Company NameNSS Iii Nominee Limited
Company StatusActive
Company Number10531271
CategoryPrivate Limited Company
Incorporation Date19 December 2016(7 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Hugo William John Llewelyn
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Director NameMr Neil Sarkhel
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Director NameMr Harry James Savory
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 50 Marshall Street, London Marshall S
London
W1F 9BQ
Secretary NameNewcore Capital Management Llp (Corporation)
StatusCurrent
Appointed19 December 2016(same day as company formation)
Correspondence Address50 Marshall Street
London
W1F 9BQ
Director NameMr Christopher James Stewart St George Vane-Tempest
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF
Director NameMr Tristan Phillip Laurence Rodgers
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Fitzhardinge Street
London
W1H 6EF

Location

Registered AddressFirst Floor, 50 Marshall Street, London
Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months ago)
Next Return Due1 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 October 2020Appointment of Mr Neil Sarkhel as a director on 10 October 2020 (2 pages)
19 October 2020Appointment of Harry James Savory as a director on 10 October 2020 (2 pages)
16 October 2020Termination of appointment of Tristan Phillip Laurence Rodgers as a director on 10 October 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
3 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
18 October 2018Appointment of Mr Tristan Phillip Laurence Rodgers as a director on 18 October 2018 (2 pages)
2 October 2018Termination of appointment of Christopher James Stewart St George Vane-Tempest as a director on 19 September 2018 (1 page)
17 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
9 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
9 August 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
19 December 2016Incorporation
Statement of capital on 2016-12-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)