This company is commonly known as Nilor Plc. The company was founded 8 years ago and was given the registration number 09782797. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Name | : | NILOR PLC |
---|---|---|
Company Number | : | 09782797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20-22 Wenlock Road, London, England, N1 7GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, England, N1 7GU | Secretary | 05 April 2023 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 01 August 2019 | Active |
6-8, Hemming Street, London, England, E1 5BL | Corporate Director | 10 November 2023 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Secretary | 29 June 2018 | Active |
46, Syon Lane, Isleworth, United Kingdom, TW7 5NQ | Corporate Secretary | 17 September 2015 | Active |
Suite 8bv Britannia House, Leagrave Road, Luton, England, LU3 1RJ | Director | 28 July 2016 | Active |
6-8, Hemming Street, London, United Kingdom, E1 5BL | Director | 01 April 2019 | Active |
6-8, Hemming Street, London, United Kingdom, E1 5BL | Director | 13 November 2017 | Active |
6-8, Hemming Street, London, United Kingdom, E1 5BL | Director | 17 September 2015 | Active |
Office N. 11, 5 Indescon Square, London, England, E14 9DQ | Director | 20 January 2017 | Active |
Office N. 11, 5 Indescon Square, London, England, E14 9DQ | Director | 28 July 2016 | Active |
49, Cavalry Square, London, United Kingdom, SW3 4RB | Director | 17 September 2015 | Active |
6-8, Hemming Street, London, United Kingdom, E1 5BL | Director | 17 November 2017 | Active |
6-8, Hemming Street, London, United Kingdom, E1 5BL | Director | 10 January 2019 | Active |
65/1, Rruga Thanas Ziko, Tirana, Albania, 01000 | Corporate Director | 01 December 2019 | Active |
Dr. Lorenzo Grassini | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Dr. Patrick Davide Terraneo | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Dr Lorenzo Grassini | ||
Notified on | : | 16 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 6-8, Hemming Street, London, United Kingdom, E1 5BL |
Nature of control | : |
|
Mr Stefano Fabbri | ||
Notified on | : | 14 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Flat 1203, 3 Pan Peninsula Square, Pan Peninsula Square, London, England, E14 9HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-10 | Officers | Appoint corporate director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Incorporation | Legacy. | Download |
2023-06-09 | Reregistration | Application trading certificate. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person secretary company with name date. | Download |
2023-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-07 | Officers | Appoint corporate director company with name date. | Download |
2019-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-08-06 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.