Warning: file_put_contents(c/9ecc47cc11fe8921355826542c7dc848.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Nfpsynergy Limited, E1 7NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NFPSYNERGY LIMITED

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

This company is commonly known as Nfpsynergy Limited. The company was founded 22 years ago and was given the registration number 04387900. The firm's registered office is in . You can find them at 2 - 6 Tenter Ground, London, , . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:NFPSYNERGY LIMITED
Company Number:04387900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:2 - 6 Tenter Ground, London, E1 7NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68-80, Hanbury Street, London, England, E1 5JL

Director01 August 2020Active
68-80, Hanbury Street, London, England, E1 5JL

Director01 August 2020Active
7 Park Farm Close, London, N2 0PU

Secretary20 March 2002Active
47a Barretts Grove, London, N16 8AP

Secretary16 August 2006Active
Greystone, Underskiddaw, Keswick, England, CA12 4PY

Secretary01 February 2014Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary06 March 2002Active
2-6 Tenter Ground, Spitalfields, London, United Kingdom, E1 7NH

Director01 February 2014Active
7 Park Farm Close, London, N2 0PU

Director20 March 2002Active
29 Crescent Lane, London, SW4 9PT

Director20 March 2002Active
47a Barretts Grove, London, N16 8AP

Director16 August 2006Active
10, Alpha Place, Saffron Walden, England, CB11 3DJ

Director06 March 2007Active
4 Highbury Terrace Mews, London, N5 1UT

Director31 May 2002Active
13, Cranworth Gardens, London, SW9 0NS

Director30 September 2009Active
Greystone, Underskiddaw, Keswick, CA12 4PY

Director01 December 2003Active
22, Madison Gardens, Bromley, Kent, United Kingdom, BR2 0SJ

Director30 September 2009Active
36 Jocelyn Road, Richmond, TW9 2TH

Director31 May 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director06 March 2002Active

People with Significant Control

Tenter Ground Holdings Limited
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:68-80, Hanbury Street, London, England, E1 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathon Hugh Christopher Saxton
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Greystone, Underskiddaw, Keswick, England, CA12 4PY
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Officers

Change person director company with change date.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-04-25Address

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

Download
2023-04-18Persons with significant control

Change to a person with significant control.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Officers

Change person director company with change date.

Download
2023-04-18Address

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

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Officers

Termination secretary company with name termination date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.