UKBizDB.co.uk

NYUMBANI UK

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

This company is commonly known as Nyumbani Uk. The company was founded 25 years ago and was given the registration number 03654576. The firm's registered office is in LONDON. You can find them at First Floor Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NYUMBANI UK
Company Number:03654576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary01 May 2020Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 October 2010Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 May 2020Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director16 July 2010Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director01 April 2020Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director17 October 2019Active
15 Addison Close, Stanmore, Winchester, SO22 4ED

Secretary19 October 1998Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Secretary17 October 2019Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary16 July 2010Active
46 Keppel Bay Drive,, 04-131, Carribean At Keppel Bay, Singapore,

Secretary26 March 1999Active
61 Albion Gate, London, W2 2LA

Secretary19 October 1998Active
3 Chestnut Drive, Englefield Green, TW20 0BJ

Secretary07 November 2005Active
62 Bodycoats Road, Chandlers Ford, Eastleigh, SO53 2HB

Director19 October 1998Active
105 Westminster Drive, London, N13 4NT

Director07 July 2004Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director01 November 2001Active
Hadleigh House, Sheet Street, Windsor, SL4 1BN

Director28 June 2002Active
7 Tudor Grange, 83 Oatlands Drive, Weybridge, KT13 9LN

Director05 May 2003Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director16 July 2010Active
Flat 2 Nicholas Court, Green Lane, Hayling Island, PO11 0BQ

Director07 June 1999Active
16 Caxton Court, Reading Road, Henley On Thames, RG9 1PD

Director01 November 2001Active
46 Keppel Bay Drive,, 04-131, Carribean At Keppel Bay, Singapore,

Director26 March 1999Active
9 Ridge Green, Shaw, Swindon, SN5 5PU

Director19 October 1998Active
16 Chudleigh, Freshbrook, Swindon, SN5 8NQ

Director01 September 2000Active
2 Broxbourne Road, Orpington, BR6 0AY

Director30 September 1999Active
Southview Cottage, Heckfield, Hook, RG27 0JY

Director07 July 2004Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director01 October 2010Active
61 Albion Gate, London, W2 2LA

Director19 October 1998Active
Loxwood Cottage, 2 Castle Road, Weybridge, KT13 9QP

Director01 August 2006Active
3 Brights Walk, Kesgrave, Ipswich, IP5 5ED

Director03 April 2000Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director16 July 2010Active
Park Farm House, Castle Street, Wallingford, OX10 8DW

Director19 October 1998Active
1 The Gallery, Back Lane, Ramsbury, SN8 2QH

Director01 October 2007Active
1 The Gallery, Back Lane, Ramsbury, SN8 2QH

Director03 April 2001Active
38 Grovehill Road, Redhill, RH1 6DB

Director09 December 2003Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Director17 January 2018Active

People with Significant Control

Ms Lisa Digrandi
Notified on:01 May 2020
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Celeste Marie Shirvani
Notified on:01 January 2018
Status:Active
Date of birth:August 1966
Nationality:United Kingdom
Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Simon Robert Maury Philips
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:United Kingdom
Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Michael Graeme Elms
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:United Kingdom
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-07-06Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-11Officers

Appoint person director company with name date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-17Officers

Termination secretary company with name termination date.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.