UKBizDB.co.uk

NUTRACEUTICALS GROUP EUROPE LTD

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

This company is commonly known as Nutraceuticals Group Europe Ltd. The company was founded 11 years ago and was given the registration number 08527972. The firm's registered office is in REDHILL. You can find them at The Old Smithy 7 High Street, Merstham, Redhill, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NUTRACEUTICALS GROUP EUROPE LTD
Company Number:08527972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Smithy 7 High Street, Merstham, Redhill, RH1 3BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, England, SM1 4LA

Director14 May 2013Active
The Old Smithy, 7 High Street, Merstham, United Kingdom, RH1 3BA

Director11 November 2013Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director17 February 2014Active
50, Sindle Avenue, Little Falls, United States, 07424

Corporate Director02 August 2023Active

People with Significant Control

Nutraceuticals International Group Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One Closter Commons, P. O Box 242, Closter, United States, 07624
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dominic Vincent Romeo
Notified on:06 April 2016
Status:Active
Date of birth:September 1998
Nationality:American
Country of residence:United States
Address:72, Salem Road, Township Of Washington, United States, 07676
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Marcellino David Romeo
Notified on:06 April 2016
Status:Active
Date of birth:October 2002
Nationality:American
Country of residence:United States
Address:72, Salem Road, Township Of Washington, United States, 07676
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Armond Frank Romeo
Notified on:06 April 2016
Status:Active
Date of birth:February 2001
Nationality:American
Country of residence:United States
Address:72, Salem Road, Township Of Washington, United States, 07676
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2024-04-20Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-04-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-11Officers

Change person director company with change date.

Download
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Appoint corporate director company with name date.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Change person director company with change date.

Download
2021-06-25Officers

Change person director company with change date.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.