UKBizDB.co.uk

NORTH SIDE INTERNATIONAL LTD

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

This company is commonly known as North Side International Ltd. The company was founded 5 years ago and was given the registration number 11440097. The firm's registered office is in LONDON. You can find them at First Floor, 26, Cowper Street, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:NORTH SIDE INTERNATIONAL LTD
Company Number:11440097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:First Floor, 26, Cowper Street, London, United Kingdom, EC2A 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Norvin House, 45-55 Commercial Street, London, England, E1 6BD

Director11 October 2021Active
First Floor, 26, Cowper Street, London, United Kingdom, EC2A 4AP

Secretary31 July 2020Active
First Floor, 26, Cowper Street, London, United Kingdom, EC2A 4AP

Director07 January 2021Active
First Floor, 26, Cowper Street, London, United Kingdom, EC2A 4AP

Director20 July 2018Active
First Floor, 26, Cowper Street, London, United Kingdom, EC2A 4AP

Director29 June 2018Active
3rd Floor Norvin House, 45-55 Commercial Street, London, England, E1 6BD

Director31 July 2020Active

People with Significant Control

Mr Alfredo Miraglia
Notified on:28 November 2023
Status:Active
Date of birth:May 1970
Nationality:Italian
Country of residence:England
Address:3rd Floor Norvin House, 45-55 Commercial Street, London, England, E1 6BD
Nature of control:
  • Significant influence or control
Mr Oreste Severgnini
Notified on:15 December 2021
Status:Active
Date of birth:August 1942
Nationality:Italian
Country of residence:England
Address:3rd Floor Norvin House, 45-55 Commercial Street, London, England, E1 6BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rimont Enterprises Ltd
Notified on:26 November 2021
Status:Active
Country of residence:Virgin Islands, British
Address:Level 1, Palmgrove House, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 25 to 50 percent
Lynn Atallah
Notified on:29 June 2018
Status:Active
Date of birth:September 1970
Nationality:Swiss
Country of residence:United Kingdom
Address:First Floor, 26, Cowper Street, London, United Kingdom, EC2A 4AP
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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Persons with significant control

Notification of a person with significant control.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Address

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

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-03-02Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Capital

Capital allotment shares.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Capital

Capital allotment shares.

Download
2021-10-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.