UKBizDB.co.uk

NETWORK PLATFORM TECHNOLOGIES LIMITED

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

This company is commonly known as Network Platform Technologies Limited. The company was founded 7 years ago and was given the registration number 10651016. The firm's registered office is in LONDON. You can find them at 5 St. John's Lane, Farringdon, London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:NETWORK PLATFORM TECHNOLOGIES LIMITED
Company Number:10651016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:5 St. John's Lane, Farringdon, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St. John's Lane, Farringdon, London, England, EC1M 4BH

Secretary14 March 2018Active
5, St. John's Lane, Farringdon, London, England, EC1M 4BH

Director03 March 2017Active
42, Linton Street, London, England, N1 7DX

Director22 June 2017Active
5, St. John's Lane, Farringdon, London, England, EC1M 4BH

Director09 March 2023Active
5, St. John's Lane, Farringdon, London, England, EC1M 4BH

Secretary03 March 2017Active
80-83, Long Lane, London, EC1A 9ET

Director03 March 2017Active
1, London Wall Place, London, England, EC2Y 5AU

Director11 September 2018Active
Schroders, 1 London Wall Place, London, England, EC2Y 5AU

Director30 March 2020Active
5, St. John's Lane, Farringdon, London, England, EC1M 4BH

Director03 March 2017Active

People with Significant Control

Nicolas Georges
Notified on:31 January 2023
Status:Active
Date of birth:April 1982
Nationality:French
Country of residence:England
Address:5, St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicolas Pierre-Alain Georges
Notified on:03 March 2017
Status:Active
Date of birth:April 1982
Nationality:French
Country of residence:England
Address:80 - 83 Long Acre, London, England, EC1A 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tristan Paul Alexander Brandt
Notified on:03 March 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:80 - 83 Long Acre, London, England, EC1A 9ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter Reading
Notified on:03 March 2017
Status:Active
Date of birth:November 1974
Nationality:Australian
Country of residence:England
Address:80 - 83 Long Acre, London, England, EC1A 9ET
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Change account reference date company previous shortened.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Accounts

Change account reference date company current shortened.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-28Capital

Capital allotment shares.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination secretary company with name termination date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Accounts

Change account reference date company current shortened.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-03Resolution

Resolution.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Change account reference date company previous shortened.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Accounts

Change account reference date company previous shortened.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Change account reference date company current shortened.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.