UKBizDB.co.uk

NEXTAM PARTNERS LIMITED

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

This company is commonly known as Nextam Partners Limited. The company was founded 24 years ago and was given the registration number 03962230. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James’s Square, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:NEXTAM PARTNERS LIMITED
Company Number:03962230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James’s Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63 Catherine Place, London, United Kingdom, SW1E 6DY

Director13 June 2016Active
63 Catherine Place, London, United Kingdom, SW1E 6DY

Director13 June 2016Active
63 Catherine Place, London, United Kingdom, SW1E 6DY

Director01 April 2006Active
Via Palagetto 11, Fiesole, Florence, Italy, FOREIGN

Secretary11 January 2007Active
Via Podgora 14, Milan, Italy, FOREIGN

Secretary03 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2000Active
25 Egerton Gardens, London, SW3 2DE

Director27 April 2001Active
Via Palagetto 11, Fiesole, Florence, Italy, FOREIGN

Director03 April 2000Active
Via G.B. Morgagni 11, Milan, Italy, FOREIGN

Director27 April 2001Active
6, Audley Road, London, England, NW4 3EY

Director15 December 2014Active
63 Catherine Place, London, United Kingdom, SW1E 6DY

Director30 November 2016Active
Via C M Maggi 2, Milan, Italy, FOREIGN

Director03 April 2000Active
Via Podgora 14, Milan, Italy, FOREIGN

Director03 April 2000Active
63 Catherine Place, London, United Kingdom, SW1E 6DY

Director13 June 2016Active
1, Via Piazza S. Ambrogio N, Milan, Italy, 20123

Director21 October 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 April 2000Active

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
2024-03-08Gazette

Gazette dissolved liquidation.

Download
2023-12-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-04Address

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

Download
2020-12-31Resolution

Resolution.

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Change account reference date company previous shortened.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-06-29Capital

Capital allotment shares.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Capital

Capital allotment shares.

Download
2019-10-15Accounts

Accounts with accounts type full.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-04-25Mortgage

Mortgage satisfy charge full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-08-09Officers

Change person director company with change date.

Download
2017-08-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.