UKBizDB.co.uk

NICHEBOX UK LIMITED

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

This company is commonly known as Nichebox Uk Limited. The company was founded 45 years ago and was given the registration number 01384942. The firm's registered office is in LONDON. You can find them at 76 Brook Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NICHEBOX UK LIMITED
Company Number:01384942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1978
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:76 Brook Street, London, England, W1K 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Brook Street, London, United Kingdom, W1K 5DH

Director03 January 2020Active
76, Brook Street, London, England, W1K 5EE

Secretary01 February 2020Active
76, Brook Street, London, W1K 5EE

Secretary11 February 2016Active
76, Brook Street, London, England, W1K 5EE

Secretary29 July 2005Active
18, Soho Square, Mezzanine Floor, London, England, W1D 3QL

Secretary20 December 2016Active
16 Meadow Croft, Alsager, Stoke On Trent, ST7 2QP

Secretary-Active
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ

Director-Active
76, Brook Street, London, England, W1K 5EE

Director18 September 1996Active
6 Wrenbury Frith, Wrenbury, Nantwich, CW5 8HN

Director01 January 2001Active
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ

Director17 September 2015Active
15 St Catherine Drive, Hartford, Northwich, CW8 2FE

Director-Active
18, Soho Square, Mezzanine Floor, London, England, W1D 3QL

Director17 September 2015Active
1, Berkeley Street, London, England, W1J 8DJ

Director23 October 2015Active
1, Berkeley Street, London, England, W1J 8DJ

Director17 September 2015Active

People with Significant Control

Mr Adalberto Bestetti
Notified on:28 May 2019
Status:Active
Date of birth:February 1953
Nationality:Italian
Country of residence:Italy
Address:Via Filippo Turati 29, 20121, Milan, Italy,
Nature of control:
  • Significant influence or control
Sir Brian Souter
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Yalding House, Great Portland Street, London, England, W1W 6AJ
Nature of control:
  • Significant influence or control
Clive Christian Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:76, Brook Street, London, England, W1K 5EE
Nature of control:
  • Voting rights 75 to 100 percent
  • Significant influence or control as firm

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 (8 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-09-05Address

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

Download
2023-07-11Accounts

Change account reference date company previous extended.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2021-12-01Officers

Termination secretary company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type full.

Download
2020-11-02Resolution

Resolution.

Download
2020-11-02Change of name

Change of name notice.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Address

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

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-06-26Accounts

Accounts with accounts type group.

Download
2020-03-26Accounts

Change account reference date company previous shortened.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-12-17Gazette

Gazette filings brought up to date.

Download
2019-12-12Address

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

Download
2019-12-10Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.