This company is commonly known as Gmv Nsl Limited. The company was founded 25 years ago and was given the registration number 03645072. The firm's registered office is in NOTTINGHAM. You can find them at Sir Colin Campbell Building, Triumph Road, Nottingham, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | GMV NSL LIMITED |
---|---|---|
Company Number | : | 03645072 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise Centre, Innovation Park, Triumph Road, Nottingham, England, NG7 2TU | Director | 28 April 2004 | Active |
11., Tres Cantos. 28760 ., Madrid, Spain, | Corporate Director | 31 July 2020 | Active |
1 Dorcester Gardens, West Bridgford, Nottingham, NG2 7AW | Secretary | 09 November 1998 | Active |
11 Beaulieu Gardens, West Bridgford, Nottingham, NG2 7TL | Secretary | 01 September 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 October 1998 | Active |
1 Dorcester Gardens, West Bridgford, Nottingham, NG2 7AW | Director | 31 December 2001 | Active |
1 Dorchester Gardens, West Bridgford, Nottingham, NG2 7AW | Director | 09 November 1998 | Active |
Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU | Director | 02 April 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 October 1998 | Active |
Ms Carmen Mónica Martínez-Walter | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | Spanish,German |
Country of residence | : | England |
Address | : | Enterprise Centre, Innovation Park, Nottingham, England, NG7 2TU |
Nature of control | : |
|
Pilar Susana Martínez-Walter | ||
Notified on | : | 31 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | Spanish,German |
Country of residence | : | England |
Address | : | Enterprise Centre, Innovation Park, Nottingham, England, NG7 2TU |
Nature of control | : |
|
Mr Mark Dumville | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU |
Nature of control | : |
|
Mrs Esther Ashkenazi | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU |
Nature of control | : |
|
Professor Vidal Ashkenazi | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-01 | Officers | Change person director company with change date. | Download |
2023-06-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-20 | Resolution | Resolution. | Download |
2023-05-13 | Accounts | Accounts with accounts type small. | Download |
2023-05-10 | Capital | Capital allotment shares. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-15 | Change of name | Certificate change of name company. | Download |
2020-10-15 | Change of name | Change of name notice. | Download |
2020-08-24 | Incorporation | Memorandum articles. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-08-24 | Resolution | Resolution. | Download |
2020-08-14 | Capital | Capital allotment shares. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-14 | Officers | Appoint corporate director company with name date. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.