UKBizDB.co.uk

NIXON INVESTMENTS LTD

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

This company is commonly known as Nixon Investments Ltd. The company was founded 10 years ago and was given the registration number 08836938. The firm's registered office is in HAMPTON. You can find them at Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NIXON INVESTMENTS LTD
Company Number:08836938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:08 January 2014
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England, TW12 2HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Brussels Road, London, England, SW11 2AF

Director08 January 2014Active

People with Significant Control

Mr Michael Pervolianakis
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:Greek
Country of residence:England
Address:Unit 4, Jardine House, 1c Claremont Road, Teddington, England, TW11 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-24Address

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

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Gazette

Gazette filings brought up to date.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-07-16Gazette

Gazette filings brought up to date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Change account reference date company previous shortened.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Change person director company with change date.

Download
2016-11-19Address

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

Download
2016-10-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Officers

Change person director company with change date.

Download
2015-11-30Address

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

Download

Copyright © 2024. All rights reserved.