UKBizDB.co.uk

NRPSI 2000 LIMITED

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

This company is commonly known as Nrpsi 2000 Limited. The company was founded 24 years ago and was given the registration number 03906603. The firm's registered office is in .. You can find them at 167 Fleet Street, London, ., .. This company's SIC code is 84110 - General public administration activities.

Company Information

Name:NRPSI 2000 LIMITED
Company Number:03906603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2000
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 84110 - General public administration activities

Office Address & Contact

Registered Address:167 Fleet Street, London, ., ., United Kingdom, EC4A 2EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Star House, Star Hill, Rochester, United Kingdom, ME1 1UX

Corporate Secretary07 March 2012Active
167, Fleet Street, London, ., United Kingdom, EC4A 2EA

Director12 April 2019Active
167, Fleet Street, London, England, EC4A 2EA

Director12 October 2020Active
56, Brompton Square, London, SW3 2AG

Secretary29 July 2009Active
56, Brompton Square, London, SW3 2AG

Secretary05 September 2006Active
24 Calvert Road, Greenwich, London, SE10 0DF

Secretary14 January 2000Active
645 Field End Road, South Ruislip, HA4 0RF

Nominee Secretary14 January 2000Active
Saxon House 48 Southwark Street, London, SE1 1UN

Secretary06 January 2011Active
21 Leconfield Avenue, Barnes, London, SW13 0LD

Secretary26 January 2008Active
3, East Cams Close, Fareham, United Kingdom, PO16 8RP

Secretary24 December 2008Active
5 Argyle Road, Ealing, London, W13 0LN

Secretary06 June 2006Active
14a, St. Cross Street, London, England, EC1N 8XA

Director31 December 2010Active
Dinorben, Park West Heswall, Wirral, CH60 9JE

Director12 April 2000Active
14a, St. Cross Street, London, England, EC1N 8XA

Director20 January 2018Active
3 Maple House, 139 Maple Road, Surbiton, KT6 4BA

Director12 April 2000Active
2 Maners Way, Cambridge, CB1 8SL

Director14 January 2000Active
Meadowside, Hunsterson Road, Hatherton, Nantwich, CW5 7RA

Director15 March 2001Active
167, Fleet Street, London, ., United Kingdom, EC4A 2EA

Director20 April 2018Active
1 Athlone, Cambridge, CB1 1QA

Director12 April 2000Active
56, Brompton Square, London, SW3 2AG

Director29 July 2004Active
645 Field End Road, South Ruislip, HA4 0RF

Nominee Director14 January 2000Active
30a Mountside, Guildford, GU2 4JE

Director29 July 2004Active
14a, St. Cross Street, London, England, EC1N 8XA

Director31 March 2012Active
Brook House Honey Lane, Cholsey, Wallingford, OX10 9NL

Director12 April 2000Active
43 Cranleigh Drive, Leigh On Sea, SS9 1SX

Director26 January 2008Active
39 Linden Road, Westbury Park, Bristol, BS6 7RN

Director16 August 2006Active
14a, St. Cross Street, London, England, EC1N 8XA

Director20 January 2018Active
12 Morley Street, Market Harborough, LE16 9AU

Director08 April 2006Active

People with Significant Control

Institute Of Linguists
Notified on:22 December 2020
Status:Active
Country of residence:United Kingdom
Address:167, Fleet Street, ., United Kingdom, EC4A 2EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Judith Gabler
Notified on:12 April 2019
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:167, Fleet Street, ., United Kingdom, EC4A 2EA
Nature of control:
  • Significant influence or control
Mrs Ann Carlisle
Notified on:20 January 2018
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:14a, St. Cross Street, London, England, EC1N 8XA
Nature of control:
  • Significant influence or control
Ms Karen Stokes
Notified on:20 January 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:14a, St. Cross Street, London, England, EC1N 8XA
Nature of control:
  • Significant influence or control
Mr Anthony Bell
Notified on:07 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:14a, St. Cross Street, London, England, EC1N 8XA
Nature of control:
  • Significant influence or control
Mr Keith Moffitt
Notified on:07 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:14a, St. Cross Street, London, England, EC1N 8XA
Nature of control:
  • Significant influence or control
Mr Paul Shipman
Notified on:07 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:14a, St. Cross Street, London, England, EC1N 8XA
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 (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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-15Dissolution

Dissolution application strike off company.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Address

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

Download
2019-02-22Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.