Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEY CAPITAL PARTNERS (NOMINEES) LIMITED
Company Information for

KEY CAPITAL PARTNERS (NOMINEES) LIMITED

13 PARK PLACE, LEEDS, LS1 2SJ,
Company Registration Number
06357261
Private Limited Company
Active

Company Overview

About Key Capital Partners (nominees) Ltd
KEY CAPITAL PARTNERS (NOMINEES) LIMITED was founded on 2007-08-31 and has its registered office in Leeds. The organisation's status is listed as "Active". Key Capital Partners (nominees) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KEY CAPITAL PARTNERS (NOMINEES) LIMITED
 
Legal Registered Office
13 PARK PLACE
LEEDS
LS1 2SJ
Other companies in B2
 
Filing Information
Company Number 06357261
Company ID Number 06357261
Date formed 2007-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:13:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEY CAPITAL PARTNERS (NOMINEES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KEY CAPITAL PARTNERS (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
BRIGID MARIE RODGERS
Company Secretary 2007-08-31
PETER ROBERT ARMITAGE
Director 2007-08-31
PHILIP JAMES DUQUENOY
Director 2015-12-07
MICHAEL WILLIAM FELL
Director 2007-08-31
JAMES DAVID HALL
Director 2016-11-01
OWEN TROTTER
Director 2007-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
D & D SECRETARIAL LTD
Company Secretary 2007-08-31 2007-08-31
DANIEL JAMES DWYER
Director 2007-08-31 2007-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBERT ARMITAGE ADVENTORIS LTD Director 2014-02-28 CURRENT 2012-01-20 Active
PHILIP JAMES DUQUENOY SPARTA GLOBAL GROUP LIMITED Director 2017-08-25 CURRENT 2017-06-23 Active
PHILIP JAMES DUQUENOY TESTING CIRCLE LIMITED Director 2017-08-25 CURRENT 2013-10-21 Active
PHILIP JAMES DUQUENOY SPARTA GLOBAL LIMITED Director 2017-08-15 CURRENT 2005-10-19 Active
PHILIP JAMES DUQUENOY HALMED LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY XCEDE CONSULTING LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY HALLAM MEDCO LIMITED Director 2014-04-07 CURRENT 2014-03-26 Active - Proposal to Strike off
PHILIP JAMES DUQUENOY ESG2 LIMITED Director 2013-07-08 CURRENT 2013-01-11 Dissolved 2018-07-24
PHILIP JAMES DUQUENOY ESG1 LIMITED Director 2013-07-08 CURRENT 2009-05-20 Active
PHILIP JAMES DUQUENOY MILLAIS CONSULTING LTD Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
MICHAEL WILLIAM FELL CMOSTORES.COM LIMITED Director 2017-04-24 CURRENT 2008-11-21 Active
MICHAEL WILLIAM FELL WHCO3 LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
MICHAEL WILLIAM FELL CMOSTORES GROUP LIMITED Director 2017-04-05 CURRENT 2017-04-05 Active
MICHAEL WILLIAM FELL ROUTES HEALTHCARE (NORTH) LIMITED Director 2016-07-29 CURRENT 2009-03-28 Active
MICHAEL WILLIAM FELL WHC01 LIMITED Director 2016-07-29 CURRENT 2016-07-25 Active
MICHAEL WILLIAM FELL DWELL RETAIL LIMITED Director 2012-11-13 CURRENT 2002-05-09 Dissolved 2015-03-22
MICHAEL WILLIAM FELL DWELL RETAIL MIDCO LIMITED Director 2012-11-13 CURRENT 2010-08-03 Liquidation
MICHAEL WILLIAM FELL DWELL RETAIL HOLDINGS LIMITED Director 2012-09-17 CURRENT 2010-07-27 Liquidation
JAMES DAVID HALL PROJECT DETROIT NEWCO LIMITED Director 2017-10-18 CURRENT 2017-08-09 Active - Proposal to Strike off
JAMES DAVID HALL YORKTEST LABORATORIES LIMITED Director 2017-07-13 CURRENT 1998-05-27 Active
JAMES DAVID HALL YORKTEST GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-08 Active
JAMES DAVID HALL PROJECT VANGUARD NEWCO LIMITED Director 2017-03-16 CURRENT 2017-02-14 Dissolved 2018-07-24
OWEN TROTTER THE CONTRACT DINING COMPANY LIMITED Director 2017-11-30 CURRENT 2010-03-10 Active
OWEN TROTTER PROJECT DETROIT NEWCO LIMITED Director 2017-10-18 CURRENT 2017-08-09 Active - Proposal to Strike off
OWEN TROTTER CLASS CATERING SERVICES LIMITED Director 2014-08-13 CURRENT 1998-10-21 Active
OWEN TROTTER KEY CAPITAL PARTNERS (GENERAL PARTNER) VIII LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
OWEN TROTTER AIP CATERING LIMITED Director 2014-04-15 CURRENT 2004-09-21 Active
OWEN TROTTER ALLIANCE IN PARTNERSHIP LIMITED Director 2014-04-15 CURRENT 1998-06-05 Active
OWEN TROTTER FRIARS 702 LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
OWEN TROTTER SIAMO AZZURI EBT LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
OWEN TROTTER MI GLASS MIDCO LIMITED Director 2011-12-15 CURRENT 2005-02-28 Active
OWEN TROTTER MI GLASS LIMITED Director 2011-12-15 CURRENT 1955-07-06 Active
OWEN TROTTER MI GLASS GROUP LIMITED Director 2011-11-18 CURRENT 2011-05-31 Active
OWEN TROTTER SIAMO AZZURI LIMITED Director 2007-10-24 CURRENT 2007-09-17 Active
OWEN TROTTER OPERATING PARTNERS LTD Director 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
OWEN TROTTER KEY CAPITAL PARTNERS (GENERAL PARTNER) LTD Director 2006-02-03 CURRENT 2006-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-01-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-29CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-06-18AP01DIRECTOR APPOINTED MR JAMES WILLIAM EXCELL
2020-12-23AP03Appointment of Ms Laura Frances Fall as company secretary on 2020-12-23
2020-12-23TM02Termination of appointment of Brigid Marie Rodgers on 2020-12-23
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ARMITAGE
2020-10-09CH01Director's details changed for Mr Michael William Fell on 2020-10-08
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM C/O Key Capital Partners Llp Princes Exchange Princes Square Leeds LS1 4HY
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2016-11-01AP01DIRECTOR APPOINTED MR JAMES HALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-15CH01Director's details changed for Mr Owen Trotter on 2016-03-15
2015-12-07AP01DIRECTOR APPOINTED MR PHILIP JAMES DUQUENOY
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-24AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/15 FROM 43 Temple Row Birmingham B2 5LS
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-01AR0131/08/14 ANNUAL RETURN FULL LIST
2014-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2013-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-09-02AR0131/08/13 ANNUAL RETURN FULL LIST
2012-10-25MG01Particulars of a mortgage or charge / charge no: 3
2012-10-02MG01Particulars of a mortgage or charge / charge no: 2
2012-09-19AR0131/08/12 ANNUAL RETURN FULL LIST
2012-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2011-09-14AR0131/08/11 ANNUAL RETURN FULL LIST
2011-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM SUITE 119 WELLINGTON HOUSE EAST ROAD CAMBRIDGE CB1 1BH
2010-09-08AR0131/08/10 FULL LIST
2010-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / BRIGID MARIE ROGERS / 01/08/2010
2010-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN TROTTER / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FELL / 01/08/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT ARMITAGE / 01/08/2010
2010-06-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-09-04363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM WELLINGTON HOUSE, EAST ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 1BH
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-09-25363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-09-0988(2)AD 31/08/07-31/08/07 GBP SI 1@1=1 GBP IC 1/2
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / OWEN TROTTER / 28/08/2008
2008-01-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28225ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW SECRETARY APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288bSECRETARY RESIGNED
2007-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to KEY CAPITAL PARTNERS (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KEY CAPITAL PARTNERS (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2012-10-25 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
CHARGE OF DEPOSIT 2012-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2010-06-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEY CAPITAL PARTNERS (NOMINEES) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEY CAPITAL PARTNERS (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEY CAPITAL PARTNERS (NOMINEES) LIMITED
Trademarks
We have not found any records of KEY CAPITAL PARTNERS (NOMINEES) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 12
COMPOSITE GUARANTEE AND DEBENTURE 3
1

We have found 16 mortgage charges which are owed to KEY CAPITAL PARTNERS (NOMINEES) LIMITED

Income
Government Income
We have not found government income sources for KEY CAPITAL PARTNERS (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as KEY CAPITAL PARTNERS (NOMINEES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KEY CAPITAL PARTNERS (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEY CAPITAL PARTNERS (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEY CAPITAL PARTNERS (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.