UKBizDB.co.uk

NICCI LIMITED

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

This company is commonly known as Nicci Limited. The company was founded 32 years ago and was given the registration number 02654027. The firm's registered office is in LONDON. You can find them at Florentia Clothing Village, Vale Road, London, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:NICCI LIMITED
Company Number:02654027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1991
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Florentia Clothing Village, Vale Road, London, N4 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Fleet Place, London, England, EC4M 7RA

Director27 July 2021Active
Polycratons 1, Mimoza Court Flat 401, Nicosia, Cyprus, FOREIGN

Secretary01 February 1994Active
38 Hampstead Lane, Highgate, London, N6 4LA

Secretary15 November 1991Active
Florentia Clothing Village, Vale Road, London, N4 1TD

Secretary07 June 2018Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary15 October 1991Active
Florentia Clothing Village, Vale Road, London, N4 1TD

Director15 November 1991Active
38 Hampstead Lane, Highgate, London, N6 4LA

Director15 November 1991Active
38 Hampstead Lane, Highgate, London, N6 4LA

Director15 November 1991Active
Florentia Clothing Village, Vale Road, London, N4 1TD

Director02 November 2015Active
Cuffley Hills House, The Ridgeway Cuffley, Potters Bar, EN6 4AY

Director15 November 1991Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director15 October 1991Active

People with Significant Control

John Mark Yianni
Notified on:23 December 2020
Status:Active
Date of birth:September 1969
Nationality:British
Address:Florentia Clothing Village, London, N4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elena Christofides
Notified on:19 July 2019
Status:Active
Date of birth:May 1972
Nationality:Cypriot
Address:Florentia Clothing Village, London, N4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Nicholas Yianni
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Florentia Clothing Village, London, N4 1TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Louise Yianni
Notified on:06 April 2016
Status:Active
Date of birth:September 1941
Nationality:British
Address:Florentia Clothing Village, London, N4 1TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Florentia May Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:12, Castle Street, Jersey, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 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
2023-12-18Insolvency

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

Download
2022-12-21Insolvency

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

Download
2021-11-02Address

Move registers to sail company with new address.

Download
2021-11-02Address

Change sail address company with new address.

Download
2021-11-01Address

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

Download
2021-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-25Resolution

Resolution.

Download
2021-08-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download
2021-08-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Resolution

Resolution.

Download
2021-08-10Incorporation

Memorandum articles.

Download
2021-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.