London
E14 5HU
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 November 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Sven Gosta Pontus Pettersson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 2007(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Ladbroke Gardens London W11 2PT |
Director Name | Mateusz Michal Szeszkowski |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Polish & Canadian |
Status | Resigned |
Appointed | 14 December 2007(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 January 2013) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Codrington Mews London W11 2EH |
Director Name | Todd Andrew Fisher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 March 2012) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Square West London NW1 4LJ |
Director Name | Mr Christopher Michael Renwick Stone |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2, Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 High Street Burnham Slough Berks SL1 7JD |
Director Name | Mr William Lindsay Cornog |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2011(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2011(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Brian Farley Carroll |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Edouard Pillot |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 November 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Joerg Metzner |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2015(7 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Malcolm Robert Bennett |
---|---|
Status | Resigned |
Appointed | 01 May 2016(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Phillip Monshaw |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Steven James Chalker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Chief Financial Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | northgate-is.com |
---|
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
108.2m at £1 | Nis Holdings No.4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £666,100,000 |
Net Worth | -£1,021,200,000 |
Cash | £68,000,000 |
Current Liabilities | £368,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Barclays Bank PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
5 March 2008 | Delivered on: 13 March 2008 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to any finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts buildings fixtures plant and machinery see image for full details. Outstanding |
20 December 2007 | Delivered on: 21 December 2007 Persons entitled: Barclays Bank PLC (As Interim Security Agent for the Interim Finance Parties) Classification: Debenture Secured details: All monies due or to become due from each charging company to any of the interim finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
31 December 2020 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
---|---|
12 November 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages) |
12 November 2020 | Cessation of Tempo Prospero Uk Bidco Limited as a person with significant control on 4 November 2019 (1 page) |
4 November 2020 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 3 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page) |
10 July 2020 | Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page) |
7 July 2020 | Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page) |
27 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (63 pages) |
20 November 2019 | Satisfaction of charge 064425820004 in full (4 pages) |
15 November 2019 | Cessation of Northgate Uk Holdings 4 Limited as a person with significant control on 1 November 2019 (1 page) |
15 November 2019 | Notification of Tempo Prospero Uk Bidco Limited as a person with significant control on 1 November 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 December 2018 | Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page) |
14 November 2018 | Group of companies' accounts made up to 30 April 2018 (57 pages) |
16 October 2018 | Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
9 February 2018 | Group of companies' accounts made up to 30 April 2017 (66 pages) |
8 February 2018 | Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page) |
6 February 2018 | Registration of charge 064425820004, created on 31 January 2018 (53 pages) |
2 February 2018 | Satisfaction of charge 064425820003 in full (4 pages) |
1 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
2 June 2017 | Statement of capital on 2 June 2017
|
2 June 2017 | Statement of capital on 2 June 2017
|
14 February 2017 | Statement by Directors (1 page) |
14 February 2017 | Statement by Directors (1 page) |
14 February 2017 | Solvency Statement dated 28/07/16 (1 page) |
14 February 2017 | Resolutions
|
14 February 2017 | Solvency Statement dated 28/07/16 (1 page) |
14 February 2017 | Resolutions
|
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
6 February 2017 | Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
15 September 2016 | Group of companies' accounts made up to 30 April 2016 (69 pages) |
15 September 2016 | Group of companies' accounts made up to 30 April 2016 (69 pages) |
17 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
4 August 2016 | Statement by Directors (1 page) |
4 August 2016 | Resolutions
|
4 August 2016 | Statement by Directors (1 page) |
4 August 2016 | Statement of capital on 4 August 2016
|
4 August 2016 | Solvency Statement dated 28/07/16 (1 page) |
4 August 2016 | Statement of capital on 4 August 2016
|
4 August 2016 | Solvency Statement dated 28/07/16 (1 page) |
4 August 2016 | Resolutions
|
20 July 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
13 April 2016 | Termination of appointment of William Lindsay Cornog as a director on 23 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Edouard Pillot as a director on 23 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Joerg Metzner as a director on 23 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of William Lindsay Cornog as a director on 23 March 2016 (2 pages) |
13 April 2016 | Termination of appointment of Edouard Pillot as a director on 23 March 2016 (2 pages) |
13 April 2016 | Group of companies' accounts made up to 30 April 2015 (56 pages) |
13 April 2016 | Termination of appointment of Joerg Metzner as a director on 23 March 2016 (2 pages) |
13 April 2016 | Group of companies' accounts made up to 30 April 2015 (56 pages) |
5 April 2016 | Satisfaction of charge 1 in full (4 pages) |
5 April 2016 | Satisfaction of charge 2 in full (4 pages) |
5 April 2016 | Satisfaction of charge 2 in full (4 pages) |
5 April 2016 | Satisfaction of charge 1 in full (4 pages) |
24 March 2016 | Registration of charge 064425820003, created on 23 March 2016 (15 pages) |
24 March 2016 | Registration of charge 064425820003, created on 23 March 2016 (15 pages) |
25 January 2016 | Termination of appointment of Brian Farley Carroll as a director on 27 November 2015 (2 pages) |
25 January 2016 | Appointment of Joerg Metzner as a director on 27 November 2015 (3 pages) |
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Brian Farley Carroll as a director on 27 November 2015 (2 pages) |
25 January 2016 | Appointment of Joerg Metzner as a director on 27 November 2015 (3 pages) |
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
18 February 2015 | Group of companies' accounts made up to 30 April 2014 (71 pages) |
18 February 2015 | Group of companies' accounts made up to 30 April 2014 (71 pages) |
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
21 May 2014 | S 519 (2 pages) |
21 May 2014 | S 519 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 27 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 24 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Group of companies' accounts made up to 30 April 2013 (74 pages) |
16 September 2013 | Group of companies' accounts made up to 30 April 2013 (74 pages) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
12 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
12 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
22 January 2013 | Termination of appointment of Mateusz Szeszkowski as a director (1 page) |
22 January 2013 | Termination of appointment of Mateusz Szeszkowski as a director (1 page) |
21 January 2013 | Director's details changed for Mr Edouard Pillot on 21 November 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Edouard Pillot on 21 November 2012 (2 pages) |
11 January 2013 | Appointment of Mr Edouard Pillot as a director (2 pages) |
11 January 2013 | Appointment of Mr Edouard Pillot as a director (2 pages) |
12 September 2012 | Group of companies' accounts made up to 30 April 2012 (69 pages) |
12 September 2012 | Group of companies' accounts made up to 30 April 2012 (69 pages) |
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
28 March 2012 | Termination of appointment of Todd Fisher as a director (1 page) |
28 March 2012 | Termination of appointment of Todd Fisher as a director (1 page) |
7 March 2012 | Appointment of Mr Brian Farley Carroll as a director (2 pages) |
7 March 2012 | Appointment of Mr Brian Farley Carroll as a director (2 pages) |
20 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
20 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
20 January 2012 | Termination of appointment of Christopher Stone as a director (1 page) |
20 January 2012 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
19 January 2012 | Annual return made up to 1 December 2010 with a full list of shareholders
|
19 January 2012 | Annual return made up to 1 December 2010 with a full list of shareholders
|
19 January 2012 | Annual return made up to 1 December 2010 with a full list of shareholders
|
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Group of companies' accounts made up to 30 April 2011 (89 pages) |
8 September 2011 | Group of companies' accounts made up to 30 April 2011 (89 pages) |
17 May 2011 | Appointment of Mr William Lindsay Cornog as a director (2 pages) |
17 May 2011 | Appointment of Mr William Lindsay Cornog as a director (2 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
3 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders
|
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders
|
15 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders
|
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (94 pages) |
25 August 2010 | Group of companies' accounts made up to 30 April 2010 (94 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Group of companies' accounts made up to 30 April 2009 (87 pages) |
27 August 2009 | Group of companies' accounts made up to 30 April 2009 (87 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
2 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
5 November 2008 | Ad 31/10/08\gbp si 2500000@1=2500000\gbp ic 100000/2600000\ (2 pages) |
5 November 2008 | Ad 31/10/08\gbp si 2500000@1=2500000\gbp ic 100000/2600000\ (2 pages) |
28 October 2008 | Memorandum and Articles of Association (24 pages) |
28 October 2008 | Nc inc already adjusted 23/10/08 (1 page) |
28 October 2008 | Memorandum and Articles of Association (24 pages) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
28 October 2008 | Nc inc already adjusted 23/10/08 (1 page) |
24 September 2008 | Group of companies' accounts made up to 30 April 2008 (75 pages) |
24 September 2008 | Group of companies' accounts made up to 30 April 2008 (75 pages) |
6 August 2008 | Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages) |
6 August 2008 | Ad 17/03/08\gbp si 99997@1=99997\gbp ic 3/100000\ (2 pages) |
5 August 2008 | Director appointed christopher michael renwick stone (5 pages) |
5 August 2008 | Director appointed john robert stier (5 pages) |
5 August 2008 | Director appointed christopher michael renwick stone (5 pages) |
5 August 2008 | Director appointed john robert stier (5 pages) |
5 August 2008 | Secretary appointed john david richardson (2 pages) |
5 August 2008 | Secretary appointed john david richardson (2 pages) |
4 August 2008 | Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
4 August 2008 | Ad 14/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
19 July 2008 | Company name changed nis holdings no.5 LIMITED\certificate issued on 24/07/08 (2 pages) |
19 July 2008 | Company name changed nis holdings no.5 LIMITED\certificate issued on 24/07/08 (2 pages) |
15 July 2008 | Director appointed todd andrew fisher (3 pages) |
15 July 2008 | Director appointed todd andrew fisher (3 pages) |
10 July 2008 | Appointment terminated director sven pettersson (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 10 upper bank street london E14 5JJ (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 10 upper bank street london E14 5JJ (1 page) |
10 July 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
10 July 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
10 July 2008 | Appointment terminated director sven pettersson (1 page) |
7 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
7 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
14 January 2008 | Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page) |
14 January 2008 | Accounting reference date shortened from 31/12/08 to 30/04/08 (1 page) |
8 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2008 | Ad 28/12/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Memorandum and Articles of Association (24 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Memorandum and Articles of Association (24 pages) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
21 December 2007 | Particulars of mortgage/charge (10 pages) |
21 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
21 December 2007 | Nc inc already adjusted 14/12/07 (1 page) |
21 December 2007 | New director appointed (2 pages) |
21 December 2007 | Particulars of mortgage/charge (10 pages) |
19 December 2007 | Company name changed tropicalcove LIMITED\certificate issued on 19/12/07 (2 pages) |
19 December 2007 | Company name changed tropicalcove LIMITED\certificate issued on 19/12/07 (2 pages) |
3 December 2007 | Incorporation (29 pages) |
3 December 2007 | Incorporation (29 pages) |