UKBizDB.co.uk

NC ADVISORY LIMITED

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

This company is commonly known as Nc Advisory Limited. The company was founded 17 years ago and was given the registration number 05961506. The firm's registered office is in LONDON. You can find them at The Marq 6th Floor, 32 Duke Street, St James's, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NC ADVISORY LIMITED
Company Number:05961506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Marq 6th Floor, 32 Duke Street, St James's, London, England, SW1Y 6DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Marq, 6th Floor, 32 Duke Street, St James's, London, England, SW1Y 6DF

Director25 September 2012Active
10 Stockhurst Close, Putney, London, SW15 1NB

Secretary17 October 2006Active
130, Wood Street, London, United Kingdom, EC2V 6DL

Corporate Secretary22 April 2008Active
8th Floor, 68 King William Street, London, EC4N 7DZ

Corporate Secretary04 December 2006Active
1st Floor No 26, Esplanade, St Helier, JE2 3QA

Corporate Secretary30 March 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2006Active
12, New Fetter Lane, London, EC4A 1AG

Director28 April 2009Active
Petit Desert, St Saviour's Hill, St Saviour, Jersey, JE2 7TA

Director22 April 2008Active
The Marq, 6th Floor, 32 Duke Street, St James's, London, England, SW1Y 6DF

Director25 September 2018Active
Aztec Group, Forum 3, Solent Business Park, Parkway South, Whiteley, United Kingdom, PO15 7FH

Director17 September 2014Active
10 Langham Mansions, Earls Court Square, London, SW5 9UH

Director17 October 2006Active
C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL

Director24 April 2008Active
55, Northumberland Place, London, W2 5AS

Director04 December 2006Active
Chart Corner Cottage, Seal Chart, Sevenoaks, TN15 0ES

Director04 December 2006Active
26, Esplanade, St Helier, Channel Islands, JE2 3QA

Director23 March 2010Active
7 Princes Road, Richmond, TW10 6DQ

Director26 March 2007Active
The Marq, 6th Floor, 32 Duke Street, St James's, London, England, SW1Y 6DF

Director01 April 2023Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 October 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type group.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type group.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type group.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-02-10Address

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

Download
2020-02-10Address

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

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-08-28Accounts

Accounts with accounts type group.

Download
2019-06-07Officers

Change person director company with change date.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-06-13Accounts

Accounts with accounts type group.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.