Company NameNuzest EU Limited
DirectorTrevor Martin Bolland
Company StatusActive
Company Number06931262
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous Names5

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameTrevor Martin Bolland
Date of BirthNovember 1954 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed29 March 2012(2 years, 9 months after company formation)
Appointment Duration12 years
RoleExecutive Director
Country of ResidenceAustralia
Correspondence Address1401/81 Macleay St
Potts Point
Nsw 2011
Australia
Director NameMrs Elisa Naomi Wagstaff
Date of BirthJuly 1980 (Born 43 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Bishops Road
Fulham
London
SW6 7AH

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£65,588
Cash£10,484
Current Liabilities£76,579

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
24 January 2018Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ to Tower Bridge House St Katharine's Way London E1W 1DD on 24 January 2018 (1 page)
17 October 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
17 October 2017Previous accounting period shortened from 30 September 2017 to 30 June 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10
(3 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(3 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10
(3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(3 pages)
29 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 10
(3 pages)
3 July 2014Company name changed nuzest uk LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2014Company name changed nuzest uk LIMITED\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(3 pages)
25 September 2012Company name changed vital greens uk LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2012Company name changed vital greens uk LIMITED\certificate issued on 25/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
28 August 2012Registered office address changed from 62 Bishops Road Fulham London SW6 7AH England on 28 August 2012 (1 page)
28 August 2012Director's details changed for Trevor Martin Bolland on 10 June 2012 (2 pages)
28 August 2012Registered office address changed from 62 Bishops Road Fulham London SW6 7AH England on 28 August 2012 (1 page)
28 August 2012Director's details changed for Trevor Martin Bolland on 10 June 2012 (2 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 May 2012Appointment of Trevor Martin Bolland as a director (2 pages)
21 May 2012Appointment of Trevor Martin Bolland as a director (2 pages)
18 May 2012Termination of appointment of Elisa Wagstaff as a director (1 page)
18 May 2012Termination of appointment of Elisa Wagstaff as a director (1 page)
2 December 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
2 December 2011Previous accounting period extended from 30 June 2011 to 30 September 2011 (1 page)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2009Incorporation (17 pages)
11 June 2009Incorporation (17 pages)