UKBizDB.co.uk

NIRIIS BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Niriis Business Solutions Limited. The company was founded 13 years ago and was given the registration number 07308191. The firm's registered office is in LONDON. You can find them at Suite 17072 43 Bedford Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NIRIIS BUSINESS SOLUTIONS LIMITED
Company Number:07308191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 17072 43 Bedford Street, London, England, WC2E 9HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17072, 43 Bedford Street, London, England, WC2E 9HA

Director26 August 2020Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director08 July 2010Active
Baltezera 4-, 55, Riga, Latvia,

Director08 July 2010Active
Suite 17072, 43 Bedford Street, London, England, WC2E 9HA

Director07 October 2014Active

People with Significant Control

Ms Ganna Vasiliou
Notified on:13 July 2020
Status:Active
Date of birth:September 1982
Nationality:Cypriot
Country of residence:England
Address:Suite 17072, 43 Bedford Street, London, England, WC2E 9HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms. Karina Hoijere
Notified on:13 July 2020
Status:Active
Date of birth:June 1982
Nationality:Latvian
Country of residence:England
Address:Suite 17072, 43 Bedford Street, London, England, WC2E 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Jevgeni Orehhov
Notified on:05 December 2019
Status:Active
Date of birth:September 1984
Nationality:Estonian
Country of residence:England
Address:Suite 17072, 43 Bedford Street, London, England, WC2E 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Arsen Subbotin
Notified on:30 August 2019
Status:Active
Date of birth:December 1979
Nationality:Kazakh
Country of residence:England
Address:Suite 17072, 43 Bedford Street, London, England, WC2E 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Famulatus Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Flat 61h, 16 Kasou Street, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Change to a person with significant control.

Download
2021-10-04Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Persons with significant control

Notification of a person with significant control.

Download
2020-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Persons with significant control

Notification of a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Address

Change registered office address company with date old address new address.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.