UKBizDB.co.uk

NB INVESTMENTS (UK) LIMITED

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

This company is commonly known as Nb Investments (uk) Limited. The company was founded 29 years ago and was given the registration number 03050622. The firm's registered office is in LONDON. You can find them at C/o Findlay Wetherfield Scott & Co. 135-137 Station Road, Chingford, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NB INVESTMENTS (UK) LIMITED
Company Number:03050622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Findlay Wetherfield Scott & Co. 135-137 Station Road, Chingford, London, E4 6AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
137, Station Road, Chingford, London, England, E4 6AG

Secretary17 October 2005Active
137, Station Road, Chingford, London, England, E4 6AG

Director01 June 1997Active
5 Lordswood View, Leaden Roding, Dunmow, CM6 1SE

Secretary18 July 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 April 1995Active
5 Whitehall, Market Place Abridge, Romford, RM4 1UA

Director18 July 1996Active
4 Whitehall, Market Place, Abridge, Romford, RM4 1UA

Director18 July 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 April 1995Active

People with Significant Control

Mrs Michele Ann Samek-Richardson
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:137, Station Road, London, England, E4 6AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Dean Richardson
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:137, Station Road, London, England, E4 6AG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Capital

Capital allotment shares.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Persons with significant control

Change to a person with significant control.

Download
2022-03-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Address

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

Download
2021-05-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Change person secretary company with change date.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-10-02Mortgage

Mortgage satisfy charge full.

Download
2020-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.