UKBizDB.co.uk

NIGERIANS IN DIASPORA ORGANISATION EUROPE (NIDOE)

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

This company is commonly known as Nigerians In Diaspora Organisation Europe (nidoe). The company was founded 21 years ago and was given the registration number 04465577. The firm's registered office is in LONDON. You can find them at Nigeria House, 9 Northumberland Avenue, London, London. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NIGERIANS IN DIASPORA ORGANISATION EUROPE (NIDOE)
Company Number:04465577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Nigeria House, 9 Northumberland Avenue, London, London, WC2N 5BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6, Kythiron 4-6 Kypselis 11364, Athens, Greece,

Secretary12 November 2022Active
1, 4dt, 2700-280, Praceta Dr. Fernando Namora, Sao Bras Amadora, Lisbon, Portugal,

Director12 November 2022Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director07 May 2021Active
2, 91052, Am Erlanger Weg 2, 91052 Erlangen, Germany, Am Erlanger, Germany,

Director12 November 2022Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director14 November 2020Active
72, Evelina Road, London, England, SE15 2DY

Director12 November 2022Active
1, 00185, Via Della Sforzesca 1, 00185, Rome, Italy,

Director12 November 2022Active
49 Queen Victoria Street, London, EC4N 4SA

Secretary26 October 2002Active
7 Huckleberry Close, Luton, LU3 4AN

Secretary06 November 2004Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Secretary10 November 2018Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Secretary08 February 2014Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Secretary09 November 2013Active
19 Powis Gardens, London, NW11 8HH

Secretary20 June 2002Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Secretary14 November 2020Active
10, Bracken Drive, Manchester, United Kingdom, M23 1LT

Secretary14 November 2009Active
Nigeria House, Nigeria High Commission, 9 Northumberland Avenue, London, WC2N 5BX

Secretary15 June 2007Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Secretary08 February 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 June 2002Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director13 October 2022Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director14 November 2020Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Director09 November 2013Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Director11 February 2012Active
27 Briardale Gardens, London, NW3 7PN

Director26 October 2002Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director14 November 2020Active
49 Queen Victoria Street, London, EC4N 4SA

Director26 October 2002Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director12 November 2016Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director14 November 2020Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director10 November 2018Active
7 Huckleberry Close, Luton, LU3 4AN

Director06 November 2004Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Director11 February 2012Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Director14 November 2009Active
9, Keats Way, Peterborough, England, PE1 3LT

Director10 November 2018Active
26 Princes Alice House, Dalgarno Way, London, W10 5EN

Director06 November 2004Active
Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX

Director10 November 2018Active
Nigeria House, 9 Northumberland Avenue, London, United Kingdom, WC2N 5BX

Director14 November 2009Active

People with Significant Control

Dr Bashir Olalekan Obasekola
Notified on:12 November 2022
Status:Active
Date of birth:June 1967
Nationality:Nigerian
Country of residence:Nigeria
Address:50, Cole Street, Lagos,, Nigeria,
Nature of control:
  • Significant influence or control
Mrs Georgian Ogechi Opara
Notified on:14 November 2020
Status:Active
Date of birth:December 1961
Nationality:British
Address:Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Officers

Appoint person director company with name date.

Download
2022-12-10Officers

Change person director company with change date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-05-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.