Warning: file_put_contents(c/d03f3c6cf1306add1419be623e001f92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Nzb Investments Limited, WC1B 5AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NZB INVESTMENTS LIMITED

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

This company is commonly known as Nzb Investments Limited. The company was founded 8 years ago and was given the registration number 10071122. The firm's registered office is in LONDON. You can find them at 114 Southampton Row, Bloomsbury, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NZB INVESTMENTS LIMITED
Company Number:10071122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:114 Southampton Row, Bloomsbury, London, United Kingdom, WC1B 5AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zero1, Wilbraham Road, Six Mile Bottom, England, CB8 0UW

Director30 June 2021Active
Zero1, Wilbraham Road, Six Mile Bottom, England, CB8 0UW

Director30 June 2021Active
Zero1, Wilbraham Road, Six Mile Bottom, England, CB8 0UW

Director30 June 2021Active
Zero1, Wilbraham Road, Six Mile Bottom, England, CB8 0UW

Director05 March 2021Active
114 Southampton Row, Bloomsbury, London, United Kingdom, WC1B 5AA

Director26 April 2016Active
114 Southampton Row, Bloomsbury, London, United Kingdom, WC1B 5AA

Director26 April 2016Active
114 Southampton Row, Bloomsbury, London, United Kingdom, WC1B 5AA

Director06 March 2017Active
509 Metropolitan Wharf, 70 Wapping Wall, London, United Kingdom, EW1 3SS

Director18 March 2016Active
114 Southampton Row, Bloomsbury, London, United Kingdom, WC1B 5AA

Director05 March 2021Active
Zero1, Wilbraham Road, Six Mile Bottom, England, CB8 0UW

Director09 May 2018Active
114 Southampton Row, Bloomsbury, London, United Kingdom, WC1B 5AA

Director26 April 2016Active
509 Metropolitan Wharf, 70 Wapping Wall, London, United Kingdom, EW1 3SS

Director18 March 2016Active

People with Significant Control

Cabot Square Capital Gp V Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Connaught Place, London, England, W2 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Cabot Square Capital Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Connaught Place, London, England, W2 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Net Zero Buildings Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Zero 1, Wilbraham Road, Newmarket, England, CB8 0UW
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Cessation of a person with significant control.

Download
2023-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Address

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

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-07-04Accounts

Change account reference date company previous extended.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-07-04Officers

Appoint person director company with name date.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.