Company NameNt Ebt Limited
Company StatusActive
Company Number07866199
CategoryPrivate Limited Company
Incorporation Date30 November 2011(12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePaul David Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameDavid Alan Copley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleNine
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NameElaine Chui Ling Rogers
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameNongqause Mpunzi
StatusCurrent
Appointed02 November 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Director NameJane Bronwyn Karpinski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Director NamePeter David Holman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameMatthew Wright
StatusResigned
Appointed30 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameSimona Boi
StatusResigned
Appointed02 November 2022(10 years, 11 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 2022)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT

Location

Registered Address50 Bank Street
London
E14 5NT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Northern Trust Scottish Lp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

17 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
3 July 2017Cessation of Northern Trust Corporation as a person with significant control on 25 June 2017 (1 page)
3 July 2017Cessation of Northern Trust Corporation as a person with significant control on 25 June 2017 (1 page)
3 July 2017Notification of The Northern Trust Scottish Limited Partnership as a person with significant control on 26 June 2017 (1 page)
3 July 2017Notification of The Northern Trust Scottish Limited Partnership as a person with significant control on 26 June 2017 (1 page)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
3 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(5 pages)
27 November 2015Appointment of Elaine Chui Ling Rogers as a director on 7 July 2015 (3 pages)
27 November 2015Appointment of Elaine Chui Ling Rogers as a director on 7 July 2015 (3 pages)
27 November 2015Appointment of David Alan Copley as a director on 7 July 2015 (3 pages)
27 November 2015Appointment of Elaine Chui Ling Rogers as a director on 7 July 2015 (3 pages)
27 November 2015Appointment of David Alan Copley as a director on 7 July 2015 (3 pages)
27 November 2015Appointment of David Alan Copley as a director on 7 July 2015 (3 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
1 July 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
4 February 2015Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page)
4 February 2015Termination of appointment of Peter David Holman as a director on 30 January 2015 (1 page)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
22 November 2013Appointment of Paul Smith as a director (3 pages)
22 November 2013Appointment of Paul Smith as a director (3 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 July 2013Termination of appointment of Jane Karpinski as a director (2 pages)
3 July 2013Termination of appointment of Jane Karpinski as a director (2 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 December 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)