UKBizDB.co.uk

NYK INVESTMENTS LIMITED

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

This company is commonly known as Nyk Investments Limited. The company was founded 31 years ago and was given the registration number 02767722. The firm's registered office is in LONDON. You can find them at 16 Tinworth Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NYK INVESTMENTS LIMITED
Company Number:02767722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:16 Tinworth Street, London, England, SE11 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Tinworth Street, London, England, SE11 5AL

Secretary06 March 2009Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2021Active
16, Tinworth Street, London, England, SE11 5AL

Director01 July 2019Active
16, Tinworth Street, London, England, SE11 5AL

Director01 February 2008Active
16, Tinworth Street, London, England, SE11 5AL

Director06 November 2014Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Secretary05 October 2001Active
69 Thrale Road, Streatham, London, SW16 1NU

Secretary23 November 2007Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Secretary-Active
Apartment 50 Fountain House, The Boulevard Imperial Wharf, London, SW6 2TQ

Director05 October 2001Active
Tawlbrook, Plaistow Road, Loxwood, Billingshurst, RH14 0TY

Director01 January 2006Active
Fonthill House, 21 Old Holt Road, Medbourne, Market Harborough, LE16 8DY

Director23 November 2007Active
15 Clare Lawn Avenue, London, SW14 8BE

Director28 June 1995Active
16, Tinworth Street, London, England, SE11 5AL

Director02 May 2008Active
9 Spencer Gardens, London, SW14 7AH

Director-Active
21 Mulberry Walk, London, SW3 6DZ

Director-Active
78 Madrid Road, Barnes, London, SW13 9PG

Director01 January 2006Active
Pulridge Wood, Nettleden Road, Little Gaddesden, HP4 1PP

Director05 October 2001Active
86, Bondway, London, United Kingdom, SW8 1SF

Director31 August 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director22 January 2010Active
16, Tinworth Street, London, England, SE11 5AL

Director14 February 2014Active
86, Bondway, London, United Kingdom, SW8 1SF

Director01 September 2008Active

People with Significant Control

Cls Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:86, Bondway, London, England, SW8 1SF
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 (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
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage satisfy charge part.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-05-13Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-25Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.