UKBizDB.co.uk

NICOVENTURES RETAIL (UK) LIMITED

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

This company is commonly known as Nicoventures Retail (uk) Limited. The company was founded 7 years ago and was given the registration number 10235033. The firm's registered office is in LONDON. You can find them at Globe House, 1 Water Street, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:NICOVENTURES RETAIL (UK) LIMITED
Company Number:10235033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Globe House, 1 Water Street, London, England, WC2R 3LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG

Secretary27 October 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Director24 April 2023Active
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG

Director11 May 2022Active
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG

Director03 August 2022Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Secretary26 July 2018Active
1, Water Street, London, England, WC2R 3LA

Secretary03 April 2017Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Secretary16 June 2016Active
Units 3-8, Bury South Business Park, Riverview Close, Radcliffe, Manchester, England, M26 2AD

Director11 May 2017Active
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG

Director22 August 2019Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Director27 June 2018Active
Units 3-8, Bury South Business Park, Riverview Close, Radcliffe, Manchester, England, M26 2AD

Director11 May 2017Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Director27 June 2018Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Director30 August 2019Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Director27 June 2018Active
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG

Director16 June 2016Active
1, Water Street, London, England, WC2R 3LA

Director03 April 2017Active
1, Water Street, London, England, WC2R 3LA

Director03 April 2017Active
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG

Director01 February 2020Active
Globe House, 1 Water Street, London, England, WC2R 3LA

Director27 June 2018Active
1, Water Street, London, England, WC2R 3LA

Director03 April 2017Active
1, Water Street, London, England, WC2R 3LA

Director03 April 2017Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director16 June 2016Active
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY

Corporate Director16 June 2016Active

People with Significant Control

Nicoventures Holdings Limited
Notified on:03 April 2017
Status:Active
Country of residence:United Kingdom
Address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Address

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

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Change person director company.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-11-05Officers

Appoint person secretary company with name date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination secretary company with name termination date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-09-06Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.