UKBizDB.co.uk

NMU (SPECIALTY) LTD

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

This company is commonly known as Nmu (specialty) Ltd. The company was founded 47 years ago and was given the registration number 01262636. The firm's registered office is in MANCHESTER. You can find them at The Exchange, New York Street, Manchester, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NMU (SPECIALTY) LTD
Company Number:01262636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:The Exchange, New York Street, Manchester, England, M1 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Secretary28 July 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director16 November 2015Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director07 November 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director05 January 2022Active
The Exchange, New York Street, Manchester, England, M1 4HN

Director06 March 2003Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director30 March 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director14 July 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director01 June 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director05 January 2022Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director01 June 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director05 January 2022Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director08 September 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director04 April 2022Active
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP

Secretary01 September 1994Active
One Park Row, Park Row, Leeds, England, LS1 5HN

Secretary11 May 2018Active
The Exchange, New York Street, Manchester, England, M1 4HN

Secretary15 March 2016Active
96 Lakeham Road, Staines,

Secretary-Active
6 Princess Street, Rawden, Leeds, LS19 6BS

Secretary11 April 1992Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director06 October 2021Active
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP

Director08 March 1999Active
Long Copse, Woodland Rise, Sevenoaks, TN15 0HZ

Director-Active
68 West Lane, Thornton, Bradford, BD13 3JB

Director-Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director01 July 2023Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director17 November 2016Active
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP

Director-Active
Pendowler Lodge, 34 Western Road, Rayligh,

Director-Active
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP

Director08 March 1999Active
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP

Director25 September 2017Active
The Exchange, New York Street, Manchester, England, M1 4HN

Director01 January 2016Active
Goodbard House, 9 Infirmary Street, Leeds, LS1 2JP

Director18 November 2015Active
Union, Suite 1a, 2-10 Albert Square, Manchester, England, M2 6LW

Director24 February 2022Active
The Exchange, New York Street, Manchester, England, M1 4HN

Director01 January 2016Active
1-5 Barkston Gardens, London, SW5 0ER

Director-Active
The Exchange, New York Street, Manchester, England, M1 4HN

Director01 January 2016Active
St Helens, 1 Undershaft, London, United Kingdom, EC3A 8EE

Director01 May 2021Active

People with Significant Control

Munich Re Specialty Group Limited
Notified on:05 June 2019
Status:Active
Country of residence:England
Address:St Helens, 1 Undershaft, London, England, EC3A 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Anthony Edward Burgess
Notified on:16 November 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:The Exchange, New York Street, Manchester, England, M1 4HN
Nature of control:
  • Significant influence or control
Mr John Curt Wilkinson
Notified on:01 September 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Goodbard House, Leeds, LS1 2JP
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Capital

Capital allotment shares.

Download
2023-12-21Capital

Capital allotment shares.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Change person director company with change date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person secretary company with name date.

Download
2023-08-10Accounts

Accounts with accounts type full.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-09-30Address

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

Download
2022-08-31Accounts

Accounts with accounts type full.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.