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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, England, E14 5HU | Director | 20 February 2017 | Active |
251, Little Falls Drive, Wilmington, Delaware, United States, 19808 | Director | 29 July 2016 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Secretary | 07 August 2012 | Active |
Flat 1 Lander Court, 48 Lyonsdown Road, New Barnet, EN5 1HY | Secretary | 04 December 2004 | Active |
30, Larbert Road, London, SW16 5BJ | Secretary | 25 August 2006 | Active |
19 Portman Close, London, W1H 6BR | Secretary | 01 August 2002 | Active |
9 Melina Place, London, NW8 9SA | Secretary | 06 January 2003 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 08 January 2002 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 07 August 2012 | Active |
Flat 1 Lander Court, 48 Lyonsdown Road, New Barnet, EN5 1HY | Director | 09 January 2006 | Active |
25, Canada Square, Canary Wharf, London, United Kingdom, E14 5LQ | Director | 03 February 2012 | Active |
30, Larbert Road, London, SW16 5BJ | Director | 25 August 2006 | Active |
1 Ewald Road, Fulham, London, SW6 3NA | Director | 06 January 2003 | Active |
251, Little Falls Drive, Wilmington, Delaware, United States, 19808 | Director | 29 July 2016 | Active |
132 Barnsbury Road, London, N1 0ER | Director | 25 August 2006 | Active |
9 Melina Place, London, NW8 9SA | Director | 08 January 2002 | Active |
Shanacoole, Raggleswood, Chislehurst, BR7 5NH | Director | 25 August 2006 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 08 January 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2018-01-10 | Officers | Change person director company with change date. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Officers | Appoint person director company with name date. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Change account reference date company current shortened. | Download |
2016-08-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.