UKBizDB.co.uk

NETSCALIBUR INTL HOLDINGS LIMITED

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

This company is commonly known as Netscalibur Intl Holdings Limited. The company was founded 24 years ago and was given the registration number 03982444. The firm's registered office is in LONDON. You can find them at 110 High Holborn, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NETSCALIBUR INTL HOLDINGS LIMITED
Company Number:03982444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:110 High Holborn, London, England, WC1V 6JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, High Holborn, London, England, WC1V 6JS

Director07 February 2019Active
Upper Flat, 10 Offley Road, London, SW9 0LS

Secretary25 July 2003Active
Willowcroft, Marsh, Aylesbury, HP17 8SP

Secretary18 December 2000Active
35 Walford Road, London, N16 8EF

Secretary06 June 2000Active
7 Greenways, Hertford, SG14 2BS

Secretary29 April 2003Active
50, Ladbroke Grove, London, United Kingdom, W11 2PA

Secretary25 February 2010Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary28 April 2000Active
Corso Magenta 60, Milan, Italy,

Director06 June 2000Active
Via Bianca Di Savoia 17, Milan, Italy, 20122

Director06 June 2000Active
Upper Flat, 10 Offley Road, London, SW9 0LS

Director25 July 2003Active
Flat 8, 24 Collingham Gardens, London, SW5 0HL

Director18 December 2000Active
18 Stanley Gardens, London, W11 2NG

Director06 June 2000Active
695 West 246th Street, Riverdale, New York, Usa,

Director06 June 2000Active
Willowcroft, Marsh, Aylesbury, HP17 8SP

Director16 April 2002Active
Flat 4 25 Cadogan Square, London, SW1X 0HU

Director06 June 2000Active
42 Tite Street, London, SW3 4JA

Director06 June 2000Active
11 Booth Drive, Wokingham, RG40 4HL

Director21 November 2001Active
Flat 8 Parkmount Lodge, 12-14 Reeves Mews, London, W1K 2EG

Director25 July 2003Active
Flat 2a Durward House, 31 Kensington Court, London, W8 5BH

Director22 May 2000Active
32a Broomfield Avenue, Palmers Green, London, N13 4JN

Director25 July 2003Active
50, Ladbroke Grove, London, United Kingdom, W11 2PA

Director25 February 2010Active
50, Ladbroke Grove, London, United Kingdom, W11 2PA

Director25 February 2010Active
21 Southampton Row, London, WC1B 5HA

Director25 February 2010Active
82 Palace Gardens Terrace, London, W8 4RS

Director06 June 2000Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director28 April 2000Active
Via Borsieri 3, Rome, Italy, FOREIGN

Director06 June 2000Active
2 Eldon Road, London, W8 5PU

Director01 May 2000Active
22 Hollycroft Avenue, London, NW3 7QL

Director22 May 2000Active
35 Strong Place, Brooklyn, Usa,

Director06 June 2000Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director28 April 2000Active

People with Significant Control

Mr Nigel Robert Fairhurst
Notified on:07 February 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:110, High Holborn, London, England, WC1V 6JS
Nature of control:
  • Significant influence or control
Mr Michel Francois Robert
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:French
Address:21 Southampton Row, WC1B 5HA
Nature of control:
  • Significant influence or control
Mr Charles Nasser
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:21 Southampton Row, WC1B 5HA
Nature of control:
  • Significant influence or control
Netscalibur Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, High Holborn, London, England, WC1V 6JS
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 (7 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
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-18Dissolution

Dissolution application strike off company.

Download
2021-06-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-07-30Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-04Accounts

Accounts with accounts type dormant.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-10Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.