UKBizDB.co.uk

NIGEL BURGESS LIMITED

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

This company is commonly known as Nigel Burgess Limited. The company was founded 49 years ago and was given the registration number 01203529. The firm's registered office is in LONDON. You can find them at Cunard House 15 Regent Street, St James's, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:NIGEL BURGESS LIMITED
Company Number:01203529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:Cunard House 15 Regent Street, St James's, London, England, SW1Y 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard House, 15 Regent Street, St James's, London, England, SW1Y 4LR

Secretary21 March 2006Active
Cunard House, 15 Regent Street, St James's, London, England, SW1Y 4LR

Director26 July 2023Active
Cunard House, 15 Regent Street, St James's, London, England, SW1Y 4LR

Director-Active
Cunard House, 15 Regent Street, St James's, London, England, SW1Y 4LR

Director08 April 1997Active
Cunard House, 15 Regent Street, St James's, London, England, SW1Y 4LR

Director08 May 2006Active
Cunard House, 15 Regent Street, St James's, London, England, SW1Y 4LR

Director05 February 2001Active
Merrywood 66 Cottenham Park Road, Wimbledon, London, SW20 0TB

Secretary08 April 1997Active
8 Cadet Drive, London, SE1 5RT

Secretary02 December 1993Active
Le Maranta 299 Avenue Des, Genets Roquebrune-06190, Roquebrune-Cap-Martin, France, FOREIGN

Secretary-Active
Cunard House, 15 Regent Street, St James, London, England, SW1Y 4LR

Director01 January 2003Active
Cunard House, 15 Regent Street, St James, London, England, SW1Y 4LR

Director03 June 2003Active
16/17 Pall Mall, London, SW1Y 5LU

Director14 March 2011Active
33 St Stephens Terrace, London, SW8 1DL

Director08 April 1997Active
Cunard House, 15 Regent Street, St James's, London, England, SW1Y 4LR

Director05 February 2001Active
Domaine Du Loup La Roya B, 06800, Cagnes Sur Mer, France,

Director-Active
58 Kings Road, Wimbledon, London, SW19 8QW

Director01 July 2003Active

People with Significant Control

Mr Jonathan William Field Beckett
Notified on:27 November 2023
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Timothy John Wiltshire
Notified on:27 November 2023
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Cunard House, 15 Regent Street, London, England, SW1Y 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
Nigel Burgess Sam
Notified on:06 April 2016
Status:Active
Country of residence:Monaco
Address:Block A, 7th Floor, 57 Rue Grimaldi, Monaco, Monaco,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-27Accounts

Accounts with accounts type group.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type group.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type group.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-12Address

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

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type group.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type group.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.