Company NameNILS Taube Limited
Company StatusActive
Company Number02893598
CategoryPrivate Limited Company
Incorporation Date1 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1996(2 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed12 October 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMr Simon Axel Robin Taube
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Simon Axel Robin Taube
NationalityBritish
StatusCurrent
Appointed12 March 2008(14 years, 1 month after company formation)
Appointment Duration16 years, 1 month
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMartine Taube
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(14 years, 1 month after company formation)
Appointment Duration16 years
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJanice Devitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 day after company formation)
Appointment Duration16 years, 2 months (resigned 04 April 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2000)
RoleChartered Accountant
Correspondence Address39 Cloth Fair
London
EC1A 7JQ
Secretary NameJohn Anthony William Jennings
NationalityBritish
StatusResigned
Appointed02 February 1994(1 day after company formation)
Appointment Duration6 years, 8 months (resigned 12 October 2000)
RoleChartered Accountant
Correspondence Address39 Cloth Fair
London
EC1A 7JQ
Director NameNils Otto Taube
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week after company formation)
Appointment Duration14 years, 1 month (resigned 11 March 2008)
RoleInvestment Manager
Correspondence AddressThe Old Rectory
Great Wigborough
Colchester
Essex
CO5 7RL

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£4,566,837
Cash£2,063,013
Current Liabilities£869,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

27 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 March 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
15 February 2023Director's details changed for Martine Taube on 31 January 2023 (2 pages)
15 February 2023Change of details for Martine Taube as a person with significant control on 31 January 2023 (2 pages)
15 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
20 September 2021Change of details for Martine Taube as a person with significant control on 20 September 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 6 October 2020 (1 page)
15 May 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,150,100
(5 pages)
18 February 2016Director's details changed for Martin Quentin Nils Taube on 18 September 2015 (2 pages)
18 February 2016Director's details changed for Martin Quentin Nils Taube on 18 September 2015 (2 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,150,100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,150,100
(5 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,150,100
(5 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2,150,100
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,150,100
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,150,100
(5 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2,150,100
(5 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Secretary's details changed for Simon Axel Robin Taube on 1 February 2013 (1 page)
1 February 2013Secretary's details changed for Simon Axel Robin Taube on 1 February 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
1 February 2013Secretary's details changed for Simon Axel Robin Taube on 1 February 2013 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 May 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
31 August 2010Termination of appointment of Janice Devitt as a director (1 page)
31 August 2010Termination of appointment of Janice Devitt as a director (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
2 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (6 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
11 February 2010Director's details changed for Simon Axel Robin Taube on 31 January 2010 (2 pages)
11 February 2010Director's details changed for Simon Axel Robin Taube on 31 January 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Janice Devitt on 31 January 2010 (2 pages)
11 February 2010Director's details changed for Janice Devitt on 31 January 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Martin Quentin Nils Taube on 31 January 2010 (2 pages)
11 February 2010Director's details changed for Martin Quentin Nils Taube on 31 January 2010 (2 pages)
9 February 2010Director's details changed for Janice Devitt on 19 June 2009 (1 page)
9 February 2010Secretary's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page)
9 February 2010Director's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page)
9 February 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages)
9 February 2010Director's details changed for Martin Quentin Nils Taube on 19 June 2009 (1 page)
9 February 2010Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page)
9 February 2010Director's details changed for Janice Devitt on 19 June 2009 (1 page)
9 February 2010Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page)
9 February 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages)
9 February 2010Director's details changed for Martin Quentin Nils Taube on 19 June 2009 (1 page)
9 February 2010Director's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page)
9 February 2010Secretary's details changed for Simon Axel Robin Taube on 19 June 2009 (1 page)
19 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
19 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 February 2009Return made up to 01/02/09; full list of members (5 pages)
5 February 2009Return made up to 01/02/09; full list of members (5 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 April 2008Director appointed martin quentin nils taube (2 pages)
9 April 2008Director appointed martin quentin nils taube (2 pages)
1 April 2008Return made up to 01/02/08; full list of members (4 pages)
1 April 2008Return made up to 01/02/08; full list of members (4 pages)
27 March 2008Director and secretary appointed simon axel robin taube (2 pages)
27 March 2008Director and secretary appointed simon axel robin taube (2 pages)
17 March 2008Appointment terminated director nils taube (1 page)
17 March 2008Appointment terminated director nils taube (1 page)
7 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 June 2007Accounts for a small company made up to 30 June 2006 (6 pages)
7 March 2007Return made up to 01/02/07; full list of members (3 pages)
7 March 2007Return made up to 01/02/07; full list of members (3 pages)
21 August 2006Ad 14/08/06--------- £ si 200000@1=200000 £ ic 1950100/2150100 (2 pages)
21 August 2006Ad 14/08/06--------- £ si 200000@1=200000 £ ic 1950100/2150100 (2 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (6 pages)
20 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 April 2006Delivery ext'd 3 mth 30/06/05 (1 page)
8 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Return made up to 01/02/06; full list of members (3 pages)
1 September 2005Ad 31/08/05--------- £ si 450000@1=450000 £ ic 1500100/1950100 (1 page)
1 September 2005Ad 31/08/05--------- £ si 450000@1=450000 £ ic 1500100/1950100 (1 page)
3 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
3 August 2005Accounts for a small company made up to 30 June 2004 (6 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
12 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
11 March 2005Return made up to 01/02/05; full list of members (3 pages)
11 March 2005Return made up to 01/02/05; full list of members (3 pages)
1 July 2004Accounts for a small company made up to 30 June 2003 (5 pages)
1 July 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Nc inc already adjusted 31/05/04 (1 page)
25 June 2004Ad 31/05/04--------- £ si 400000@1=400000 £ ic 1100100/1500100 (2 pages)
25 June 2004Nc inc already adjusted 31/05/04 (1 page)
25 June 2004Ad 31/05/04--------- £ si 400000@1=400000 £ ic 1100100/1500100 (2 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
25 February 2004Return made up to 01/02/04; full list of members (7 pages)
5 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
8 April 2003Return made up to 01/02/03; full list of members (7 pages)
8 April 2003Return made up to 01/02/03; full list of members (7 pages)
7 October 2002Auditor's resignation (1 page)
7 October 2002Auditor's resignation (1 page)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 June 2002Nc inc already adjusted 30/05/02 (2 pages)
19 June 2002Nc inc already adjusted 30/05/02 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002Ad 31/05/02--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages)
11 June 2002£ nc 100/1100100 31/05/02 (2 pages)
11 June 2002Ad 31/05/02--------- £ si 1100000@1=1100000 £ ic 100/1100100 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2002£ nc 100/1100100 31/05/02 (2 pages)
8 March 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
8 March 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
6 March 2002Return made up to 01/02/02; full list of members (7 pages)
6 March 2002Return made up to 01/02/02; full list of members (7 pages)
12 June 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
12 June 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
29 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 May 2001Registered office changed on 04/05/01 from: the old rectory great wigborough colchester essex CO5 7RL (1 page)
4 May 2001Registered office changed on 04/05/01 from: the old rectory great wigborough colchester essex CO5 7RL (1 page)
20 February 2001Secretary resigned;director resigned (1 page)
20 February 2001Return made up to 01/02/01; full list of members (7 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001New secretary appointed (2 pages)
20 February 2001Return made up to 01/02/01; full list of members (7 pages)
20 February 2001Secretary resigned;director resigned (1 page)
26 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
26 May 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
1 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
9 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
8 February 1999Return made up to 01/02/99; full list of members (10 pages)
8 February 1999Return made up to 01/02/99; full list of members (10 pages)
10 February 1998Return made up to 01/02/98; no change of members (7 pages)
10 February 1998Return made up to 01/02/98; no change of members (7 pages)
28 January 1998Full accounts made up to 30 April 1997 (9 pages)
28 January 1998Full accounts made up to 30 April 1997 (9 pages)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
3 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
16 February 1996Return made up to 01/02/96; full list of members (9 pages)
16 February 1996Return made up to 01/02/96; full list of members (9 pages)
16 February 1996Ad 31/01/96--------- £ si 98@1 (2 pages)
16 February 1996Ad 31/01/96--------- £ si 98@1 (2 pages)
28 November 1995Full accounts made up to 30 April 1995 (9 pages)
28 November 1995Full accounts made up to 30 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 February 1994Incorporation (16 pages)
1 February 1994Incorporation (16 pages)