UKBizDB.co.uk

GMV NSL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise Centre, Innovation Park, Triumph Road, Nottingham, England, NG7 2TU

Director28 April 2004Active
11., Tres Cantos. 28760 ., Madrid, Spain,

Corporate Director31 July 2020Active
1 Dorcester Gardens, West Bridgford, Nottingham, NG2 7AW

Secretary09 November 1998Active
11 Beaulieu Gardens, West Bridgford, Nottingham, NG2 7TL

Secretary01 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 October 1998Active
1 Dorcester Gardens, West Bridgford, Nottingham, NG2 7AW

Director31 December 2001Active
1 Dorchester Gardens, West Bridgford, Nottingham, NG2 7AW

Director09 November 1998Active
Sir Colin Campbell Building, Triumph Road, Nottingham, England, NG7 2TU

Director02 April 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 October 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Accounts

Accounts with accounts type full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2023-06-01Address

Change registered office address company with date old address new address.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-13Accounts

Accounts with accounts type small.

Download
2023-05-10Capital

Capital allotment shares.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-10-15Change of name

Change of name notice.

Download
2020-08-24Incorporation

Memorandum articles.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-24Resolution

Resolution.

Download
2020-08-14Capital

Capital allotment shares.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Officers

Appoint corporate director company with name date.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.