UKBizDB.co.uk

NYRAS LIMITED

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

This company is commonly known as Nyras Limited. The company was founded 17 years ago and was given the registration number 06195106. The firm's registered office is in LONDON. You can find them at 10 Bressenden Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NYRAS LIMITED
Company Number:06195106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:10 Bressenden Place, London, England, SW1E 5DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary02 August 2021Active
10, Bressenden Place, London, England, SW1E 5DN

Director05 December 2017Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director12 January 2022Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Secretary07 February 2018Active
4 St Vincent Drive, St Albans, AL1 5SJ

Secretary30 March 2007Active
61 Coniston Road, Bromley, BR1 4JG

Secretary30 March 2007Active
10, Bressenden Place, London, England, SW1E 5DN

Secretary20 July 2020Active
10, Bressenden Place, London, United Kingdom, SW1E 5DN

Director07 February 2018Active
10, Thurlby Road, London, United Kingdom, SE27 0RL

Director30 March 2007Active
Heret House, Pewley Point, Pewley Hill, Guildford, United Kingdom, GU1 3SP

Director22 April 2016Active
Ladywood, Cowbeech Hill, Cowbeech, United Kingdom, BN27 4JA

Director26 June 2015Active
Stoke Park Farm, Cottage, London Road, Guildford, United Kingdom, GU1 1XJ

Director31 December 2012Active
10, Bressenden Place, London, England, SW1E 5DN

Director05 December 2017Active
13, Tufnell Park Road, London, United Kingdom, N7 0PG

Director01 December 2011Active
10, Bressenden Place, London, England, SW1E 5DN

Director20 October 2022Active
7, The Square, Rowledge, Farnham, United Kingdom, GU10 4AA

Director01 December 2011Active
Deniker Cottage, Ruston Bridge Road, Fletching, Uckfield, United Kingdom, TN22 3SH

Director26 June 2015Active
9, Vernon Drive Clontarf, Dublin 3, Ireland,

Director29 January 2008Active
62 Dukes Avenue, Chiswick, London, W4 2AF

Director29 January 2008Active
61 Coniston Road, Bromley, BR1 4JG

Director30 March 2007Active

People with Significant Control

Pa Holdings Limited
Notified on:05 December 2017
Status:Active
Address:10, Bressenden Place, London, SW1E 5DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul Davey
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:10, Thurlby Road, London, United Kingdom, SE27 0RL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Change account reference date company previous shortened.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Legacy.

Download
2022-06-06Other

Legacy.

Download
2022-06-06Other

Legacy.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-08-06Officers

Appoint person secretary company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-08Other

Legacy.

Download
2021-07-08Accounts

Legacy.

Download
2021-07-02Officers

Change person director company with change date.

Download
2021-06-07Other

Legacy.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.