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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Mere Way, Ruddington, Nottingham, England, NG11 6JS | Secretary | 22 August 2022 | Active |
One Mere Way, Ruddington, Nottingham, England, NG11 6JS | Director | 30 December 2020 | Active |
One Mere Way, Ruddington, Nottingham, England, NG11 6JS | Director | 30 December 2020 | Active |
One Mere Way, Ruddington, Nottingham, England, NG11 6JS | Secretary | 15 April 2021 | Active |
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Secretary | 11 April 2006 | Active |
9th, Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN | Corporate Secretary | 21 June 2012 | Active |
535, Mission Street, 14th Floor - Turn/River Capital, San Francisco, United States, 94115 | Director | 18 August 2017 | Active |
11 Woodman Mews, Richmond, London, TW9 4AH | Director | 12 January 2007 | Active |
835, Howard Street, 3rd Floor, San Francisco, Usa, 94103 | Director | 12 January 2015 | Active |
2nd Floor, Maersk House, 1 Braham Street, London, England, E1 8EP | Director | 12 February 2014 | Active |
535, Mission Street, 14th Floor - Turn/River Capital, San Francisco, United States, 94105 | Director | 18 August 2017 | Active |
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 24 March 2010 | Active |
One Mere Way, Ruddington, Nottingham, England, NG11 6JS | Director | 30 December 2020 | Active |
505, Hamilton Avenue, Suite 310, Palo Alto, Usa, 94301 | Director | 23 April 2012 | Active |
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 25 January 2007 | Active |
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 11 April 2006 | Active |
Zouk Capital, 100 Brompton Road, London, England, SW3 1ER | Director | 11 July 2014 | Active |
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 11 April 2006 | Active |
535, Mission Street, 14th Floor - Turn/River Capital, San Francisco, United States, 94105 | Director | 18 August 2017 | Active |
2nd Floor, Aldgate Tower, 2 Leman Street, London, England, E1 8FA | Director | 31 October 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Appoint person secretary company with name date. | Download |
2022-08-24 | Officers | Termination secretary company with name termination date. | Download |
2022-07-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Address | Move registers to registered office company with new address. | Download |
2021-08-20 | Accounts | Change account reference date company current extended. | Download |
2021-05-26 | Incorporation | Memorandum articles. | Download |
2021-05-26 | Resolution | Resolution. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Officers | Appoint person secretary company with name date. | Download |
2021-04-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-10 | Accounts | Accounts with accounts type full. | Download |
2021-03-04 | Resolution | Resolution. | Download |
2021-02-18 | Officers | Change person director company with change date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.