UKBizDB.co.uk

NU 3PS LIMITED

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

This company is commonly known as Nu 3ps Limited. The company was founded 25 years ago and was given the registration number 03600625. The firm's registered office is in LONDON. You can find them at St Helen's, 1 Undershaft, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NU 3PS LIMITED
Company Number:03600625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary07 February 2002Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director01 December 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4AE

Director01 December 2022Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director24 January 2020Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary20 July 1998Active
6-8 Old Bond Street, London, W1S 4PH

Corporate Secretary22 October 1998Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 June 2015Active
26 Bourne Avenue, Southgate, London, N14 6PD

Director24 July 2002Active
1, Poultry, London, EC2R 8EJ

Director04 October 2012Active
1, Poultry, London, EC2R 8EJ

Director29 October 2002Active
8 Southway, Totteridge, London, N20 8EA

Director20 August 2007Active
8 Southway, Totteridge, London, N20 8EA

Director07 February 2002Active
1, Poultry, London, EC2R 8EJ

Director07 February 2002Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director17 June 2015Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director14 September 2017Active
50 Stratton Street, London, W1X 5FL

Nominee Director20 July 1998Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director31 March 2016Active
1 Poultry, London, EC2R 8EJ

Director01 December 2000Active
PO BOX 89 Surrey Street, Norwich, NR1 3DR

Director22 October 1998Active
St Helens, 1 Undershaft, London, England, EC3P 3DQ

Director11 August 2020Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director03 July 2017Active
1, Poultry, London, EC2R 8EJ

Director20 August 2007Active
Fetherston House, Walnut Hill Surlingham, Norwich, NR14 7DQ

Director07 February 2002Active
6-8 Old Bond Street, London, W1S 4PH

Corporate Director22 October 1998Active

People with Significant Control

Nuppp (Gp) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-04-08Persons with significant control

Change to a person with significant control.

Download
2024-03-27Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2018-09-07Accounts

Accounts with accounts type full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.