Warning: file_put_contents(c/048b3840899401d1adb02bd3fb4ebc6b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Nysa International Ltd, SW10 9PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NYSA INTERNATIONAL LTD

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

This company is commonly known as Nysa International Ltd. The company was founded 7 years ago and was given the registration number 10782676. The firm's registered office is in LONDON. You can find them at 186 Fulham Road, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:NYSA INTERNATIONAL LTD
Company Number:10782676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:186 Fulham Road, London, SW10 9PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
186, Fulham Road, London, SW10 9PN

Director23 November 2017Active
186, Fulham Road, London, England, SW10 9PN

Director22 May 2017Active
51, Marloes Road, London, England, W8 6LA

Director27 July 2020Active
186, Fulham Road, London, England, SW10 9PN

Director17 August 2020Active

People with Significant Control

Spirita International Ltd
Notified on:19 July 2022
Status:Active
Country of residence:England
Address:51, Marloes Road, London, England, W8 6LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bubale Sprl
Notified on:19 July 2022
Status:Active
Country of residence:Belgium
Address:64, Rue De Lincoln, Uccle, Belgium, B 1180
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ludovic Luc Marie Lazare Bizouard De Montille
Notified on:22 May 2017
Status:Active
Date of birth:November 1955
Nationality:French
Country of residence:England
Address:186, Fulham Road, London, England, SW10 9PN
Nature of control:
  • Right to appoint and remove directors
Andrew Heald
Notified on:22 May 2017
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:25, Campden Hill Gardens, London, England, W8 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-07-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Change person director company with change date.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-02-13Persons with significant control

Change to a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.