UKBizDB.co.uk

NEC CAPITAL (UK) PLC

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

This company is commonly known as Nec Capital (uk) Plc. The company was founded 37 years ago and was given the registration number 02100695. The firm's registered office is in SOUTH RUISLIP. You can find them at Athene Odyssey Business Park, West End Road, South Ruislip, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NEC CAPITAL (UK) PLC
Company Number:02100695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Athene Odyssey Business Park, West End Road, South Ruislip, Middlesex, HA4 6QE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Secretary01 October 2020Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 April 2020Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 October 2020Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 July 2021Active
Nec House, 1 Victoria Road, London, United Kingdom, W3 6BL

Secretary27 February 2009Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Secretary01 November 2016Active
Athene, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Secretary01 June 2010Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary08 October 1992Active
Athene, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director09 July 2007Active
2 1 7 Daizawa, Setagaya Ku, Tokyo 155 0032, Japan, FOREIGN

Director30 July 1998Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director25 March 2020Active
Flat 97 Marathon House, 200 Marylebone Road, London, NW1 5PW

Director25 July 2000Active
Athene, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director22 August 2011Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director06 June 2016Active
24 London House Avenue Road, St John`S Wood, London, NW8 7PX

Director30 July 1998Active
1-19-27 Nishiogiminami, Suginami-Ku, Tokyo, Japan, FOREIGN

Director25 July 2000Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director01 November 2016Active
28 Westfield Road, West Acton, London, W3 0AX

Director10 September 2002Active
2-17-8 Narusedai, Machida, Tokyo, Japan, FOREIGN

Director12 October 1999Active
Athene Odyssey Business Park, West End Road South Ruislip Middlesex, London, United Kingdom, HA4 6QE

Director17 November 2017Active
17 Glenbrook Road, Priorslee Grange, Telford, TF2 9QY

Director04 May 1993Active
187, Warren House Kensington Westside, Beckford Close, London, W14 8TR

Director10 April 2007Active
2 Churchill Drive, Edinburgh, EH10 6NZ

Director09 September 1994Active
10 Balmoral Court, 20 Queens Terrace, London, NW8 6DE

Director20 August 1993Active
Nec House, 1 Victoria Road, London, United Kingdom, W3 6BL

Director02 June 2003Active
Maria Theresia Str 10, 8000, Munchen 80, Germany,

Director-Active
5-5-23 Tsukusino, Abiko-Shi, Japan,

Director30 June 2004Active
18 Thames Crescent, London, W4 2RU

Director17 July 1997Active
Athene, Odyssey Business Park, West End Road, South Ruislip, United Kingdom, HA4 6QE

Director01 June 2010Active
17 Glen Brook Road, Telford, TF2 9QY

Director09 October 1992Active
Poststrasse 37a, 4005 Meerbusch 1, Germany,

Director-Active
218 Braid Road, Edinburgh, EH10 6NZ

Director-Active
Athene, Odyssey Business Park, West End Road, South Ruislip, HA4 6QE

Director10 June 2014Active
North Acre, 1a Cissbury Ring North, London, N12 7AL

Director20 August 1996Active
North Acre, 1a Cissbury Ring North, London, N12 7AL

Director-Active

People with Significant Control

Nec Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:7-1, Shiba 5-Chome, Minato-Ku, Tokyo, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-01-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Officers

Change person director company.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Officers

Appoint person secretary company with name date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-11-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.