Company NameNissen & Partners Company Limited
Company StatusActive
Company Number02580613
CategoryPrivate Limited Company
Incorporation Date7 February 1991(33 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Charles Nissen
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(1 week, 1 day after company formation)
Appointment Duration33 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Director NameMrs Karen Elizabeth Nissen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Secretary NameMrs Karen Elizabeth Nissen
NationalityBritish
StatusCurrent
Appointed25 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 St James's Street
London
SW1A 1AH
Director NameMr Charles Peter Alexander Nissen
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(21 years, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Piccadilly
London
W1J 9HF
Director NameDavid William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 25 February 1992)
RoleAccountant
Correspondence Address60 Elms Road
London
SW4 9EW
Secretary NameDavid William Romanis Harland
NationalityBritish
StatusResigned
Appointed15 February 1991(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 25 February 1992)
RoleAccountant
Correspondence Address60 Elms Road
London
SW4 9EW

Contact

Websitewww.nissens.co.uk

Location

Registered Address49 St James's Street
London
SW1A 1AH
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A.c.f. Nissen
50.00%
Ordinary
1 at £1K.e. Nissen
50.00%
Ordinary

Financials

Year2014
Net Worth£2,857
Cash£8,254
Current Liabilities£66,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

19 December 2023Change of details for Mr Anthony Charles Francis Nissen as a person with significant control on 1 December 2023 (2 pages)
19 December 2023Change of details for Mrs Karen Elizabeth Nissen as a person with significant control on 1 December 2023 (2 pages)
18 December 2023Registered office address changed from 180 Piccadilly London W1J 9HF to 49 st James's Street London SW1A 1AH on 18 December 2023 (1 page)
10 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 April 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
16 February 2021Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
21 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
6 December 2019Director's details changed for Mrs Karen Elizabeth Nissen on 25 November 2019 (2 pages)
6 December 2019Director's details changed for Mr Anthony Charles Francis Nissen on 25 November 2019 (2 pages)
16 April 2019Director's details changed for Mrs Karen Elizabeth Nissen on 6 April 2019 (2 pages)
1 April 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
20 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
13 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
13 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mrs Karen Elizabeth Nissen on 20 May 2017 (1 page)
24 May 2017Director's details changed for Mr Anthony Charles Francis Nissen on 20 May 2017 (2 pages)
24 May 2017Secretary's details changed for Mrs Karen Elizabeth Nissen on 20 May 2017 (1 page)
16 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
21 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
21 March 2014Director's details changed for Mr Charles Peter Alexander Nissen on 1 July 2013 (2 pages)
21 March 2014Director's details changed for Mr Charles Peter Alexander Nissen on 1 July 2013 (2 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
21 March 2014Director's details changed for Mr Charles Peter Alexander Nissen on 1 July 2013 (2 pages)
21 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 March 2013Appointment of Mr Charles Peter Alexander Nissen as a director (2 pages)
20 March 2013Appointment of Mr Charles Peter Alexander Nissen as a director (2 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for Mrs Karen Elizabeth Nissen on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Karen Elizabeth Nissen on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Mrs Karen Elizabeth Nissen on 1 January 2010 (2 pages)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 211 Piccadilly London W1J 9HF on 22 January 2010 (1 page)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 February 2009Return made up to 07/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
8 February 2008Return made up to 07/02/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 07/02/07; full list of members (3 pages)
13 February 2007Return made up to 07/02/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 07/02/06; full list of members (3 pages)
27 February 2006Return made up to 07/02/06; full list of members (3 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 February 2005Return made up to 07/02/05; full list of members (7 pages)
23 February 2005Return made up to 07/02/05; full list of members (7 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
18 February 2003Return made up to 07/02/03; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
18 February 2002Return made up to 07/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
14 December 2000Amended full accounts made up to 31 December 1999 (10 pages)
14 December 2000Amended full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
2 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 February 2000Return made up to 07/02/00; full list of members (6 pages)
17 February 2000Return made up to 07/02/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
3 November 1998Full accounts made up to 31 December 1997 (8 pages)
27 February 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 27/02/98
(6 pages)
27 February 1998Return made up to 07/02/98; full list of members
  • 363(287) ‐ Registered office changed on 27/02/98
(6 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Full accounts made up to 31 December 1996 (9 pages)
4 May 1997Return made up to 07/02/97; no change of members (5 pages)
4 May 1997Return made up to 07/02/97; no change of members (5 pages)
30 December 1996Full accounts made up to 31 December 1995 (8 pages)
30 December 1996Full accounts made up to 31 December 1995 (8 pages)
30 April 1996Return made up to 07/02/96; full list of members (5 pages)
30 April 1996Return made up to 07/02/96; full list of members (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (8 pages)
21 April 1995Return made up to 07/02/95; full list of members
  • 363(287) ‐ Registered office changed on 21/04/95
(8 pages)
21 April 1995Return made up to 07/02/95; full list of members
  • 363(287) ‐ Registered office changed on 21/04/95
(8 pages)
8 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(20 pages)
8 May 1994£ nc 100/50100 22/02/94 (6 pages)
8 May 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(20 pages)
8 May 1994Ad 22/02/94--------- £ si 50@1000=50000 £ ic 2/50002 (2 pages)
8 May 1994£ nc 100/50100 22/02/94 (6 pages)
8 May 1994Ad 22/02/94--------- £ si 50@1000=50000 £ ic 2/50002 (2 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 February 1991Incorporation (17 pages)
7 February 1991Incorporation (17 pages)