Warning: file_put_contents(c/22f8b8cdf98bcb668a5764101cb7e204.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Natisis Limited, B32 2EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NATISIS LIMITED

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

This company is commonly known as Natisis Limited. The company was founded 8 years ago and was given the registration number 09822225. The firm's registered office is in BIRMINGHAM. You can find them at Ascot House 246 Court Oak Road, Harborne, Birmingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NATISIS LIMITED
Company Number:09822225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2015
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Ascot House 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ascot House, 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG

Director17 November 2020Active
14, Green Gardens, Gloucester, United Kingdom, GL3 4NJ

Director13 October 2015Active
Ascot House, 246 Court Oak Road, Harborne, Birmingham, England, B32 2EG

Director17 November 2020Active
14, Green Gardens, Gloucester, United Kingdom, GL3 4NJ

Director13 October 2015Active

People with Significant Control

Mr Dilip Parmar
Notified on:17 November 2020
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Michael Noel
Notified on:17 November 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jean-Christophe Pujalte
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:French
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 50 to 75 percent
Miss Natalia Ivashchenko
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:Russian
Country of residence:England
Address:Ascot House, 246 Court Oak Road, Birmingham, England, B32 2EG
Nature of control:
  • Ownership of shares 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
2021-12-21Gazette

Gazette dissolved compulsory.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Address

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

Download

Copyright © 2024. All rights reserved.