UKBizDB.co.uk

THE NOSTRUM GROUP LIMITED

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

This company is commonly known as The Nostrum Group Limited. The company was founded 22 years ago and was given the registration number 04274181. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:THE NOSTRUM GROUP LIMITED
Company Number:04274181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary16 September 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director15 April 2002Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director09 March 2022Active
1, Simpson House Windsor Court, Clarence Drive, Harrogate, HG1 2PE

Secretary12 June 2007Active
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary03 July 2017Active
1, Simpson House Windsor Court, Clarence Drive, Harrogate, HG1 2PE

Secretary21 May 2012Active
Abbey House, 342 Regents Park Road, London, N3 2LL

Corporate Secretary26 November 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary21 August 2001Active
20 St James's Street, London, SW1A 1ES

Director26 November 2001Active
3 Sandwich Road, Worthing, BN11 5NT

Director17 January 2003Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director26 November 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director02 August 2017Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director27 May 2022Active
The Grange, Beverley Road Newbald, York, YO43 4SQ

Director20 July 2009Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director12 November 2021Active
The Cottage Upwood Gorse, Tupwood Lane, Caterham, CR3 6DQ

Director27 November 2001Active
Southcroft, Timble, Otley, LS21 2NN

Director01 February 2009Active
69 Mid Street, South Nutfield, RH1 4JJ

Director26 November 2001Active
20 St. James's Street, London, SW1A 1ES

Director26 November 2001Active
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director15 August 2017Active
20 St James's Street, London, SW1A 1ES

Director26 November 2001Active
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director12 June 2007Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director02 August 2017Active
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ

Director05 December 2011Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director21 August 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director21 August 2001Active

People with Significant Control

Equiniti Holdings Limited
Notified on:03 July 2017
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard William Carter
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Alexander Michael Stephen
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil Warman
Notified on:06 April 2016
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:England
Address:42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ
Nature of control:
  • Significant influence or control
Mr Arnie Iversen
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-16Accounts

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Accounts

Legacy.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-11Accounts

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-10-11Other

Legacy.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Address

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

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.