UKBizDB.co.uk

NESCO INVESTMENTS LIMITED

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

This company is commonly known as Nesco Investments Limited. The company was founded 42 years ago and was given the registration number 01604981. The firm's registered office is in LONDON. You can find them at 7th Floor, 20 St. Andrew Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NESCO INVESTMENTS LIMITED
Company Number:01604981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1981
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:7th Floor, 20 St. Andrew Street, London, England, EC4A 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Gables Farm, Knockwood Lane, Knockwood Lane, Nether Wallop, United Kingdom, SO20 8EF

Director18 October 2023Active
Green Gables Farm, Knockwood Lane, Knockwood Lane, Nether Wallop, United Kingdom, SO20 8EF

Director18 October 2023Active
Green Gables Farm, Knockwood Lane, Knockwood Lane, Nether Wallop, United Kingdom, SO20 8EF

Director18 October 2023Active
Green Gables Farm, Knockwood Lane, Knockwood Lane, Nether Wallop, United Kingdom, SO20 8EF

Director18 October 2023Active
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL

Secretary-Active
26 Crescent Road, London, SW20 8HA

Secretary17 December 1993Active
25 Norcott Road, London, N16 7EJ

Secretary14 September 1994Active
The Paragon, Counterslip, Bristol, England, BS1 6BX

Corporate Secretary26 April 2002Active
Marshalls Manor, Cuckfield, Haywards Heath, RH17 5EL

Director-Active
Nesco House, Jos Road, Bukuru, Nigeria,

Director17 December 1993Active
26 Crescent Road, London, SW20 8HA

Director14 September 1994Active
6 Chemin Du Vieux Motty, Yens, Switzerland,

Director-Active
24, Naraguta Avenue, Jos, Nigeria,

Director21 November 2002Active
25 Norcott Road, London, N16 7EJ

Director14 September 1994Active
24 Naraguta Avenue, Jos, Nigeria,

Director17 December 1993Active
Green Gables Farm, Knockwood Lane, Nether Wallop, Stockbridge, England, SO20 8EF

Director23 March 2020Active
1000, Great West Road, Brentford, England, TW8 9DW

Director31 July 2020Active
Bedford Road, Northill, Biggleswade,

Director17 December 1993Active

People with Significant Control

Mr Emmanuel Katepa
Notified on:18 October 2023
Status:Active
Date of birth:February 2023
Nationality:Zambian
Country of residence:United Kingdom
Address:Green Gables Farm, Knockwood Lane, Nether Wallop, United Kingdom, SO20 8EF
Nature of control:
  • Significant influence or control
Mr George Nwangwu
Notified on:18 October 2023
Status:Active
Date of birth:April 1974
Nationality:Nigerian
Country of residence:United Kingdom
Address:Green Gables Farm, Knockwood Lane, Nether Wallop, United Kingdom, SO20 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Chima Onwukeme
Notified on:18 October 2023
Status:Active
Date of birth:August 1961
Nationality:Nigerian
Country of residence:United Kingdom
Address:Green Gables Farm, Knockwood Lane, Nether Wallop, United Kingdom, SO20 8EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Virginia Pamela De Kretser
Notified on:21 March 2020
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:England
Address:26, Crescent Road, London, England, SW20 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rev. Canon Selcan Miner
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:Nigerian
Country of residence:England
Address:7th Floor, 20 St. Andrew Street, London, England, EC4A 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Robin De Kretser
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:England
Address:7th Floor, 20 St. Andrew Street, London, England, EC4A 3AG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Address

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

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-19Officers

Termination secretary company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Accounts

Change account reference date company previous extended.

Download
2023-09-25Capital

Legacy.

Download
2023-09-25Resolution

Resolution.

Download
2023-09-20Capital

Legacy.

Download
2023-09-20Capital

Legacy.

Download
2023-09-20Insolvency

Legacy.

Download
2023-09-20Resolution

Resolution.

Download
2023-06-12Address

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

Download
2023-05-10Capital

Capital return purchase own shares.

Download
2023-05-04Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.