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.
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 | : |
|
Registered Address | : | 10 Bressenden Place, London, England, SW1E 5DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 02 August 2021 | Active |
10, Bressenden Place, London, England, SW1E 5DN | Director | 05 December 2017 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 12 January 2022 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Secretary | 07 February 2018 | Active |
4 St Vincent Drive, St Albans, AL1 5SJ | Secretary | 30 March 2007 | Active |
61 Coniston Road, Bromley, BR1 4JG | Secretary | 30 March 2007 | Active |
10, Bressenden Place, London, England, SW1E 5DN | Secretary | 20 July 2020 | Active |
10, Bressenden Place, London, United Kingdom, SW1E 5DN | Director | 07 February 2018 | Active |
10, Thurlby Road, London, United Kingdom, SE27 0RL | Director | 30 March 2007 | Active |
Heret House, Pewley Point, Pewley Hill, Guildford, United Kingdom, GU1 3SP | Director | 22 April 2016 | Active |
Ladywood, Cowbeech Hill, Cowbeech, United Kingdom, BN27 4JA | Director | 26 June 2015 | Active |
Stoke Park Farm, Cottage, London Road, Guildford, United Kingdom, GU1 1XJ | Director | 31 December 2012 | Active |
10, Bressenden Place, London, England, SW1E 5DN | Director | 05 December 2017 | Active |
13, Tufnell Park Road, London, United Kingdom, N7 0PG | Director | 01 December 2011 | Active |
10, Bressenden Place, London, England, SW1E 5DN | Director | 20 October 2022 | Active |
7, The Square, Rowledge, Farnham, United Kingdom, GU10 4AA | Director | 01 December 2011 | Active |
Deniker Cottage, Ruston Bridge Road, Fletching, Uckfield, United Kingdom, TN22 3SH | Director | 26 June 2015 | Active |
9, Vernon Drive Clontarf, Dublin 3, Ireland, | Director | 29 January 2008 | Active |
62 Dukes Avenue, Chiswick, London, W4 2AF | Director | 29 January 2008 | Active |
61 Coniston Road, Bromley, BR1 4JG | Director | 30 March 2007 | Active |
Pa Holdings Limited | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Address | : | 10, Bressenden Place, London, SW1E 5DN |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Accounts | Legacy. | Download |
2022-06-06 | Other | Legacy. | Download |
2022-06-06 | Other | Legacy. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint person director company with name date. | Download |
2022-01-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Officers | Appoint person secretary company with name date. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-07-08 | Other | Legacy. | Download |
2021-07-08 | Accounts | Legacy. | Download |
2021-07-02 | Officers | Change person director company with change date. | Download |
2021-06-07 | Other | Legacy. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.