UKBizDB.co.uk

NLP FINANCIAL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Tenterden Drive, London, NW4 1EE

Director07 March 2005Active
Charles House 2nd Floor 108-110, Finchley Road, London, United Kingdom, NW3 5JJ

Director27 September 2023Active
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ

Director01 August 2022Active
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ

Director01 July 2022Active
27, Cowdrie Way, Springfield, Chelmsford, Essex, CM2 6GL

Secretary01 May 2007Active
50 Canons Drive, Edgware, HA8 7QY

Secretary01 May 2008Active
2 Greenway Close, Totteridge, London, N20 8EN

Secretary14 December 2001Active
Banda Barn Cold Harbour, Ashwell, Baldock, SG7 5NF

Secretary01 November 2002Active
110 Fawnbrake Avenue, Herne Hill, London, SE24 0BZ

Secretary22 March 2005Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 December 2001Active
14, Elsworthy Rise, London, NW3 3SH

Director26 July 2005Active
34 Countess Close, Harefield, Uxbridge, UB9 6DL

Director13 December 2001Active
120 East Road, London, N1 6AA

Nominee Director13 December 2001Active
4 Cecil House, 94-98 Marylebone High Street, London, W1U 4RJ

Director22 December 2004Active
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ

Director02 March 2021Active
Regina House, 124 Finchley Road, London, NW3 5JS

Director15 April 2005Active
50 Canons Drive, Edgware, HA8 7QY

Director13 December 2001Active
47a Brookland Rise, London, NW3 5JS

Director13 December 2001Active
The Haven, Jenkins Lane St Leonards, Tring, HP23 6NW

Director30 March 2005Active
2 Greenway Close, Totteridge, London, N20 8EN

Director14 December 2001Active
2nd Floor, Charles House, 108 - 110 Finchley Road, London, United Kingdom, NW3 5JJ

Director07 March 2005Active
55 Kingwell Road, Hadley Wood, EN4 0HZ

Director01 November 2002Active
The Old Cottage, Church Road, Little Marlow, SL7 3RT

Director22 March 2005Active
Oakbank, Courtenay Avenue, London, N6 4LR

Director22 October 2007Active
2nd Floor, Charles House, 108 - 110 Finchley Road, London, United Kingdom, NW3 5JJ

Director31 October 2014Active
Charles House 2nd Floor 108-110, Finchley Road, London, NW3 5JJ

Director02 March 2021Active
The Birches, 74 Vaughan Williams Way, Warley Brentwood, CM14 5WT

Director29 May 2007Active
Banda Barn Cold Harbour, Ashwell, Baldock, SG7 5NF

Director01 November 2002Active
14 Bower Road, Wrecclesham, Farnham, GU10 4ST

Director26 June 2007Active
Hurst Gate, Portsmouth Road, Milford, GU8 5HH

Director01 November 2002Active
110 Fawnbrake Avenue, Herne Hill, London, SE24 0BZ

Director22 March 2005Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Right to appoint and remove directors as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-23Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-01-16Persons with significant control

Notification of a person with significant control statement.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Cessation of a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Persons with significant control

Change to a person with significant control.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.