UKBizDB.co.uk

NEA354 MANAGEMENT LTD.

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

This company is commonly known as Nea354 Management Ltd.. The company was founded 10 years ago and was given the registration number 08769852. The firm's registered office is in WAKEFIELD. You can find them at The Picasso Building, Caldervale Road, Wakefield, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEA354 MANAGEMENT LTD.
Company Number:08769852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Picasso Building, Caldervale Road, Wakefield, West Yorkshire, WF1 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Friedrich-Ebert-Str., Leipzig, Germany, 04109

Director09 October 2020Active
The Picasso Building, Caldervale Road, Wakefield, United Kingdom, WF1 5PF

Corporate Secretary11 November 2013Active
F152, 405 Kings Road, London, England, SW10 0BB

Director04 August 2014Active
Amalienstr. 71, Munich, Germany, 80799

Director11 November 2013Active
1, Machandelweg, Berlin, Germany, 14052

Director01 November 2019Active

People with Significant Control

Mr. Sven Asmus
Notified on:09 October 2020
Status:Active
Date of birth:December 1967
Nationality:German
Country of residence:Germany
Address:25, Friedrich-Ebert-Str., Leipzig, Germany, 04109
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Martin Rudolf Mueller-Diesing
Notified on:01 November 2019
Status:Active
Date of birth:April 1966
Nationality:German
Country of residence:Germany
Address:1, Machandelweg, Berlin, Germany, 14052
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Simon Graf Von Bruehl
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:English
Country of residence:England
Address:F152 405, Kings Road, London, England, SW10 0BB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2021-01-28Gazette

Gazette filings brought up to date.

Download
2021-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-27Persons with significant control

Notification of a person with significant control.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2019-08-30Accounts

Accounts with accounts type dormant.

Download
2019-03-15Gazette

Gazette filings brought up to date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Gazette

Gazette notice compulsory.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.