Company NameNimrod Services Europe Limited
DirectorTom Lindner
Company StatusActive
Company Number09255283
CategoryPrivate Limited Company
Incorporation Date8 October 2014(9 years, 6 months ago)
Previous NameNimrod Liaison Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Director

Director NameMr Tom Lindner
Date of BirthApril 1983 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed08 October 2014(same day as company formation)
RoleLawyer
Country of ResidenceFrance
Correspondence Address2 Lingfield Gardens Lingfield Gardens
London
N9 7BS

Location

Registered Address2 Lingfield Gardens
Lingfield Gardens
London
N9 7BS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Shareholders

100 at £1Tom Lindner
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

21 October 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 October 2017Registered office address changed from 18a High Beech Road Loughton Essex IG10 4BL to 2 Lingfield Gardens Lingfield Gardens London N9 7BS on 22 October 2017 (1 page)
22 October 2017Registered office address changed from 18a High Beech Road Loughton Essex IG10 4BL to 2 Lingfield Gardens Lingfield Gardens London N9 7BS on 22 October 2017 (1 page)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 October 2015Registered office address changed from C/O Winston Raleigh & Hughes 1 Northumberland Avenue London WC2N 5BW United Kingdom to 18a High Beech Road Loughton Essex IG10 4BL on 9 October 2015 (1 page)
9 October 2015Registered office address changed from C/O Winston Raleigh & Hughes 1 Northumberland Avenue London WC2N 5BW United Kingdom to 18a High Beech Road Loughton Essex IG10 4BL on 9 October 2015 (1 page)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
9 October 2015Registered office address changed from C/O Winston Raleigh & Hughes 1 Northumberland Avenue London WC2N 5BW United Kingdom to 18a High Beech Road Loughton Essex IG10 4BL on 9 October 2015 (1 page)
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(3 pages)
18 December 2014Company name changed nimrod liaison services LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
18 December 2014Company name changed nimrod liaison services LIMITED\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-17
(3 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)