UKBizDB.co.uk

NBTY (2015) LIMITED

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

This company is commonly known as Nbty (2015) Limited. The company was founded 8 years ago and was given the registration number 09711182. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NBTY (2015) LIMITED
Company Number:09711182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2015
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, England, England, M1 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dr Organic Limited, Alberto Road, Valley Way, Swansea Enterprise Park, Swansea, United Kingdom, SA6 8QP

Director18 July 2022Active
Dr Organic Limited, Alberto Road, Valley Way, Swansea Enterprise Park, Swansea, United Kingdom, SA6 8QP

Director18 July 2022Active
Ijzerlaan 12, Bus 001,9000, Ghent, Belgium,

Corporate Director20 August 2021Active
41, Grote Markt, 41, Kortrijk, Belgium,

Corporate Director20 August 2021Active
6, Marie-Joselaan, 6, 2600, Berchem, Belgium,

Corporate Director20 August 2021Active
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG

Director30 July 2015Active
16-18, Monument Street, London, United Kingdom, EC3R 8AJ

Director05 January 2018Active
Eversheds House, 70 Great Bridgewater Street, Manchester, England, M1 5ES

Director30 April 2020Active
C/O: The Nature's Bounty Co. Ltd., 16-18 Monument Street, London, United Kingdom, EC3R 8AJ

Director31 August 2017Active
2100, Smithtown Avenue, Ronkonkoma, New York, Usa, 11779

Director30 July 2015Active
Dr. Organic Limited, Valley Way, Swansea Enterprise Park, Swansea, Wales, SA6 8QP

Director11 December 2018Active
Dr. Organic Limited, Valley Way, Swansea Enterprise Park, Swansea, Wales, SA6 8QP

Director11 December 2018Active
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, HP23 5PT

Director30 August 2019Active
The Nature's Bounty Co. Ltd., Beggars Lane, Aldbury, Tring, United Kingdom, HP23 5PT

Director30 August 2019Active
Dr. Organic Limited, Valley Way, Swansea Enterprise Park, Swansea, Wales, SA6 8QP

Director11 December 2018Active
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG

Director07 December 2015Active
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG

Director20 June 2016Active
C/O Nbty International Limited, 50 Broadway, London, United Kingdom, SW1H 0RG

Director07 December 2015Active

People with Significant Control

Tocg Uk Limited
Notified on:16 September 2022
Status:Active
Country of residence:Wales
Address:Dr. Organic Limited, Valley Way, Swansea, Wales, SA6 8QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Yvan Valerie Marguerite Vindevogel
Notified on:20 August 2021
Status:Active
Date of birth:February 1963
Nationality:Belgian
Country of residence:Belgium
Address:41, Grote Markt, Kortrijk, 8500, Belgium,
Nature of control:
  • Voting rights 75 to 100 percent
The Nature's Bounty Co. Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, New Bailey, Salford, United Kingdom, M3 5GS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type full.

Download
2023-09-13Accounts

Change account reference date company current extended.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Officers

Change person director company with change date.

Download
2023-04-14Accounts

Accounts with accounts type group.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Resolution

Resolution.

Download
2022-10-04Incorporation

Memorandum articles.

Download
2022-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2022-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-05-31Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-30Insolvency

Legacy.

Download
2022-05-25Capital

Legacy.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-12-15Address

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

Download
2021-12-02Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-25Officers

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.