UKBizDB.co.uk

NEIMCO LTD

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

This company is commonly known as Neimco Ltd. The company was founded 10 years ago and was given the registration number 08710007. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NEIMCO LTD
Company Number:08710007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2013
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:85 Great Portland Street, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, United Kingdom, W1W 7LT

Secretary10 January 2017Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director05 December 2018Active
Unit 5, 130, Homerton High Street, London, England, E9 6JA

Secretary30 September 2013Active
Unit 5, 130, Homerton High Street, London, England, E9 6JA

Director30 September 2013Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director05 April 2017Active
Unit 5, 130, Homerton High Street, London, E9 6JA

Director26 August 2016Active
Unit 5, 130, Homerton High Street, London, England, E9 6JA

Director01 June 2014Active
Unit 5, 130, Homerton High Street, London, England, E9 6JA

Director30 September 2013Active

People with Significant Control

Mr Nicolai Schweda
Notified on:01 December 2020
Status:Active
Date of birth:August 1975
Nationality:Austrian
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Significant influence or control
Ms Friedegun Schweda
Notified on:24 February 2017
Status:Active
Date of birth:May 1942
Nationality:Austrian
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
Eaglelink Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:PO BOX 957, Offshore Incorporations Centre, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2020-12-28Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Persons with significant control

Second filing cessation of a person with significant control.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Persons with significant control

Notification of a person with significant control.

Download
2019-07-24Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Resolution

Resolution.

Download
2019-04-05Officers

Change person director company with change date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Address

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

Download
2017-04-18Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2017-01-20Officers

Termination secretary company with name termination date.

Download
2017-01-20Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.