UKBizDB.co.uk

NOLAN PARTNERS LIMITED

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

This company is commonly known as Nolan Partners Limited. The company was founded 18 years ago and was given the registration number 05648970. The firm's registered office is in LONDON. You can find them at Suite 3, 1 Duchess Street, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:NOLAN PARTNERS LIMITED
Company Number:05648970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Suite 3, 1 Duchess Street, London, W1W 6AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Charlotte Street, London, England, W1T 4PW

Director01 March 2022Active
Suite 3, 1 Duchess Street, London, United Kingdom, W1W 6AN

Secretary10 April 2006Active
Hatherton House, The Old Rectory, Admaston, WS15 3NL

Secretary01 February 2006Active
1, Duchess Street, London, W1W 6AN

Secretary25 January 2013Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary08 December 2005Active
Suite 3, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director01 January 2006Active
Suite 3, 1 Duchess Street, London, United Kingdom, W1W 6AN

Director01 March 2009Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director08 December 2005Active

People with Significant Control

Excel Sm International (Uk) Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:C/O Legalinx Limited, 3rd Floor, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Bernard Nolan
Notified on:08 December 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Suite 3, 1 Duchess Street, London, W1W 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Emma Thomson
Notified on:08 December 2016
Status:Active
Date of birth:February 1976
Nationality:British
Address:Suite 3, 1 Duchess Street, London, W1W 6AN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Address

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

Download
2023-04-22Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-13Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Address

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

Download
2022-06-29Incorporation

Memorandum articles.

Download
2022-06-29Resolution

Resolution.

Download
2022-06-27Change of constitution

Statement of companys objects.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination secretary company with name termination date.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Capital

Capital cancellation shares.

Download
2021-02-05Capital

Capital return purchase own shares.

Download
2021-02-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.