Warning: file_put_contents(c/d5c056ddef752f7662b166f898866a2c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Noblesse Ab Ltd, W1K 5JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOBLESSE AB LTD

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

This company is commonly known as Noblesse Ab Ltd. The company was founded 4 years ago and was given the registration number 12292182. The firm's registered office is in LONDON. You can find them at 53 Davies Street, Mayfair, London, . This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:NOBLESSE AB LTD
Company Number:12292182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing
  • 56290 - Other food services

Office Address & Contact

Registered Address:53 Davies Street, Mayfair, London, W1K 5JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Boehmerstrasse, Frankfurt Am Main, Germany, 60322

Director25 January 2021Active
1 Ravelston House Grove, Ravelston House Grove, Edinburgh, Scotland, EH4 3LT

Director25 January 2021Active
376, Queenstown Road, Centurion 35, London, England, SW11 8NW

Director31 October 2019Active

People with Significant Control

Mr Mark Patrick Pohlmann
Notified on:10 August 2021
Status:Active
Date of birth:April 1965
Nationality:German
Country of residence:Germany
Address:13, Boehmerstrasse, 60322 Frankfurt Am Main, Germany,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Andrew Peter Simpson
Notified on:09 August 2021
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:Scotland
Address:1 Thorngreen Road, Thorngreen Road, Perth, Scotland, PH2 6HR
Nature of control:
  • Voting rights 25 to 50 percent
Mr David Graham Robertson
Notified on:09 August 2021
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:Scotland
Address:12, Succoth Gardens, Edinburgh, Scotland, EH12 6BS
Nature of control:
  • Voting rights 25 to 50 percent
Dipl.Ing. Stefan Hartmut Heinrich Laux
Notified on:31 October 2019
Status:Active
Date of birth:June 1961
Nationality:German
Country of residence:England
Address:376, Queenstown Road, London, England, SW11 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-10-20Address

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

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-06-08Capital

Capital alter shares subdivision.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Resolution

Resolution.

Download
2021-09-02Persons with significant control

Cessation of a person with significant control.

Download
2021-06-26Incorporation

Memorandum articles.

Download
2021-06-26Resolution

Resolution.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.