Wilmington, Delaware
19808
Director Name | Mr Thomas Charles Porth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2016(16 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 251 Little Falls Drive Wilmington, Delaware 19808 |
Director Name | Mr Paul Richard Ashworth |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 15 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Christopher Swannack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Technical Director |
Correspondence Address | 35 Fen Road Cambridge Cambridgeshire CB4 1BS |
Director Name | Demis Hassabis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | CEO |
Correspondence Address | 56 Foscote Road Hendon London NW4 3SD |
Director Name | Benjamin Coppin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Chief Research Officer |
Correspondence Address | 6 Broad Piece Soham Cambridgeshire CB7 5EL |
Secretary Name | Mr Eldon Allison |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Cavendish Avenue Cambridge Cambridgeshire CB1 7US |
Director Name | Michael Wheatley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 23 Swansley Lane Lower Cambourne Cambridge Cambridgeshire CB3 6ER |
Secretary Name | Mr John Roebuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Farm Shaftenhoe End Barley Royston Hertfordshire SG8 8LE |
Director Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Larbert Road London SW16 5BJ |
Director Name | Mr Jonathan Robinson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2009) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 132 Barnsbury Road London N1 0ER |
Director Name | Mr Geoffrey Alan Wicks |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shanacoole Raggleswood Chislehurst Kent BR7 5NH |
Secretary Name | Mr Rajesh Prabhudas Nagevadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 30 Larbert Road London SW16 5BJ |
Director Name | Mr Gary William McIlraith |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 July 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Paul John Greensmith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2012(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Paul John Greensmith |
---|---|
Status | Resigned |
Appointed | 07 August 2012(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2016) |
Role | Company Director |
Correspondence Address | 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | groupnbt.com |
---|---|
Telephone | 020 70159200 |
Telephone region | London |
Registered Address | 25 Canada Square Canary Wharf London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Netnames Brand Protection Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 December 2010 | Delivered on: 29 December 2010 Satisfied on: 25 January 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
16 June 2003 | Delivered on: 21 June 2003 Satisfied on: 2 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
30 March 2017 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
20 February 2017 | Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 December 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 August 2016 | Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages) |
5 August 2016 | Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 September 2014 | Registered office address changed from 3Rd Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
3 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a director (1 page) |
10 August 2012 | Termination of appointment of Raj Nagevadia as a secretary (1 page) |
10 August 2012 | Appointment of Mr Paul John Greensmith as a director (2 pages) |
10 August 2012 | Appointment of Paul John Greensmith as a secretary (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
14 March 2012 | Termination of appointment of Geoffrey Wicks as a director (1 page) |
14 March 2012 | Appointment of Mr Gary William Mcilraith as a director (4 pages) |
16 February 2012 | Memorandum and Articles of Association (10 pages) |
16 February 2012 | Resolutions
|
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Director's details changed for Raj Nagevadia on 17 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Director's details changed for Raj Nagevadia on 17 July 2011 (2 pages) |
28 February 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Secretary's details changed for Raj Nagevadia on 17 July 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | Director and secretary's change of particulars / raj nagevadia / 17/07/2009 (1 page) |
16 June 2009 | Appointment terminated director jonathan robinson (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
26 September 2008 | Return made up to 17/07/08; full list of members (4 pages) |
12 October 2007 | Return made up to 17/07/07; full list of members
|
3 September 2007 | New secretary appointed;new director appointed (3 pages) |
9 August 2007 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (3 pages) |
26 July 2007 | Auditor's resignation (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New secretary appointed (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: betjeman house 104 hills road cambridge CB2 1LQ (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New director appointed (3 pages) |
4 August 2006 | Return made up to 17/07/06; full list of members
|
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
5 April 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: westbrook centre milton road cambridge CB4 1YG (1 page) |
21 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
24 September 2004 | Return made up to 17/07/04; full list of members
|
30 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 September 2003 | Return made up to 17/07/03; full list of members
|
21 June 2003 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
12 September 2001 | Auditor's resignation (1 page) |
27 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (11 pages) |
11 December 2000 | Accounting reference date shortened from 31/07/01 to 31/10/00 (1 page) |
3 November 2000 | Registered office changed on 03/11/00 from: wellington house east road cambridge cambridgeshire CB1 1BH (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
17 July 2000 | Incorporation (13 pages) |