Warning: file_put_contents(c/9b94b85977b641cb8dfb0c047a1a88b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nb South Europe Limited, W1J 6ER Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NB SOUTH EUROPE LIMITED

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

This company is commonly known as Nb South Europe Limited. The company was founded 9 years ago and was given the registration number 09329182. The firm's registered office is in LONDON. You can find them at C/o Neuberger Berman Europe Limited, 57 Berkley Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NB SOUTH EUROPE LIMITED
Company Number:09329182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Neuberger Berman Europe Limited, 57 Berkley Square, London, England, W1J 6ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director04 May 2015Active
The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director04 May 2015Active
The Zig Zag Building, 70 Victoria Street, London, United Kingdom, SW1E 6SQ

Director12 September 2023Active
C/O Nb Alternatives Advisers Llc, 605 Third Avenue, 22nd Floor, New York, United States,

Director26 November 2014Active
The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director04 May 2015Active
57, Berkeley Square, London, United Kingdom, W1J 6ER

Director04 May 2015Active
C/O Neuberger Berman Europe Limited, 57 Berkley Square, London, England, W1J 6ER

Director29 December 2016Active
Lansdowne House, 57 Berkeley Square, London, W1J 6ER

Director16 July 2018Active
The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director29 December 2016Active

People with Significant Control

Neuberger Berman Ea Holdings Limited
Notified on:30 December 2016
Status:Active
Country of residence:England
Address:Lansdowne House, 57 Berkley Square, London, England, W1J 6ER
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ccb Partners Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 86 Jermyn Street, London, England, SW1Y 6AW
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
2024-05-18Officers

Termination director company with name termination date.

Download
2024-05-18Officers

Termination director company with name termination date.

Download
2024-05-18Officers

Termination director company with name termination date.

Download
2024-05-18Officers

Termination director company with name termination date.

Download
2024-05-15Capital

Legacy.

Download
2024-05-15Insolvency

Legacy.

Download
2024-05-15Resolution

Resolution.

Download
2024-05-15Resolution

Resolution.

Download
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-30Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Address

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

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.