Company NameNIDO Management UK Limited
DirectorsDarren John Hawley Gardner and Brian Welsh
Company StatusActive
Company Number07944057
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameDarren John Hawley Gardner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shepherd Market Suite 107 Mayfair London
London
W1J 7JY
Director NameMr Brian Welsh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2024(12 years, 1 month after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shepherd Market Suite 107 Mayfair London
London
W1J 7JY
Director NameMr Gordon Robert McKie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NameMichael John Pegler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NameMr Guy Lukin Rudd
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsway
London
WC2B 6XF
Secretary NameTracy Everson-Davis
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NamePeter Brigham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsway
London
WC2B 6XF
Director NameMr Sebastian Von Ribbentrop
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Kings Road
London
SW3 5UE
Director NamePeter Hills
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(3 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Kings Road 250
Kings Road
London
SW3 5UE
Director NameMr Neil Burton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Frying Pan Alley
London
E1 7HS
Director NameMrs Jade Louise Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed12 July 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Frying Pan Alley
London
E1 7HS
Director NameMr Paul Wayne Bashir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
Director NameMs Jill Hanson Rainford
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2016(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
3rd Floor
London
SW1X 7LX
Director NameMr Brian Robert Joseph Welsh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2017(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 December 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Cork Street
London
W1S 3LW
Director NameMr Russell Alexander Petrie
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2020(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr John Brian Sullivan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2020(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 April 2021)
RoleHead Of Corporate
Country of ResidenceUnited States
Correspondence AddressWaverley House 7-12 Noel Street
London
W1F 8GQ

Contact

Websitenidostudentliving.com
Telephone020 71000100
Telephone regionLondon

Location

Registered Address8 Shepherd Market Suite 107 Mayfair London
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Rhc Europe LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£324,694
Cash£307,456
Current Liabilities£855,860

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

13 June 2012Delivered on: 22 June 2012
Satisfied on: 14 August 2013
Persons entitled: Aspen Properties S.A.R.L.

Classification: Security assignment of contractual rights
Secured details: All monies due or to become due from the borrower to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interests under the specific contracts see image for full details.
Fully Satisfied
13 June 2012Delivered on: 22 June 2012
Satisfied on: 14 August 2013
Persons entitled: Aspen Properties S.A.R.L.

Classification: Assignment of cash deposit
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest under the account and the deposit see image for full details.
Fully Satisfied

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (12 pages)
28 October 2020Registered office address changed from 1 Knightsbridge 3rd Floor London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page)
2 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
29 July 2020Termination of appointment of Jill Hanson Rainford as a director on 21 July 2020 (1 page)
29 July 2020Appointment of Mr John Brian Sullivan as a director on 17 July 2020 (2 pages)
20 May 2020Termination of appointment of Paul Wayne Bashir as a director on 20 May 2020 (1 page)
20 May 2020Appointment of Mr Russell Alexander Petrie as a director on 1 May 2020 (2 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 September 2019Register inspection address has been changed from C/O Nido Spitalfields 9 Frying Pan Alley London E1 7HS England to 1 Knightsbridge 3rd Floor London SW1X 7LX (1 page)
11 September 2019Register inspection address has been changed from 1 Knightsbridge 3rd Floor London SW1X 7LX England to 1 Knightsbridge 3rd Floor London SW1X 7LX (1 page)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
31 July 2019Director's details changed for Ms Jill Marie Hanson on 30 July 2019 (2 pages)
2 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
5 March 2019Accounts for a small company made up to 31 May 2018 (10 pages)
24 January 2019Director's details changed for Ms Jill Marie Hanson on 24 January 2019 (2 pages)
17 December 2018Registered office address changed from 250 Kings Road London SW3 5UE England to 1 Knightsbridge 3rd Floor London SW1X 7LX on 17 December 2018 (1 page)
11 September 2018Previous accounting period extended from 30 December 2017 to 31 May 2018 (1 page)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
24 August 2018Cessation of Round Hill Markets Group S.À R.L. as a person with significant control on 8 June 2018 (1 page)
24 August 2018Notification of Nido Management Luxembourg S.À R.L. as a person with significant control on 8 June 2018 (2 pages)
23 August 2018Cessation of Round Hill Capital Group Llc as a person with significant control on 8 June 2018 (1 page)
23 August 2018Notification of Round Hill Markets Group S.À R.L. as a person with significant control on 8 June 2018 (2 pages)
22 August 2018Notification of Round Hill Capital Group Llc as a person with significant control on 5 June 2018 (2 pages)
22 August 2018Cessation of Rhc Europe Llp as a person with significant control on 5 June 2018 (1 page)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (8 pages)
30 November 2017Micro company accounts made up to 31 December 2016 (8 pages)
2 November 2017Appointment of Mr Brian Robert Joseph Welsh as a director on 18 October 2017 (2 pages)
2 November 2017Appointment of Mr Brian Robert Joseph Welsh as a director on 18 October 2017 (2 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 February 2016Registered office address changed from 250 Kings Road 250 Kings Road London London SW3 5UE England to 250 Kings Road London SW3 5UE on 25 February 2016 (1 page)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Registered office address changed from 250 Kings Road 250 Kings Road London London SW3 5UE England to 250 Kings Road London SW3 5UE on 25 February 2016 (1 page)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
11 February 2016Appointment of Ms Jill Marie Hanson as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Ms Jill Marie Hanson as a director on 8 February 2016 (2 pages)
20 October 2015Termination of appointment of Peter Hills as a director on 16 October 2015 (1 page)
20 October 2015Termination of appointment of Peter Hills as a director on 16 October 2015 (1 page)
12 May 2015Registered office address changed from C/O Round Hill Capital 250 Kings Road London SW3 5UE to 250 Kings Road 250 Kings Road London London SW3 5UE on 12 May 2015 (1 page)
12 May 2015Registered office address changed from C/O Round Hill Capital 250 Kings Road London SW3 5UE to 250 Kings Road 250 Kings Road London London SW3 5UE on 12 May 2015 (1 page)
5 May 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
5 May 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 April 2015Termination of appointment of Sebastian Von Ribbentrop as a director on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Jade Louise Moore as a director on 10 April 2015 (1 page)
28 April 2015Appointment of Mr Paul Wayne Bashir as a director on 10 April 2015 (2 pages)
28 April 2015Termination of appointment of Neil Burton as a director on 10 April 2015 (1 page)
28 April 2015Appointment of Mr Paul Wayne Bashir as a director on 10 April 2015 (2 pages)
28 April 2015Termination of appointment of Jade Louise Moore as a director on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Neil Burton as a director on 10 April 2015 (1 page)
28 April 2015Termination of appointment of Sebastian Von Ribbentrop as a director on 10 April 2015 (1 page)
6 March 2015Director's details changed for Mr Sebastian Von Ribbentrop on 1 January 2014 (2 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(7 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(7 pages)
6 March 2015Director's details changed for Mr Sebastian Von Ribbentrop on 1 January 2014 (2 pages)
6 March 2015Director's details changed for Peter Hills on 1 January 2014 (2 pages)
6 March 2015Director's details changed for Peter Hills on 1 January 2014 (2 pages)
6 March 2015Director's details changed for Mr Sebastian Von Ribbentrop on 1 January 2014 (2 pages)
6 March 2015Director's details changed for Peter Hills on 1 January 2014 (2 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
10 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
7 March 2014Director's details changed for Neil Burton on 7 January 2014 (2 pages)
7 March 2014Director's details changed for Mrs Jade Louise Moore on 7 January 2014 (2 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
7 March 2014Director's details changed for Neil Burton on 7 January 2014 (2 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
7 March 2014Director's details changed for Mrs Jade Louise Moore on 7 January 2014 (2 pages)
7 March 2014Director's details changed for Neil Burton on 7 January 2014 (2 pages)
7 March 2014Director's details changed for Mrs Jade Louise Moore on 7 January 2014 (2 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(7 pages)
28 January 2014Register(s) moved to registered inspection location (1 page)
28 January 2014Register(s) moved to registered inspection location (1 page)
27 January 2014Termination of appointment of Peter Brigham as a director (1 page)
27 January 2014Register inspection address has been changed (1 page)
27 January 2014Register inspection address has been changed (1 page)
27 January 2014Termination of appointment of Peter Brigham as a director (1 page)
27 January 2014Registered office address changed from 59 Markham Street London SW3 3NR on 27 January 2014 (1 page)
27 January 2014Registered office address changed from 59 Markham Street London SW3 3NR on 27 January 2014 (1 page)
9 October 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 October 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
14 August 2013Satisfaction of charge 2 in full (8 pages)
14 August 2013Satisfaction of charge 1 in full (6 pages)
14 August 2013Satisfaction of charge 2 in full (8 pages)
14 August 2013Satisfaction of charge 1 in full (6 pages)
22 July 2013Appointment of Mrs Jade Louise Moore as a director (3 pages)
22 July 2013Appointment of Mrs Jade Louise Moore as a director (3 pages)
22 July 2013Appointment of Neil Burton as a director (3 pages)
22 July 2013Appointment of Neil Burton as a director (3 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Peter Hills on 15 February 2013 (2 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Peter Brigham on 15 February 2013 (2 pages)
15 February 2013Director's details changed for Peter Brigham on 15 February 2013 (2 pages)
15 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
15 February 2013Director's details changed for Peter Hills on 15 February 2013 (2 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 June 2012Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 21 June 2012 (2 pages)
13 June 2012Appointment of Peter Brigham as a director (3 pages)
13 June 2012Termination of appointment of Guy Rudd as a director (2 pages)
13 June 2012Appointment of Peter Hills as a director (3 pages)
13 June 2012Appointment of Sebastian Von Ribbentrop as a director (3 pages)
13 June 2012Appointment of Sebastian Von Ribbentrop as a director (3 pages)
13 June 2012Termination of appointment of Michael Pegler as a director (2 pages)
13 June 2012Termination of appointment of Tracy Everson-Davis as a secretary (2 pages)
13 June 2012Termination of appointment of Gordon Mckie as a director (2 pages)
13 June 2012Termination of appointment of Michael Pegler as a director (2 pages)
13 June 2012Termination of appointment of Gordon Mckie as a director (2 pages)
13 June 2012Appointment of Peter Hills as a director (3 pages)
13 June 2012Termination of appointment of Guy Rudd as a director (2 pages)
13 June 2012Appointment of Peter Brigham as a director (3 pages)
13 June 2012Termination of appointment of Tracy Everson-Davis as a secretary (2 pages)
9 February 2012Incorporation (52 pages)
9 February 2012Incorporation (52 pages)