This company is commonly known as Nlp Financial Management Limited. The company was founded 22 years ago and was given the registration number 04339336. The firm's registered office is in LONDON. You can find them at Charles House 2nd Floor 108-110, Finchley Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NLP FINANCIAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04339336 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Tenterden Drive, London, NW4 1EE | Director | 07 March 2005 | Active |
Charles House 2nd Floor 108-110, Finchley Road, London, United Kingdom, NW3 5JJ | Director | 27 September 2023 | Active |
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ | Director | 01 August 2022 | Active |
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ | Director | 01 July 2022 | Active |
27, Cowdrie Way, Springfield, Chelmsford, Essex, CM2 6GL | Secretary | 01 May 2007 | Active |
50 Canons Drive, Edgware, HA8 7QY | Secretary | 01 May 2008 | Active |
2 Greenway Close, Totteridge, London, N20 8EN | Secretary | 14 December 2001 | Active |
Banda Barn Cold Harbour, Ashwell, Baldock, SG7 5NF | Secretary | 01 November 2002 | Active |
110 Fawnbrake Avenue, Herne Hill, London, SE24 0BZ | Secretary | 22 March 2005 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 December 2001 | Active |
14, Elsworthy Rise, London, NW3 3SH | Director | 26 July 2005 | Active |
34 Countess Close, Harefield, Uxbridge, UB9 6DL | Director | 13 December 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 December 2001 | Active |
4 Cecil House, 94-98 Marylebone High Street, London, W1U 4RJ | Director | 22 December 2004 | Active |
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ | Director | 02 March 2021 | Active |
Regina House, 124 Finchley Road, London, NW3 5JS | Director | 15 April 2005 | Active |
50 Canons Drive, Edgware, HA8 7QY | Director | 13 December 2001 | Active |
47a Brookland Rise, London, NW3 5JS | Director | 13 December 2001 | Active |
The Haven, Jenkins Lane St Leonards, Tring, HP23 6NW | Director | 30 March 2005 | Active |
2 Greenway Close, Totteridge, London, N20 8EN | Director | 14 December 2001 | Active |
2nd Floor, Charles House, 108 - 110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 07 March 2005 | Active |
55 Kingwell Road, Hadley Wood, EN4 0HZ | Director | 01 November 2002 | Active |
The Old Cottage, Church Road, Little Marlow, SL7 3RT | Director | 22 March 2005 | Active |
Oakbank, Courtenay Avenue, London, N6 4LR | Director | 22 October 2007 | Active |
2nd Floor, Charles House, 108 - 110 Finchley Road, London, United Kingdom, NW3 5JJ | Director | 31 October 2014 | Active |
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ | Director | 02 March 2021 | Active |
The Birches, 74 Vaughan Williams Way, Warley Brentwood, CM14 5WT | Director | 29 May 2007 | Active |
Banda Barn Cold Harbour, Ashwell, Baldock, SG7 5NF | Director | 01 November 2002 | Active |
14 Bower Road, Wrecclesham, Farnham, GU10 4ST | Director | 26 June 2007 | Active |
Hurst Gate, Portsmouth Road, Milford, GU8 5HH | Director | 01 November 2002 | Active |
110 Fawnbrake Avenue, Herne Hill, London, SE24 0BZ | Director | 22 March 2005 | Active |
Mr Aris Solon Tatos | ||
Notified on | : | 20 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 2007 |
Nationality | : | Belgian |
Country of residence | : | Switzerland |
Address | : | 12, Rue De Puits-Godet 12,, Neuchatel, Switzerland, 2000 |
Nature of control | : |
|
Mrs Jacqueline Helen Chshire | ||
Notified on | : | 20 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 15, Rue Ami-Levrier, Geneva, Switzerland, 1201 |
Nature of control | : |
|
Mr Mark Brian Mcmullen | ||
Notified on | : | 20 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Irish |
Country of residence | : | Switzerland |
Address | : | 15, Rue Ami-Levrier, Geneva, Switzerland, 1201 |
Nature of control | : |
|
Mr Phillippe Sebastien De Salis | ||
Notified on | : | 20 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | 12, Rue De Puits-Godet 12,, Neuchatel, Switzerland, 2000 |
Nature of control | : |
|
Mr Wayne Phillip Elliott | ||
Notified on | : | 20 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | 12, Rue De Puits-Godet 12,, Neuchatel, Switzerland, 2000 |
Nature of control | : |
|
Mr Sean Patterson | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | South African |
Address | : | Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ |
Nature of control | : |
|
Natalie Patterson | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | Irish |
Address | : | Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ |
Nature of control | : |
|
Truinvest Group Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9a, Leicester Road, Leicester, England, LE8 4GR |
Nature of control | : |
|
Eatondell Limited | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 124, Finchley Road, London, United Kingdom, NW3 5JS |
Nature of control | : |
|
P.L.R. Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Regina House, 124 Finchley Road, London, United Kingdom, NW3 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Change person director company with change date. | Download |
2023-10-27 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Capital | Capital allotment shares. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.