This company is commonly known as Nisad R&d Limited. The company was founded 6 years ago and was given the registration number 11178780. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | NISAD R&D LIMITED |
---|---|---|
Company Number | : | 11178780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2018 |
End of financial year | : | 31 January 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dairy Cottage, Mentmore, Leighton Buzzard, Buckinghamshire, England, LU7 0QG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 25 March 2024 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG | Secretary | 10 March 2022 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG | Secretary | 26 May 2020 | Active |
International House, 12 Constance Street, London, United Kingdom, E16 2DQ | Director | 31 January 2018 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG | Director | 08 February 2023 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG | Director | 10 March 2021 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG | Director | 24 June 2020 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG | Director | 09 February 2020 | Active |
Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG | Director | 15 May 2020 | Active |
In2minds.Org, 61 Bridge Street, Kington, England, HR5 3DJ | Director | 16 June 2021 | Active |
S/O Pomappa Nagavi Thande, Nagavi, Gadag, India, 582103 | Director | 30 November 2020 | Active |
Mr Timothy John Holtham | ||
Notified on | : | 12 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | India |
Address | : | Nagavi Tanda, Nagavi, Gadag, India, 582103 |
Nature of control | : |
|
Gadag Clinical Data (Opc) Private Limited | ||
Notified on | : | 08 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | S/O Pomappa Nagavi Thande, Nagavi, Gadag, India, 582103 |
Nature of control | : |
|
Mr Timothy John Holtham | ||
Notified on | : | 11 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG |
Nature of control | : |
|
Gadag Clinical Data (Opc) Private Limited | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | S/O Pomappa Nagavi Thande, Nagavi, Gadag, India, 582103 |
Nature of control | : |
|
Mr Timothy John Holtham | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG |
Nature of control | : |
|
Professor Ray Kruse Iles | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG |
Nature of control | : |
|
Mr Timothy John Holtham | ||
Notified on | : | 09 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dairy Cottage, Mentmore, Leighton Buzzard, England, LU7 0QG |
Nature of control | : |
|
Peter Anthony Holmes | ||
Notified on | : | 31 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | International House, 12 Constance Street, London, United Kingdom, E16 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-10 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-09 | Officers | Change person director company with change date. | Download |
2024-04-09 | Address | Change registered office address company with date old address new address. | Download |
2024-03-31 | Officers | Appoint person director company with name date. | Download |
2024-03-24 | Address | Change registered office address company with date old address new address. | Download |
2024-03-24 | Officers | Termination director company with name termination date. | Download |
2024-03-24 | Officers | Termination secretary company with name termination date. | Download |
2023-11-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-10-10 | Gazette | Gazette notice compulsory. | Download |
2023-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Change person secretary company with change date. | Download |
2023-08-04 | Address | Change registered office address company with date old address new address. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-04 | Gazette | Gazette filings brought up to date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-20 | Gazette | Gazette notice compulsory. | Download |
2022-03-19 | Gazette | Gazette filings brought up to date. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.