UKBizDB.co.uk

THE NOMAD MBA LIMITED

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

This company is commonly known as The Nomad Mba Limited. The company was founded 7 years ago and was given the registration number 10832637. The firm's registered office is in CHIGWELL. You can find them at 4 New Forest Lane, , Chigwell, Essex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:THE NOMAD MBA LIMITED
Company Number:10832637
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities
  • 85410 - Post-secondary non-tertiary education

Office Address & Contact

Registered Address:4 New Forest Lane, Chigwell, Essex, United Kingdom, IG7 5QN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Thane Villas, London, United Kingdom, N7 7PA

Director23 June 2017Active
22, Thane Villas, London, United Kingdom, N7 7PA

Director23 June 2017Active
4, New Forest Lane, Chigwell, United Kingdom, IG7 5QN

Director23 June 2017Active

People with Significant Control

Mr Andrea Cesare Emanuelli
Notified on:09 September 2019
Status:Active
Date of birth:April 1994
Nationality:Italian
Country of residence:United Kingdom
Address:22, Thane Villas, London, United Kingdom, N7 7PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zeeger Scholten
Notified on:23 June 2017
Status:Active
Date of birth:April 1993
Nationality:Dutch
Country of residence:United Kingdom
Address:4, New Forest Lane, Chigwell, United Kingdom, IG7 5QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andy Cesare Emanuelli
Notified on:23 June 2017
Status:Active
Date of birth:April 1994
Nationality:Italian
Country of residence:United Kingdom
Address:59, Weymouth Street,, London, United Kingdom, W1G 8NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Yuvraj Hari Verma
Notified on:23 June 2017
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:4, New Forest Lane, Chigwell, United Kingdom, IG7 5QN
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Accounts

Change account reference date company previous extended.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-03Capital

Capital allotment shares.

Download
2019-12-16Capital

Capital allotment shares.

Download
2019-12-15Resolution

Resolution.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Change person director company with change date.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.