UKBizDB.co.uk

NPICARIELLO LIMITED

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

This company is commonly known as Npicariello Limited. The company was founded 16 years ago and was given the registration number 06334539. The firm's registered office is in RICHMOND. You can find them at Cambrian House, 18 Whitcome Mews, Richmond, Surrey. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:NPICARIELLO LIMITED
Company Number:06334539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Whitcome Mews, Richmond, England, TW9 4BT

Director20 October 2022Active
Suite 21, 3 Ludgate Square, London, EC4M 7AS

Secretary06 August 2007Active
160, Kensington Church Street, London, England, W8 4BN

Director03 April 2019Active
Cambrian House, 18 Whitcome Mews, Richmond, United Kingdom, TW9 4BT

Director06 August 2007Active
Flat 21, 3 Ludgate Square, London, EC4M 7AS

Director06 August 2007Active
18, Whitcome Mews, Richmond, England, TW9 4BT

Director13 March 2019Active
Cambrian House, 18 Whitcome Mews, Richmond, United Kingdom, TW9 4BT

Director20 May 2008Active

People with Significant Control

Ms Natalia Teimian
Notified on:15 August 2023
Status:Active
Date of birth:April 1969
Nationality:Italian
Country of residence:England
Address:18, Whitcome Mews, Richmond, England, TW9 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Anthony Nicholson
Notified on:25 October 2022
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:18, Whitcome Mews, Richmond, England, TW9 4BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Natalia Teimian
Notified on:01 October 2016
Status:Active
Date of birth:April 1969
Nationality:Italian
Country of residence:England
Address:18, Whitcome Mews, Richmond, England, TW9 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Anthony Nicholson
Notified on:01 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:Cambrian House, 18 Whitcome Mews, Richmond, TW9 4BT
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 (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
2024-03-23Confirmation statement

Confirmation statement with updates.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2024-03-23Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

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

Download
2021-04-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-25Address

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

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.