UKBizDB.co.uk

NBWB LIMITED

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

This company is commonly known as Nbwb Limited. The company was founded 22 years ago and was given the registration number 04252320. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NBWB LIMITED
Company Number:04252320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2001
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:54 Portland Place, London, United Kingdom, W1B 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whiteley Chambers, Don Street, St Helier, Jersey, JE2 4TR

Corporate Secretary18 July 2023Active
Whiteley Chambers, Don Street, St. Helier, Jersey, JE2 4TR

Director17 December 2008Active
Whiteley Chambers, Don Street, St. Helier, Jersey, Jersey, JE2 4TR

Corporate Director26 November 2008Active
Whiteley Chambers, Don Street, St. Helier, Jersey, Jersey, JE2 4TR

Corporate Director26 November 2008Active
54, Portland Place, London, United Kingdom, W1B 1DY

Corporate Secretary05 September 2013Active
17, Rochester Row, London, England, SW1P 1QT

Corporate Secretary13 July 2001Active
Flat 6 Channel Mews 108, Rouge Bouillon, St Helier, Jersey, JE2 3ZU

Director09 August 2006Active
5, D'Hautree Gardens, St Saviours Hill, St Saviour, Jersey, JE2 7LF

Director25 April 2008Active
Penthouse B, 15 Portman Square, London, W1H 6LJ

Director21 July 2001Active
Penthouse B 15 Portman Square, London, W1H 6LJ

Director01 August 2001Active
6, Hanover House, 7 Queens Road, St Helier, Jersey, JE2 3GR

Director28 November 2006Active
5 La Ruelle Vaucluse Court, La Ruelle Vaucluse, Mont Cochon, St Helier, Jersey, JE2 3JD

Director09 August 2006Active
23-25 Broad Street, St Helier, JE4 8ND

Director31 May 2002Active
Flat 59 Clos De La Ville, Clark Avenue Queens Road, St Helier, JE2 3WJ

Director09 August 2006Active
Songerie, La Rue De La Presse, St Peter, Jersey, JE3 7FE

Director01 January 2005Active
12 Apple Tree Court, Plat Douet Road, St Saviour, Jersey, JE2 7PT

Director01 January 2005Active
23-25 Broad Street, St Helier, JE4 8ND

Director31 May 2002Active
Rose Cottage, La Rue De La Pointe, St Ouen, JE3 2HT

Director01 January 2005Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director13 July 2001Active

People with Significant Control

Mrs Naomi Julia Rive
Notified on:18 August 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:Jersey
Address:Whiteley Chambers, Don Street, St. Helier, Jersey, JE2 4TR
Nature of control:
  • Significant influence or control as trust
Mr Martin John Hall
Notified on:18 August 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Jersey
Address:Whiteley Chambers, Don Street, St. Helier, Jersey, JE2 4TR
Nature of control:
  • Significant influence or control as trust
Mrs Lillian Noriko Scrimgeour
Notified on:08 August 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Significant influence or control as trust
Dr Naomi Christina Brown
Notified on:08 August 2018
Status:Active
Date of birth:August 1967
Nationality:Canadian
Country of residence:United Kingdom
Address:54, Portland Place, London, United Kingdom, W1B 1DY
Nature of control:
  • Significant influence or control as trust
Mr Carl Anthony Brown
Notified on:08 August 2018
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:54, Portland Place, London, United Kingdom, W1B 1DY
Nature of control:
  • Significant influence or control as trust
Nachiko Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:Jersey
Address:Whiteley Chambers, Don Street, St. Helier, Jersey, JE2 4TR
Nature of control:
  • Right to appoint and remove directors as trust

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

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Appoint corporate secretary company with name date.

Download
2023-07-19Officers

Termination secretary company with name termination date.

Download
2023-07-19Address

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

Download
2023-03-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Persons with significant control

Notification of a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-19Officers

Change corporate director company with change date.

Download
2021-02-19Officers

Change corporate director company with change date.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.