This company is commonly known as Nomis Connections Limited. The company was founded 21 years ago and was given the registration number 04759622. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NOMIS CONNECTIONS LIMITED |
---|---|---|
Company Number | : | 04759622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Anning Street, London, England, EC2A 3HB | Director | 10 April 2019 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 16 November 2022 | Active |
16, Anning Street, London, England, EC2A 3HB | Director | 10 April 2019 | Active |
6 Dukes Mead, Fleet, GU51 4HA | Secretary | 12 May 2003 | Active |
Devonshire House, 60 Goswell Road, London, United Kingdom, EC1M 7AD | Secretary | 10 April 2019 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 09 May 2003 | Active |
Connections House, 11a Kings Road, Fleet, United Kingdom, GU51 3AA | Director | 12 May 2003 | Active |
16, Anning Street, London, England, EC2A 3HB | Director | 10 April 2019 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 16 November 2022 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 09 May 2003 | Active |
Ridgewall Limited | ||
Notified on | : | 10 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP |
Nature of control | : |
|
Helen Elizabeth Lincoln | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Connections House, 11a Kings Road, Fleet, United Kingdom, GU51 3AA |
Nature of control | : |
|
Mr Simon Paul Lincoln | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Anning Street, London, England, EC2A 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type small. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2023-12-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type small. | Download |
2021-12-30 | Accounts | Change account reference date company current shortened. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Accounts | Change account reference date company previous extended. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2019-04-27 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.