UKBizDB.co.uk

NIMBUSPATH LIMITED

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

This company is commonly known as Nimbuspath Limited. The company was founded 22 years ago and was given the registration number 04290399. The firm's registered office is in LONDON. You can find them at Bureau, 90 Fetter Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NIMBUSPATH LIMITED
Company Number:04290399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bureau, 90 Fetter Lane, London, England, EC4A 1EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary01 February 2021Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director04 April 2024Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 February 2021Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director16 October 2022Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Secretary07 November 2007Active
9 Monkville Avenue, London, NW11 0AH

Secretary02 December 2003Active
104a Sugden Road, Battersea, London, SW11 5EE

Secretary26 September 2006Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary16 September 2019Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Secretary01 December 2016Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary01 January 2019Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Secretary06 October 2015Active
Rue Yernawe 12, Saint George Sur Meuse, Belgium,

Secretary05 October 2001Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Secretary14 August 2009Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Secretary12 May 2020Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Secretary26 June 2018Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Secretary15 August 2016Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Secretary15 December 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 September 2001Active
31 The Chilterns, Hitchin, SG4 9PP

Director16 June 2006Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director16 June 2023Active
1, Pinehurst Court 1-3 Colville Gardens, London, United Kingdom, W11 2BH

Director29 January 2007Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Director01 December 2016Active
20 Hardwick Road, Woburn Sands, MK17 8QJ

Director07 November 2007Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Director31 December 2010Active
Bucklebury House, Ledborough Lane, Beaconsfield, HP9 2DG

Director02 December 2003Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director30 October 2023Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director04 February 2020Active
6 Tydeman Close, Woodlands, Bedford, MK41 7GF

Director07 November 2007Active
Avenue Fond'Roy 119, Uccle, Belgium,

Director05 October 2001Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 January 2019Active
24 Boxwell Road, Berkhamsted, HP4 3ET

Director16 June 2006Active
53 Twyford Road, Barrow On Trent, Derby, DE73 1HA

Director02 December 2003Active
Richborough House School Lane, Seer Green, Beaconsfield, HP9 2QJ

Director07 December 2004Active
Porter Tun House, 500 Capabilty Green, Luton, LU1 3LS

Director18 February 2016Active
Bureau, 90 Fetter Lane, London, England, EC4A 1EN

Director01 February 2021Active

People with Significant Control

Abi Uk Holding 1 Limited
Notified on:15 December 2016
Status:Active
Country of residence:England
Address:Bureau, 90 Fetter Lane, London, England, EC4A 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anheuser-Busch Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Porter Tun House, Capability Green, Luton, England, LU1 3LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-03-21Capital

Capital statement capital company with date currency figure.

Download
2024-03-21Capital

Legacy.

Download
2024-03-21Insolvency

Legacy.

Download
2024-03-21Resolution

Resolution.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-15Capital

Capital allotment shares.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-23Accounts

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-12-23Other

Legacy.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.