UKBizDB.co.uk

NEPTUNE NOMINEES LIMITED

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

This company is commonly known as Neptune Nominees Limited. The company was founded 20 years ago and was given the registration number 05137599. The firm's registered office is in CHELTENHAM. You can find them at Jessop House, Jessop Avenue, Cheltenham, Glos. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEPTUNE NOMINEES LIMITED
Company Number:05137599
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2004
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jessop House, Jessop Avenue, Cheltenham, Glos, GL50 3WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director01 December 2011Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Corporate Secretary25 May 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 May 2004Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 April 2016Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director01 April 2012Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director21 November 2011Active
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director09 January 2017Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 October 2013Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 January 2014Active
Jessop, House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director10 November 2008Active
Jessop, House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 January 2016Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
10th Floor, The Met Building, 22 Percy Street, London, United Kingdom, W1T 2BU

Director01 December 2016Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 February 2016Active
95, The Promenade, Cheltenham, United Kingdom, GL50 1WG

Director10 November 2008Active
Jessop, House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 April 2016Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director01 April 2012Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop, House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director10 November 2008Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 January 2013Active
Jessop, House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director01 April 2012Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 April 2014Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Director01 April 2011Active
Jessop House, Jessop Avenue, Cheltenham, GL50 3WG

Director01 April 2017Active

People with Significant Control

Neptune Directors Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-18Dissolution

Dissolution application strike off company.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-03-12Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination secretary company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.