UKBizDB.co.uk

NUTRIGEA INTERNATIONAL LIMITED

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

This company is commonly known as Nutrigea International Limited. The company was founded 13 years ago and was given the registration number 07422748. The firm's registered office is in LONDON. You can find them at 5th Floor, North Side, 7/10 Chandos Street Cavendish Square, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NUTRIGEA INTERNATIONAL LIMITED
Company Number:07422748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:5th Floor, North Side, 7/10 Chandos Street Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, 7-10 Chandos Street Cavendish Square, London, United Kingdom, W1G 9DQ

Corporate Secretary28 October 2010Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director05 September 2019Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director05 September 2019Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director05 September 2019Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director30 April 2019Active
17, Stratigou Gkiani Timagia F.504, Limassol, Cyprus, 3101

Director09 June 2017Active
67, Eleftherias Street, Parekklisia, Limassol, Cyprus, 4520

Director28 October 2010Active

People with Significant Control

Poliphylia Holdings Limited
Notified on:19 October 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stefano Scoglio
Notified on:16 February 2017
Status:Active
Date of birth:February 1957
Nationality:Italian
Country of residence:United Kingdom
Address:5th Floor, North Side, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tasha Jenny Dolhanyk
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:Italian
Country of residence:United Kingdom
Address:36, The Rise, Cardiff, United Kingdom, CF14 0RD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Gazette

Gazette dissolved voluntary.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-27Dissolution

Dissolution application strike off company.

Download
2023-04-20Accounts

Change account reference date company previous extended.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.