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.
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 | : |
|
Registered Address | : | 76 Brook Street, London, England, W1K 5EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Brook Street, London, United Kingdom, W1K 5DH | Director | 03 January 2020 | Active |
76, Brook Street, London, England, W1K 5EE | Secretary | 01 February 2020 | Active |
76, Brook Street, London, W1K 5EE | Secretary | 11 February 2016 | Active |
76, Brook Street, London, England, W1K 5EE | Secretary | 29 July 2005 | Active |
18, Soho Square, Mezzanine Floor, London, England, W1D 3QL | Secretary | 20 December 2016 | Active |
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 | Director | 18 September 1996 | Active |
6 Wrenbury Frith, Wrenbury, Nantwich, CW5 8HN | Director | 01 January 2001 | Active |
Yalding House, Great Portland Street, 4th Floor, London, England, W1W 6AJ | Director | 17 September 2015 | Active |
15 St Catherine Drive, Hartford, Northwich, CW8 2FE | Director | - | Active |
18, Soho Square, Mezzanine Floor, London, England, W1D 3QL | Director | 17 September 2015 | Active |
1, Berkeley Street, London, England, W1J 8DJ | Director | 23 October 2015 | Active |
1, Berkeley Street, London, England, W1J 8DJ | Director | 17 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Officers | Change person director company with change date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-11 | Accounts | Change account reference date company previous extended. | Download |
2023-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type full. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-11-02 | Change of name | Change of name notice. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-26 | Accounts | Accounts with accounts type group. | Download |
2020-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-02 | Officers | Appoint person secretary company with name date. | Download |
2020-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Gazette | Gazette filings brought up to date. | Download |
2019-12-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-10 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.