Company NameNis Receivables No.1 Limited
Company StatusDissolved
Company Number06544183
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)
Previous NamesSeymourgreen Limited and Nis French Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Gillian Tiffney Gilliatt Nolan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 04 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMateusz Michal Szeszkowski
Date of BirthJune 1972 (Born 51 years ago)
NationalityPolish & Canadian
StatusResigned
Appointed17 April 2008(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Codrington Mews
London
W11 2EH
Director NameSven Gosta Pontus Pettersson
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed17 April 2008(3 weeks after company formation)
Appointment Duration3 years (resigned 29 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
9 Ladbroke Gardens
London
W11 2PT
Secretary NameMr John David Richardson
NationalityBritish
StatusResigned
Appointed10 November 2008(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Julio Philip Nicolas D'Abreu
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed29 April 2011(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Edouard Pillot
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2013(4 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Kugan Sathiyanandarajah
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(4 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStirling Square 7 Carlton Gardens
London
SW1Y 5AD
Secretary NameMr Daniel William Schenck
NationalityAmerican
StatusResigned
Appointed09 September 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr John Robert Stier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Adel Bedry Al-Saleh
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2013(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Peoplebuilding 2, Peoplebuilding Estate
Marylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Stuart Ross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameMr Malcolm Robert Bennett
StatusResigned
Appointed01 May 2016(8 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 July 2020)
RoleCompany Director
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Andrew Phillip Monshaw
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Director NameMr Steven James Chalker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleChief Financial Director
Country of ResidenceEngland
Correspondence AddressPeoplebuilding 2 Peoplebuilding Estate
Maylands Avenue
Hemel Hempstead
Hertfordshire
HP2 4NW
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£67,547,000

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 April

Charges

20 June 2016Delivered on: 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties

Classification: A registered charge
Particulars: Nil.
Outstanding
29 April 2008Delivered on: 12 May 2008
Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties)

Classification: A deed of accession
Secured details: All monies due or to become due from that charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

12 November 2020Cessation of Northgate Information Solutions Holdings Limited as a person with significant control on 12 November 2020 (1 page)
12 November 2020Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages)
4 November 2020Registered 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 2020Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page)
10 July 2020Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page)
7 July 2020Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page)
7 July 2020Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages)
9 June 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 January 2020Audit exemption subsidiary accounts made up to 30 April 2019 (14 pages)
30 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (63 pages)
30 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
30 January 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
20 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
8 February 2019Audit exemption subsidiary accounts made up to 30 April 2018 (14 pages)
31 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (2 pages)
28 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (58 pages)
28 January 2019Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages)
3 December 2018Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page)
16 October 2018Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages)
13 April 2018Full accounts made up to 30 April 2017 (15 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page)
2 February 2018Satisfaction of charge 065441830002 in full (4 pages)
3 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
3 November 2017Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 February 2017Full accounts made up to 30 April 2016 (13 pages)
7 February 2017Full accounts made up to 30 April 2016 (13 pages)
23 June 2016Registration of charge 065441830002, created on 20 June 2016 (33 pages)
23 June 2016Registration of charge 065441830002, created on 20 June 2016 (33 pages)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
10 May 2016Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page)
10 May 2016Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages)
10 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
(5 pages)
4 May 2016Full accounts made up to 30 April 2015 (10 pages)
4 May 2016Full accounts made up to 30 April 2015 (10 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016Satisfaction of charge 1 in full (4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016Satisfaction of charge 1 in full (4 pages)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
22 April 2015Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
(4 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages)
18 February 2015Full accounts made up to 30 April 2014 (20 pages)
18 February 2015Full accounts made up to 30 April 2014 (20 pages)
21 May 2014S 519 (2 pages)
21 May 2014S 519 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
7 May 2014Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages)
31 March 2014Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 3
(5 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 March 2014Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page)
20 January 2014Full accounts made up to 30 April 2013 (9 pages)
20 January 2014Full accounts made up to 30 April 2013 (9 pages)
6 January 2014Appointment of Mr John Robert Stier as a director (2 pages)
6 January 2014Appointment of Mr John Robert Stier as a director (2 pages)
13 December 2013Termination of appointment of Kugan Sathiyanandarajah as a director (1 page)
13 December 2013Termination of appointment of Edouard Pillot as a director (1 page)
13 December 2013Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
13 December 2013Termination of appointment of Edouard Pillot as a director (1 page)
13 December 2013Termination of appointment of Kugan Sathiyanandarajah as a director (1 page)
13 December 2013Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Appointment of Mr Daniel William Schenck as a secretary (1 page)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
13 September 2013Termination of appointment of John Richardson as a secretary (1 page)
15 May 2013Secretary's details changed for Mr John David Richardson on 15 May 2013 (1 page)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 May 2013Secretary's details changed for Mr John David Richardson on 15 May 2013 (1 page)
1 March 2013Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages)
1 March 2013Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages)
1 March 2013Termination of appointment of Julio D'abreu as a director (1 page)
1 March 2013Termination of appointment of Julio D'abreu as a director (1 page)
31 January 2013Full accounts made up to 30 April 2012 (10 pages)
31 January 2013Full accounts made up to 30 April 2012 (10 pages)
22 January 2013Termination of appointment of Mateusz Szeszkowski as a director (1 page)
22 January 2013Appointment of Mr Edouard Pillot as a director (2 pages)
22 January 2013Termination of appointment of Mateusz Szeszkowski as a director (1 page)
22 January 2013Appointment of Mr Edouard Pillot as a director (2 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
19 December 2011Full accounts made up to 30 April 2011 (10 pages)
19 December 2011Full accounts made up to 30 April 2011 (10 pages)
1 August 2011Termination of appointment of Sven Pettersson as a director (1 page)
1 August 2011Appointment of Mr Julio Philip Nicolas D'abreu as a director (2 pages)
1 August 2011Termination of appointment of Sven Pettersson as a director (1 page)
1 August 2011Appointment of Mr Julio Philip Nicolas D'abreu as a director (2 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
2 February 2011Full accounts made up to 30 April 2010 (10 pages)
2 February 2011Full accounts made up to 30 April 2010 (10 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed (3 pages)
25 March 2010Director's details changed (3 pages)
2 December 2009Full accounts made up to 30 April 2009 (10 pages)
2 December 2009Full accounts made up to 30 April 2009 (10 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2009Return made up to 26/03/09; full list of members (3 pages)
6 April 2009Location of debenture register (1 page)
6 April 2009Registered office changed on 06/04/2009 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page)
6 April 2009Registered office changed on 06/04/2009 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Location of debenture register (1 page)
6 April 2009Location of register of members (1 page)
18 November 2008Secretary appointed john david richardson (2 pages)
18 November 2008Secretary appointed john david richardson (2 pages)
12 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
12 November 2008Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page)
12 November 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
12 November 2008Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page)
6 October 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
6 October 2008Ad 30/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
17 June 2008Memorandum and Articles of Association (24 pages)
17 June 2008Memorandum and Articles of Association (24 pages)
13 June 2008Company name changed nis french acquisition LIMITED\certificate issued on 13/06/08 (2 pages)
13 June 2008Company name changed nis french acquisition LIMITED\certificate issued on 13/06/08 (2 pages)
12 June 2008Statement of affairs (6 pages)
12 June 2008Statement of affairs (6 pages)
12 June 2008Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 June 2008Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 1 (14 pages)
7 May 2008Declaration of assistance for shares acquisition (12 pages)
7 May 2008Declaration of assistance for shares acquisition (12 pages)
6 May 2008Memorandum and Articles of Association (24 pages)
6 May 2008Memorandum and Articles of Association (24 pages)
23 April 2008Appointment terminated director adrian levy (1 page)
23 April 2008Director appointed sven gosta pontus pettersson (3 pages)
23 April 2008Appointment terminated director david pudge (1 page)
23 April 2008Appointment terminated director david pudge (1 page)
23 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
23 April 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
23 April 2008Director appointed sven gosta pontus pettersson (3 pages)
23 April 2008Director appointed mateusz michal szeszkowski (3 pages)
23 April 2008Director appointed mateusz michal szeszkowski (3 pages)
23 April 2008Appointment terminated director adrian levy (1 page)
18 April 2008Company name changed seymourgreen LIMITED\certificate issued on 22/04/08 (3 pages)
18 April 2008Company name changed seymourgreen LIMITED\certificate issued on 22/04/08 (3 pages)
26 March 2008Incorporation (28 pages)
26 March 2008Incorporation (28 pages)