Company NameNiden Associates Limited
DirectorsPrakash Ramniklal Bhoopatkar and Ravi Gandhi
Company StatusActive
Company Number04098376
CategoryPrivate Limited Company
Incorporation Date30 October 2000(23 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NamePrakash Ramniklal Bhoopatkar
Date of BirthMay 1942 (Born 82 years ago)
NationalityNew Zealander
StatusCurrent
Appointed05 March 2001(4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address2nd Floor 175-176 Tottenham Court Road
London
W1T 7NX
Director NameMr Ravi Gandhi
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(7 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 175-176 Tottenham Court Road
London
W1T 7NX
Director NameMr Shewaram Harpaldas Tahilramani
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(7 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cambridge Avenue
New Malden
Surrey
KT3 4LE
Director NameFiduciary Directors Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed30 October 2000(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Secretary NameFiduciary Management Limited (Corporation)
StatusResigned
Appointed26 February 2021(20 years, 4 months after company formation)
Appointment Duration1 month (resigned 01 April 2021)
Correspondence Address3 Bell Lane
Gibraltar
GX11 1AA
Secretary NameFiduciary Management Services Limited (Corporation)
StatusResigned
Appointed26 February 2021(20 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 26 February 2021)
Correspondence AddressJubilee House 197-213 Oxford Street
London
W1D 2LF

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

980 at £1Fiduciary Nominees LTD
98.00%
Ordinary
20 at £1Fiduciary Trust LTD
2.00%
Ordinary

Financials

Year2014
Net Worth£75,017

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 31 October 2022 (3 pages)
31 October 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
27 October 2022Change of details for Mr Francis Javier Triay as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Director's details changed for Prakash Ramniklal Bhoopatkar on 27 October 2022 (2 pages)
27 April 2022Accounts for a dormant company made up to 31 October 2021 (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
6 September 2021Registered office address changed from 31 Howcroft Crescent West Finchley London N3 1PA United Kingdom to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 6 September 2021 (1 page)
25 August 2021Director's details changed for Mr Ravi Gandhi on 25 August 2021 (2 pages)
13 August 2021Notification of Ronald Charles Peter Smith as a person with significant control on 1 April 2021 (2 pages)
11 May 2021Termination of appointment of Fiduciary Management Limited as a secretary on 1 April 2021 (1 page)
2 March 2021Termination of appointment of Fiduciary Management Services Limited as a secretary on 26 February 2021 (1 page)
2 March 2021Appointment of Fiduciary Management Limited as a secretary on 26 February 2021 (2 pages)
26 February 2021Appointment of Fiduciary Management Services Limited as a secretary on 26 February 2021 (2 pages)
26 February 2021Termination of appointment of Fiduciary Management Limited as a secretary on 26 February 2021 (1 page)
28 January 2021Micro company accounts made up to 31 October 2020 (2 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 June 2020Notification of Francis Javier Triay as a person with significant control on 6 April 2016 (2 pages)
8 June 2020Cessation of Bhoopatkar Prakash Ramniklal as a person with significant control on 2 June 2020 (1 page)
8 June 2020Cessation of Ghandi Ravi as a person with significant control on 3 June 2020 (1 page)
3 June 2020Notification of Ghandi Ravi as a person with significant control on 6 April 2016 (2 pages)
2 June 2020Notification of Bhoopatkar Prakash Ramniklal as a person with significant control on 6 April 2016 (2 pages)
2 June 2020Withdrawal of a person with significant control statement on 2 June 2020 (2 pages)
18 May 2020Cessation of Francis Javier Triay as a person with significant control on 18 May 2020 (1 page)
20 November 2019Termination of appointment of Shewaram Harpaldas Tahilramani as a director on 22 August 2019 (1 page)
20 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
2 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page)
31 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
31 October 2017Notification of Francis Javier Triay as a person with significant control on 6 April 2016 (2 pages)
31 October 2017Notification of Francis Javier Triay as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(6 pages)
17 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
19 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
18 May 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
18 May 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
19 April 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
19 April 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
22 June 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
3 November 2009Secretary's details changed for Fiduciary Management Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Ravi Gandhi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Ravi Gandhi on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Shewaram Harpaldas Tahilramani on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Prakash Ramniklal Bhoopatkar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Ravi Gandhi on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Prakash Ramniklal Bhoopatkar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Prakash Ramniklal Bhoopatkar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Shewaram Harpaldas Tahilramani on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Fiduciary Management Limited on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr Shewaram Harpaldas Tahilramani on 3 November 2009 (2 pages)
3 November 2009Secretary's details changed for Fiduciary Management Limited on 3 November 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
14 January 2009Return made up to 30/10/08; full list of members (4 pages)
14 January 2009Return made up to 30/10/08; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
6 August 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
13 November 2007Return made up to 30/10/07; full list of members (7 pages)
13 November 2007Return made up to 30/10/07; full list of members (7 pages)
20 March 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
20 November 2006Return made up to 30/10/06; full list of members (7 pages)
20 November 2006Return made up to 30/10/06; full list of members (7 pages)
3 May 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
3 May 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
1 November 2005Return made up to 30/10/05; full list of members (7 pages)
1 November 2005Return made up to 30/10/05; full list of members (7 pages)
19 May 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
19 May 2005Total exemption full accounts made up to 31 October 2004 (5 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
8 November 2004Return made up to 30/10/04; full list of members (7 pages)
21 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
21 May 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
24 November 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
24 November 2003Total exemption full accounts made up to 31 October 2002 (5 pages)
13 November 2003Return made up to 30/10/03; full list of members (7 pages)
13 November 2003Return made up to 30/10/03; full list of members (7 pages)
20 November 2002Return made up to 30/10/02; full list of members (7 pages)
20 November 2002Return made up to 30/10/02; full list of members (7 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
16 July 2002Total exemption full accounts made up to 31 October 2001 (5 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
20 November 2001Return made up to 30/10/01; full list of members (7 pages)
13 September 2001Registered office changed on 13/09/01 from: 13 wimpole street london W1G 9SU (1 page)
13 September 2001Registered office changed on 13/09/01 from: 13 wimpole street london W1G 9SU (1 page)
24 August 2001Ad 11/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Ad 11/01/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 2001New director appointed (2 pages)
30 October 2000Incorporation (17 pages)
30 October 2000Incorporation (17 pages)