UKBizDB.co.uk

NBJ LONDON MARKETS LIMITED

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

This company is commonly known as Nbj London Markets Limited. The company was founded 28 years ago and was given the registration number 03232249. The firm's registered office is in REDHILL. You can find them at First Floor, Forum House, 41 - 51 Brighton Road, Redhill, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:NBJ LONDON MARKETS LIMITED
Company Number:03232249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:First Floor, Forum House, 41 - 51 Brighton Road, Redhill, RH1 6YS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, England, RH1 6YS

Director01 May 2014Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, RH1 6YS

Director21 April 2022Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, RH1 6YS

Director08 April 2024Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, RH1 6YS

Director21 April 2022Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Secretary30 September 2010Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, England, RH1 6YS

Secretary18 April 2013Active
6 Pelham Terrace, Lewes, BN7 2DR

Secretary05 November 2002Active
46 The Dunterns, Alnwick, NE66 1AN

Secretary20 December 2001Active
Adair Cottage Haverhill Road, Castle Camps, Cambridge, CB1 6TB

Secretary20 August 1996Active
3 Oakwood Court, Gordon Road, Chingford, E4 6BX

Nominee Secretary31 July 1996Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, England, RH1 6YS

Director30 September 2010Active
30 Symonds Road, Hitchin, SG5 2JJ

Director21 October 1996Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Director30 September 2010Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Director08 February 2002Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, RH1 6YS

Director11 June 2013Active
91 The Highway, Orpington, BR6 9DQ

Director18 September 1996Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Director01 July 2008Active
6 Cedar Park, Whyteleafe Road, Caterham, CR3 5DZ

Director06 July 2001Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Director02 April 2007Active
40 Firlands, Weybridge, KT13 0HR

Director04 July 2001Active
Briarfields, Plough Corner, Little Clacton, CO16 9LU

Nominee Director31 July 1996Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Director08 February 2002Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Director01 July 2008Active
Little Chesters, 22 Leigh Hill Road, Cobham, KT11 2HX

Director18 September 1996Active
10 Castle View Road, Weybridge, KT13 9AB

Director20 August 1996Active
Little Applecross, Berry Lane, Chorleywood, WD3 5ET

Director08 February 2002Active
9 Wickham Chase, West Wickham, BR4 0BD

Director08 February 2002Active
Nbj House 2 Southlands Road, Bromley, BR2 9QP

Director08 February 2002Active
232 Blackshots Lane, Grays, RM16 2LP

Director02 April 2007Active
Ashwood House Epsom Road, West Horsley, Leatherhead, KT24 6AR

Director18 September 1996Active
Bazaros Middle Green, Wakes Colne, Colchester, CO6 2BN

Director18 September 1996Active
13 Geraldine Road, Wandsworth, London, SW18 2NR

Director18 September 1996Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, England, RH1 6YS

Director06 July 2001Active
5 Wythwood, Fox Hill, Haywards Heath, RH16 4RD

Director21 October 1996Active
First Floor, Forum House, 41 - 51 Brighton Road, Redhill, RH1 6YS

Director18 May 2021Active

People with Significant Control

Verlingue Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Virginia House,, 35-51 Station Road,, Egham,, United Kingdom, TW20 9LB
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.