This company is commonly known as Nightingale Corporate Directors (uk) Limited. The company was founded 13 years ago and was given the registration number 07256794. The firm's registered office is in LONDON. You can find them at City Tower, 40 Basinghall Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NIGHTINGALE CORPORATE DIRECTORS (UK) LIMITED |
---|---|---|
Company Number | : | 07256794 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE | Director | 18 May 2010 | Active |
23 Copthall Road East, Ickenham, United Kingdom, UB10 8SD | Director | 01 September 2015 | Active |
City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE | Secretary | 18 May 2010 | Active |
Mr Mark Charles Davies | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Officers | Change person director company with change date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-08 | Officers | Appoint person director company with name date. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.