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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 13 June 2016 | Active |
63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 13 June 2016 | Active |
63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 01 April 2006 | Active |
Via Palagetto 11, Fiesole, Florence, Italy, FOREIGN | Secretary | 11 January 2007 | Active |
Via Podgora 14, Milan, Italy, FOREIGN | Secretary | 03 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 2000 | Active |
25 Egerton Gardens, London, SW3 2DE | Director | 27 April 2001 | Active |
Via Palagetto 11, Fiesole, Florence, Italy, FOREIGN | Director | 03 April 2000 | Active |
Via G.B. Morgagni 11, Milan, Italy, FOREIGN | Director | 27 April 2001 | Active |
6, Audley Road, London, England, NW4 3EY | Director | 15 December 2014 | Active |
63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 30 November 2016 | Active |
Via C M Maggi 2, Milan, Italy, FOREIGN | Director | 03 April 2000 | Active |
Via Podgora 14, Milan, Italy, FOREIGN | Director | 03 April 2000 | Active |
63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 13 June 2016 | Active |
1, Via Piazza S. Ambrogio N, Milan, Italy, 20123 | Director | 21 October 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 03 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-14 | Capital | Capital allotment shares. | Download |
2020-06-29 | Capital | Capital allotment shares. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Capital | Capital allotment shares. | Download |
2019-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Capital | Capital allotment shares. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
2017-08-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.