UKBizDB.co.uk

GROUP NBT LIMITED

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

This company is commonly known as Group Nbt Limited. The company was founded 22 years ago and was given the registration number 04349489. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GROUP NBT LIMITED
Company Number:04349489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, England, E14 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU

Director20 February 2017Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Secretary07 August 2012Active
Flat 1 Lander Court, 48 Lyonsdown Road, New Barnet, EN5 1HY

Secretary04 December 2004Active
30, Larbert Road, London, SW16 5BJ

Secretary25 August 2006Active
19 Portman Close, London, W1H 6BR

Secretary01 August 2002Active
9 Melina Place, London, NW8 9SA

Secretary06 January 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary08 January 2002Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director07 August 2012Active
Flat 1 Lander Court, 48 Lyonsdown Road, New Barnet, EN5 1HY

Director09 January 2006Active
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ

Director03 February 2012Active
30, Larbert Road, London, SW16 5BJ

Director25 August 2006Active
1 Ewald Road, Fulham, London, SW6 3NA

Director06 January 2003Active
251, Little Falls Drive, Wilmington, Delaware, United States, 19808

Director29 July 2016Active
132 Barnsbury Road, London, N1 0ER

Director25 August 2006Active
9 Melina Place, London, NW8 9SA

Director08 January 2002Active
Shanacoole, Raggleswood, Chislehurst, BR7 5NH

Director25 August 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director08 January 2002Active

People with Significant Control

Csc Administrative Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-07-21Persons with significant control

Change to a person with significant control.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-08-21Address

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

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Change to a person with significant control.

Download
2018-01-10Officers

Change person director company with change date.

Download
2018-01-10Officers

Change person director company with change date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-03-30Accounts

Accounts with accounts type dormant.

Download
2017-02-20Officers

Appoint person director company with name date.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Change account reference date company current shortened.

Download
2016-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.