UKBizDB.co.uk

NATIONWIDE EUROPEAN ASSISTANCE LIMITED

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

This company is commonly known as Nationwide European Assistance Limited. The company was founded 7 years ago and was given the registration number 10278235. The firm's registered office is in LONDON. You can find them at C/o Milsted Langdon Llp New Broad Street House, 35 New Broad St, London, . This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:NATIONWIDE EUROPEAN ASSISTANCE LIMITED
Company Number:10278235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:C/o Milsted Langdon Llp New Broad Street House, 35 New Broad St, London, United Kingdom, EC2M 1NH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mackrell Solicitors, Savoy Hill House, 5 Savoy Hill, London, United Kingdom, WC2R 0BU

Director14 July 2016Active
C/O Mackrell Solicitors, Savoy Hill House, 5 Savoy Hill, London, United Kingdom, WC2R 0BU

Director14 July 2016Active
C/O Mackrell Solicitors, Savoy Hill House, 5 Savoy Hill, London, United Kingdom, WC2R 0BU

Director14 July 2016Active

People with Significant Control

Nationwide Assistance Group Limited
Notified on:01 November 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Mackrell Solicitors, Savoy Hill House, London, United Kingdom, WC2R 0BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lisa Kuchnir
Notified on:14 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:C/O Milsted Langdon Llp, 46-48 East Smithfield, London, England, E1W 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Jennings
Notified on:14 July 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:C/O Milsted Langdon Llp, 46-48 East Smithfield, London, England, E1W 1AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Patrick Kenny
Notified on:14 July 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:C/O Milsted Langdon Llp, 46-48 East Smithfield, London, England, E1W 1AW
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
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-03-22Address

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

Download
2024-02-29Accounts

Accounts with accounts type small.

Download
2024-02-19Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-02-17Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-06Accounts

Legacy.

Download
2023-04-06Other

Legacy.

Download
2023-04-06Other

Legacy.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Address

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

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-10Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.