London
W1J 7JY
Director Name | Mr Brian Welsh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2024(12 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Shepherd Market Suite 107 Mayfair London London W1J 7JY |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Director Name | Michael John Pegler |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Director Name | Mr Guy Lukin Rudd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Secretary Name | Tracy Everson-Davis |
---|---|
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Director Name | Peter Brigham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingsway London WC2B 6XF |
Director Name | Mr Sebastian Von Ribbentrop |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Kings Road London SW3 5UE |
Director Name | Peter Hills |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2012(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Kings Road 250 Kings Road London SW3 5UE |
Director Name | Mr Neil Burton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 Frying Pan Alley London E1 7HS |
Director Name | Mrs Jade Louise Moore |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Frying Pan Alley London E1 7HS |
Director Name | Mr Paul Wayne Bashir |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | Ms Jill Hanson Rainford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2016(4 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 July 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | Mr Brian Robert Joseph Welsh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cork Street London W1S 3LW |
Director Name | Mr Russell Alexander Petrie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2020(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr John Brian Sullivan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2020(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 April 2021) |
Role | Head Of Corporate |
Country of Residence | United States |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Website | nidostudentliving.com |
---|---|
Telephone | 020 71000100 |
Telephone region | London |
Registered Address | 8 Shepherd Market Suite 107 Mayfair London London W1J 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Rhc Europe LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£324,694 |
Cash | £307,456 |
Current Liabilities | £855,860 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
13 June 2012 | Delivered 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 2012 | Delivered 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 |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
28 October 2020 | Registered 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 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
29 July 2020 | Termination of appointment of Jill Hanson Rainford as a director on 21 July 2020 (1 page) |
29 July 2020 | Appointment of Mr John Brian Sullivan as a director on 17 July 2020 (2 pages) |
20 May 2020 | Termination of appointment of Paul Wayne Bashir as a director on 20 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Russell Alexander Petrie as a director on 1 May 2020 (2 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 September 2019 | Register 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 2019 | Register 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 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
31 July 2019 | Director's details changed for Ms Jill Marie Hanson on 30 July 2019 (2 pages) |
2 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
5 March 2019 | Accounts for a small company made up to 31 May 2018 (10 pages) |
24 January 2019 | Director's details changed for Ms Jill Marie Hanson on 24 January 2019 (2 pages) |
17 December 2018 | Registered 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 2018 | Previous accounting period extended from 30 December 2017 to 31 May 2018 (1 page) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
24 August 2018 | Cessation of Round Hill Markets Group S.À R.L. as a person with significant control on 8 June 2018 (1 page) |
24 August 2018 | Notification of Nido Management Luxembourg S.À R.L. as a person with significant control on 8 June 2018 (2 pages) |
23 August 2018 | Cessation of Round Hill Capital Group Llc as a person with significant control on 8 June 2018 (1 page) |
23 August 2018 | Notification of Round Hill Markets Group S.À R.L. as a person with significant control on 8 June 2018 (2 pages) |
22 August 2018 | Notification of Round Hill Capital Group Llc as a person with significant control on 5 June 2018 (2 pages) |
22 August 2018 | Cessation of Rhc Europe Llp as a person with significant control on 5 June 2018 (1 page) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
30 November 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
2 November 2017 | Appointment of Mr Brian Robert Joseph Welsh as a director on 18 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Brian Robert Joseph Welsh as a director on 18 October 2017 (2 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 February 2016 | Registered 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 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Registered 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 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 February 2016 | Appointment of Ms Jill Marie Hanson as a director on 8 February 2016 (2 pages) |
11 February 2016 | Appointment of Ms Jill Marie Hanson as a director on 8 February 2016 (2 pages) |
20 October 2015 | Termination of appointment of Peter Hills as a director on 16 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Peter Hills as a director on 16 October 2015 (1 page) |
12 May 2015 | Registered 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 2015 | Registered 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 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
5 May 2015 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Termination of appointment of Sebastian Von Ribbentrop as a director on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Jade Louise Moore as a director on 10 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Paul Wayne Bashir as a director on 10 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Neil Burton as a director on 10 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Paul Wayne Bashir as a director on 10 April 2015 (2 pages) |
28 April 2015 | Termination of appointment of Jade Louise Moore as a director on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Neil Burton as a director on 10 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Sebastian Von Ribbentrop as a director on 10 April 2015 (1 page) |
6 March 2015 | Director's details changed for Mr Sebastian Von Ribbentrop on 1 January 2014 (2 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Director's details changed for Mr Sebastian Von Ribbentrop on 1 January 2014 (2 pages) |
6 March 2015 | Director's details changed for Peter Hills on 1 January 2014 (2 pages) |
6 March 2015 | Director's details changed for Peter Hills on 1 January 2014 (2 pages) |
6 March 2015 | Director's details changed for Mr Sebastian Von Ribbentrop on 1 January 2014 (2 pages) |
6 March 2015 | Director's details changed for Peter Hills on 1 January 2014 (2 pages) |
6 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
10 September 2014 | Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page) |
7 March 2014 | Director's details changed for Neil Burton on 7 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Mrs Jade Louise Moore on 7 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Neil Burton on 7 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mrs Jade Louise Moore on 7 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Neil Burton on 7 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Mrs Jade Louise Moore on 7 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
28 January 2014 | Register(s) moved to registered inspection location (1 page) |
27 January 2014 | Termination of appointment of Peter Brigham as a director (1 page) |
27 January 2014 | Register inspection address has been changed (1 page) |
27 January 2014 | Register inspection address has been changed (1 page) |
27 January 2014 | Termination of appointment of Peter Brigham as a director (1 page) |
27 January 2014 | Registered office address changed from 59 Markham Street London SW3 3NR on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 59 Markham Street London SW3 3NR on 27 January 2014 (1 page) |
9 October 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 October 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
14 August 2013 | Satisfaction of charge 2 in full (8 pages) |
14 August 2013 | Satisfaction of charge 1 in full (6 pages) |
14 August 2013 | Satisfaction of charge 2 in full (8 pages) |
14 August 2013 | Satisfaction of charge 1 in full (6 pages) |
22 July 2013 | Appointment of Mrs Jade Louise Moore as a director (3 pages) |
22 July 2013 | Appointment of Mrs Jade Louise Moore as a director (3 pages) |
22 July 2013 | Appointment of Neil Burton as a director (3 pages) |
22 July 2013 | Appointment of Neil Burton as a director (3 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Director's details changed for Peter Hills on 15 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Director's details changed for Peter Brigham on 15 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Peter Brigham on 15 February 2013 (2 pages) |
15 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Director's details changed for Peter Hills on 15 February 2013 (2 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
21 June 2012 | Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from 9 Kingsway London WC2B 6XF United Kingdom on 21 June 2012 (2 pages) |
13 June 2012 | Appointment of Peter Brigham as a director (3 pages) |
13 June 2012 | Termination of appointment of Guy Rudd as a director (2 pages) |
13 June 2012 | Appointment of Peter Hills as a director (3 pages) |
13 June 2012 | Appointment of Sebastian Von Ribbentrop as a director (3 pages) |
13 June 2012 | Appointment of Sebastian Von Ribbentrop as a director (3 pages) |
13 June 2012 | Termination of appointment of Michael Pegler as a director (2 pages) |
13 June 2012 | Termination of appointment of Tracy Everson-Davis as a secretary (2 pages) |
13 June 2012 | Termination of appointment of Gordon Mckie as a director (2 pages) |
13 June 2012 | Termination of appointment of Michael Pegler as a director (2 pages) |
13 June 2012 | Termination of appointment of Gordon Mckie as a director (2 pages) |
13 June 2012 | Appointment of Peter Hills as a director (3 pages) |
13 June 2012 | Termination of appointment of Guy Rudd as a director (2 pages) |
13 June 2012 | Appointment of Peter Brigham as a director (3 pages) |
13 June 2012 | Termination of appointment of Tracy Everson-Davis as a secretary (2 pages) |
9 February 2012 | Incorporation (52 pages) |
9 February 2012 | Incorporation (52 pages) |