1\gbp ic 1/2\ (1 page)
28 August 2008Director's change of particulars / owen trotter / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / owen trotter / 28/08/2008 (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
28 September 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
28 September 2007Accounting reference date shortened from 31/08/08 to 30/04/08 (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Incorporation (14 pages)
31 August 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (1 page)
31 August 2007Incorporation (14 pages)
31 August 2007New secretary appointed (1 page)