This company is commonly known as Negotiis Ltd. The company was founded 4 years ago and was given the registration number 12065445. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 95110 - Repair of computers and peripheral equipment.
Name | : | NEGOTIIS LTD |
---|---|---|
Company Number | : | 12065445 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2019 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite Neg, Gourton Hall Office Suites, Borras Hall Lane, Wrexham, Wales, LL13 9SG | Director | 01 April 2021 | Active |
Foresters Hall, Foresters Hall, Church Street, Flint, United Kingdom, CH6 5AE | Director | 01 August 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 January 2020 | Active |
Foresters Hall, Foresters Hall, Church Street, Flint, United Kingdom, CH6 5AE | Director | 01 September 2020 | Active |
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ | Director | 01 August 2020 | Active |
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ | Director | 24 June 2019 | Active |
Mr Daniel Stevenson | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Suite Neg, Gourton Hall Office Suites, Wrexham, Wales, LL13 9SG |
Nature of control | : |
|
Mr Carl Adrian Lamb | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foresters Hall, Foresters Hall, Flint, United Kingdom, CH6 5AE |
Nature of control | : |
|
Mrs Donna Hewitt | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Foresters Hall, Foresters Hall, Flint, United Kingdom, CH6 5AE |
Nature of control | : |
|
Mr Adam Light | ||
Notified on | : | 01 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Mr Daniel Stevenson | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2021-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.