UKBizDB.co.uk

NWI CAVELL 1 LIMITED

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

This company is commonly known as Nwi Cavell 1 Limited. The company was founded 4 years ago and was given the registration number 12406560. The firm's registered office is in LONDON. You can find them at C/o Seles Limited, Pennine Place, 2a Charing Cross Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NWI CAVELL 1 LIMITED
Company Number:12406560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Seles Limited, Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Liberation House, Castle Street, St Helier, Jersey, Jersey, JE1 1GL

Corporate Secretary16 January 2020Active
C/O Seles Limited, 2a Charing Cross Road, London, England, WC2H 0HF

Director01 December 2023Active
C/O Seles Limited, 2a Charing Cross Road, London, England, WC2H 0HF

Director01 December 2023Active
C/O Seles Limited, 2a Charing Cross Road, London, England, WC2H 0HF

Director01 December 2023Active
180, Dundas Street, West Suite 1100, M5g 1z8, Toronto, Canada,

Director29 January 2020Active
1st Floor Liberation House, Castle Street, Jersey, Jersey, JE1 1GL

Director21 September 2022Active
1st Floor, Liberation House, Castle Street, St Helier, Jersey, Jersey, JE1 1GL

Director16 January 2020Active
Amtsgerich Charlottenburg, Fasanenstrabe 33, 10719, Berlin, Germany,

Director29 January 2020Active
Level 45, Rialto South Tower,, 525 Collins Street, 3000, Melbourne, Australia,

Director29 January 2020Active
1st Floor Liberation House, Castle Street, Jersey, Jersey, JE1 1GL

Director21 September 2022Active
C/O Seles, 2a, Charing Cross Road, London, England, WC2H 0HF

Director09 September 2021Active
1st Floor, Liberation House, Castle Street, Jersey, Jersey, JE1 1GL

Director16 January 2020Active
C/O Seles, 2a, Charing Cross Road, London, England, WC2H 0HF

Director09 September 2021Active

People with Significant Control

Nwi Management Gmbh
Notified on:16 January 2020
Status:Active
Country of residence:Germany
Address:Amtsgerich Charlottenburg, Fasanenstrasse 33, 10719 Berlin, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Kevin Brady
Notified on:16 January 2020
Status:Active
Date of birth:February 1967
Nationality:Canadian
Country of residence:Canada
Address:180 Dundas Street, West Suite 1100, Ontario, Canada, M5G 1Z8
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-07Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.