This company is commonly known as Nioc International Affairs (london) Limited. The company was founded 31 years ago and was given the registration number 02772297. The firm's registered office is in LONDON. You can find them at 24 Grosvenor Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NIOC INTERNATIONAL AFFAIRS (LONDON) LIMITED |
---|---|---|
Company Number | : | 02772297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1992 |
End of financial year | : | 19 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Grosvenor Gardens, London, England, SW1W 0DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Grosvenor Gardens, London, England, SW1W 0DH | Director | 16 February 2022 | Active |
41, South Drive, Sutton, United Kingdom, SM2 7PH | Secretary | 04 September 2009 | Active |
16 Farley Court, Melbury Road, London, W14 8LJ | Secretary | 16 February 1993 | Active |
Flat 1 Octagon Court, 157 Rotherhithe Street, London, SE16 5QJ | Secretary | 19 July 2005 | Active |
241 Thornway Avenue, Thornhill, Canada, L4J 7X8 | Secretary | 25 July 1995 | Active |
4 Farley Court, Melbury Road, London, W14 8LJ | Secretary | 03 September 1999 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Secretary | 12 July 2019 | Active |
Nioc House,, 4, Victoria Street,, London,, SW1H 0NB | Secretary | 09 February 2015 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Secretary | 26 August 2021 | Active |
Nioc House,, 4, Victoria Street,, London,, SW1H 0NB | Secretary | 17 June 2012 | Active |
4 Farley Court, Melbury Road, London, W14 8LJ | Secretary | 15 August 1997 | Active |
Norman Court, Nether Street, London, N3 1QQ | Secretary | 22 July 2008 | Active |
4 Farley Court, Melbury Road, London, W14 8LJ | Secretary | 19 July 2003 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Secretary | 30 October 2017 | Active |
51 Eastcheap, London, EC3M 1JP | Corporate Secretary | 09 December 1992 | Active |
41, South Drive, Sutton, United Kingdom, SM2 7PH | Director | 04 September 2009 | Active |
16 Farley Court, Melbury Road, London, W14 8LJ | Director | 16 February 1993 | Active |
No 88 Shahid Agha Mohammad Alley, Hafteir Sq, Tehran, Iran, | Director | 22 July 2008 | Active |
7 The Broadwalk, Northwood, HA6 2XD | Nominee Director | 09 December 1992 | Active |
Flat 1 Octagon Court, 157 Rotherhithe Street, London, SE16 5QJ | Director | 19 July 2005 | Active |
241 Thornway Avenue, Thornhill, Canada, L4J 7X8 | Director | 25 July 1995 | Active |
Nioc House,, 4, Victoria Street,, London,, SW1H 0NB | Director | 19 August 2013 | Active |
Nioc House,, 4, Victoria Street,, London,, SW1H 0NB | Director | 05 April 2011 | Active |
3rd Floor, No 15, Kamelia Aley,, Ketabi Square, Dr Shariati Ave,, Iran, FOREIGN | Director | 16 February 1993 | Active |
4 Farley Court, Melbury Road, London, W14 8LJ | Director | 03 September 1999 | Active |
6 Amberley Court, Chris Church Park, Sutton, SM2 5UD | Director | 15 August 2003 | Active |
Nioc House,, 4, Victoria Street,, London,, SW1H 0NB | Director | 08 July 2012 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Director | 07 March 2017 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Director | 12 July 2019 | Active |
Nioc House,, 4, Victoria Street,, London,, SW1H 0NB | Director | 09 February 2015 | Active |
24, Grosvenor Gardens, London, England, SW1W 0DH | Director | 26 August 2021 | Active |
Nioc House,, 4, Victoria Street,, London,, SW1H 0NB | Director | 17 June 2012 | Active |
Nioc Main Office, Taleghani Ave, Tehran, Iran, FOREIGN | Director | 15 August 1997 | Active |
Norman Court, Nether Street, London, N3 1QQ | Director | 22 July 2008 | Active |
4 Farley Court, Melbury Road, London, W14 8LJ | Director | 19 July 2003 | Active |
National Iranian Oil Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Iran |
Address | : | Nioc Central Building, Junction Of Taleghani And Hafez Avenue, Tehran, Iran, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Officers | Termination secretary company with name termination date. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Termination director company with name termination date. | Download |
2022-02-22 | Officers | Appoint person director company with name date. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-16 | Officers | Termination secretary company with name termination date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Appoint person secretary company with name date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Officers | Appoint person secretary company with name date. | Download |
2019-07-15 | Officers | Appoint person director company with name date. | Download |
2018-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.