UKBizDB.co.uk

NORTHLUX MANAGEMENT LTD.

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

This company is commonly known as Northlux Management Ltd.. The company was founded 12 years ago and was given the registration number 08017587. The firm's registered office is in LONDON. You can find them at 63 - 66 Hatton Garden, 5th Floor, Suite 23, London, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:NORTHLUX MANAGEMENT LTD.
Company Number:08017587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:63 - 66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1034/8, Brtnicka, Michle, Praha 10, Czech Republic, 101 00

Director29 March 2021Active
Trust Company Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960

Corporate Secretary03 April 2012Active
As Ep 1 Aj, Faraktar Utca 6, Debrcen, Hungary,

Director01 March 2019Active
13, John Prince's Street, 4th Floor, London, England, W1G 0JR

Director03 April 2012Active
Kundur House, Yelemadlu Village, Koppa Region, India, 577118

Director03 March 2017Active
Trust Company Complex, Ajeltake Road, Majuro, Marshall Islands, MH96960

Corporate Director03 April 2012Active

People with Significant Control

Mr. Batyr Mussamedov
Notified on:07 April 2021
Status:Active
Date of birth:May 1987
Nationality:Kazakh
Country of residence:Uzbekistan
Address:29, Mirzo Ulugbek District, Maysara Str., Tashkent, Uzbekistan, 100141
Nature of control:
  • Significant influence or control
Northlux Management Holdings Lp
Notified on:04 April 2019
Status:Active
Country of residence:United Kingdom
Address:64a, Cumberland Street, Edinburgh, United Kingdom, EH3 6RE
Nature of control:
  • Significant influence or control
Convex Credit Ltd.
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:Unit 5, Olympia Industrial Estate, Coburg Road, London, England, N22 6TZ
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Persons with significant control

Cessation of a person with significant control.

Download
2019-03-15Address

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

Download
2018-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-25Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.