UKBizDB.co.uk

NINIAN SOLUTIONS LIMITED

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

This company is commonly known as Ninian Solutions Limited. The company was founded 18 years ago and was given the registration number 05777111. The firm's registered office is in LONDON. You can find them at 2nd Floor Aldgate Tower, 2 Leman Street, London, England. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NINIAN SOLUTIONS LIMITED
Company Number:05777111
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Aldgate Tower, 2 Leman Street, London, England, England, E1 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Mere Way, Ruddington, Nottingham, England, NG11 6JS

Secretary22 August 2022Active
One Mere Way, Ruddington, Nottingham, England, NG11 6JS

Director30 December 2020Active
One Mere Way, Ruddington, Nottingham, England, NG11 6JS

Director30 December 2020Active
One Mere Way, Ruddington, Nottingham, England, NG11 6JS

Secretary15 April 2021Active
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Secretary11 April 2006Active
9th, Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary21 June 2012Active
535, Mission Street, 14th Floor - Turn/River Capital, San Francisco, United States, 94115

Director18 August 2017Active
11 Woodman Mews, Richmond, London, TW9 4AH

Director12 January 2007Active
835, Howard Street, 3rd Floor, San Francisco, Usa, 94103

Director12 January 2015Active
2nd Floor, Maersk House, 1 Braham Street, London, England, E1 8EP

Director12 February 2014Active
535, Mission Street, 14th Floor - Turn/River Capital, San Francisco, United States, 94105

Director18 August 2017Active
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director24 March 2010Active
One Mere Way, Ruddington, Nottingham, England, NG11 6JS

Director30 December 2020Active
505, Hamilton Avenue, Suite 310, Palo Alto, Usa, 94301

Director23 April 2012Active
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director25 January 2007Active
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director11 April 2006Active
Zouk Capital, 100 Brompton Road, London, England, SW3 1ER

Director11 July 2014Active
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director11 April 2006Active
535, Mission Street, 14th Floor - Turn/River Capital, San Francisco, United States, 94105

Director18 August 2017Active
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director31 October 2007Active

People with Significant Control

Harmony Uk Intermediate Holdings Limited
Notified on:18 August 2017
Status:Active
Country of residence:United Kingdom
Address:Cannon Place 78, Cannon Street, London, United Kingdom, EC4N 6AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Harmony Uk Holdings Limited
Notified on:18 August 2017
Status:Active
Country of residence:England
Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type full.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-07-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Address

Move registers to registered office company with new address.

Download
2021-08-20Accounts

Change account reference date company current extended.

Download
2021-05-26Incorporation

Memorandum articles.

Download
2021-05-26Resolution

Resolution.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-04-19Officers

Appoint person secretary company with name date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2021-03-04Resolution

Resolution.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2021-01-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.