London
W1K 5HD
Director Name | Mrs Nadia Momin Imam |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Director Name | Mr James Raymond Slate |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Director Name | Mr Enam Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Gilbert Street London W1K 5HD |
Director Name | NMI Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Correspondence Address | 4th Floor 73 New Bond Street London W1S 1RS |
Registered Address | 22 Gilbert Street London W1K 5HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
31 January 2019 | Delivered on: 12 February 2019 Persons entitled: Hsbc Bank UK PLC Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
---|
31 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
---|---|
18 August 2020 | Appointment of Mr Joshua Daniel Reuben as a director on 18 August 2020 (2 pages) |
28 May 2020 | Termination of appointment of James Raymond Slate as a director on 28 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Enam Rahman as a director on 28 May 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 December 2019 | Termination of appointment of Nadia Momin Imam as a director on 18 September 2019 (1 page) |
5 December 2019 | Cessation of Nadia Momin Imam as a person with significant control on 18 September 2019 (1 page) |
3 December 2019 | Confirmation statement made on 17 September 2019 with updates (4 pages) |
3 December 2019 | Notification of Ipe Ventures Limited as a person with significant control on 17 September 2018 (2 pages) |
12 February 2019 | Registration of charge 112097780001, created on 31 January 2019 (22 pages) |
29 November 2018 | Termination of appointment of Nmi Holdings Limited as a director on 28 November 2018 (1 page) |
17 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
16 April 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|