UKBizDB.co.uk

NBI HUMAN CAPITAL LIMITED

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

This company is commonly known as Nbi Human Capital Limited. The company was founded 16 years ago and was given the registration number 06532336. The firm's registered office is in LONDON. You can find them at 60 Gresham Street, , London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:NBI HUMAN CAPITAL LIMITED
Company Number:06532336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2008
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:60 Gresham Street, London, England, EC2V 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Gresham Street, London, England, EC2V 7BB

Secretary01 September 2019Active
60, Gresham Street, London, England, EC2V 7BB

Secretary06 September 2017Active
60, Gresham Street, London, England, EC2V 7BB

Director27 March 2013Active
60, Gresham Street, London, England, EC2V 7BB

Secretary12 March 2008Active
Lion House, Red Lion Street, London, WC1R 4GB

Secretary12 March 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Secretary12 March 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Director12 March 2008Active
60, Gresham Street, London, England, EC2V 7BB

Director13 February 2017Active
60, Gresham Street, London, England, EC2V 7BB

Director12 March 2008Active
Lion House, Red Lion Street, London, WC1R 4GB

Director12 March 2008Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director17 May 2011Active
Lion House, Red Lion Street, London, WC1R 4GB

Director01 March 2012Active
Lion House, Red Lion Street, London, WC1R 4GB

Director25 June 2008Active
Egale 1, 80 St Albans Road, Watford, England, WD17 1DL

Director27 March 2013Active
60, Gresham Street, London, England, EC2V 7BB

Director13 February 2017Active
60, Gresham Street, London, England, EC2V 7BB

Director13 February 2017Active

People with Significant Control

Sheffield Haworth Limited
Notified on:06 September 2017
Status:Active
Country of residence:England
Address:60, Gresham Street, London, England, EC2V 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Gardner
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy John Digby Sheffield
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:60, Gresham Street, London, England, EC2V 7BB
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2021-04-21Gazette

Gazette filings brought up to date.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Change account reference date company previous extended.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-27Persons with significant control

Change to a person with significant control.

Download
2018-03-26Persons with significant control

Change to a person with significant control without name date.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2017-11-07Incorporation

Memorandum articles.

Download
2017-11-07Resolution

Resolution.

Download
2017-10-23Resolution

Resolution.

Download
2017-10-17Officers

Appoint person secretary company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-29Officers

Termination secretary company with name termination date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.