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).
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 | : |
|
Registered Address | : | Globe House, 1 Water Street, London, England, WC2R 3LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG | Secretary | 27 October 2020 | Active |
Globe House, 1 Water Street, London, WC2R 3LA | Director | 24 April 2023 | Active |
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG | Director | 11 May 2022 | Active |
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG | Director | 03 August 2022 | Active |
Globe House, 1 Water Street, London, England, WC2R 3LA | Secretary | 26 July 2018 | Active |
1, Water Street, London, England, WC2R 3LA | Secretary | 03 April 2017 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 16 June 2016 | Active |
Units 3-8, Bury South Business Park, Riverview Close, Radcliffe, Manchester, England, M26 2AD | Director | 11 May 2017 | Active |
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG | Director | 22 August 2019 | Active |
Globe House, 1 Water Street, London, England, WC2R 3LA | Director | 27 June 2018 | Active |
Units 3-8, Bury South Business Park, Riverview Close, Radcliffe, Manchester, England, M26 2AD | Director | 11 May 2017 | Active |
Globe House, 1 Water Street, London, England, WC2R 3LA | Director | 27 June 2018 | Active |
Globe House, 1 Water Street, London, England, WC2R 3LA | Director | 30 August 2019 | Active |
Globe House, 1 Water Street, London, England, WC2R 3LA | Director | 27 June 2018 | Active |
Atlantic House, Holborn Viaduct, London, United Kingdom, EC1A 2FG | Director | 16 June 2016 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 03 April 2017 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 03 April 2017 | Active |
Building 7, Chiswick Business Park, 566 Chiswick High Road, London, England, W4 5YG | Director | 01 February 2020 | Active |
Globe House, 1 Water Street, London, England, WC2R 3LA | Director | 27 June 2018 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 03 April 2017 | Active |
1, Water Street, London, England, WC2R 3LA | Director | 03 April 2017 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 16 June 2016 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Director | 16 June 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Change person director company. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2020-11-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Officers | Appoint person secretary company with name date. | Download |
2020-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Officers | Termination secretary company with name termination date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.