This company is commonly known as Nested Capital Limited. The company was founded 10 years ago and was given the registration number 08958149. The firm's registered office is in WINNERSH TRIANGLE. You can find them at 250 Wharfedale Road, , Winnersh Triangle, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | NESTED CAPITAL LIMITED |
---|---|---|
Company Number | : | 08958149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 250 Wharfedale Road, Winnersh Triangle, Berkshire, England, RG41 5TP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
250 Wharfedale Road, Winnersh Triangle, England, RG41 5TP | Director | 25 March 2014 | Active |
250 Wharfedale Road, Winnersh Triangle, England, RG41 5TP | Director | 25 March 2014 | Active |
250 Wharfedale Road, Winnersh Triangle, England, RG41 5TP | Director | 25 March 2014 | Active |
Dgb Capital Ltd | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 250, Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP |
Nature of control | : |
|
Herringbone Limited | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Heathfield House, Waters Green, Brockenhurst, United Kingdom, SO42 7RG |
Nature of control | : |
|
Thomas Capital Ltd | ||
Notified on | : | 21 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 250, Wharfedale Road, Winnersh Triangle, United Kingdom, RG41 5TP |
Nature of control | : |
|
Mr Daniel Gavin Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB |
Nature of control | : |
|
Mr David Malcolm Irvine | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB |
Nature of control | : |
|
Mr Christopher James Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 150 Wharfedale Road, Winnersh Triangle, England, RG41 5RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-22 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Gazette | Gazette notice voluntary. | Download |
2021-11-24 | Dissolution | Dissolution application strike off company. | Download |
2021-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-21 | Officers | Change person director company with change date. | Download |
2021-07-20 | Officers | Change person director company with change date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.