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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 16 September 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 15 April 2002 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 09 March 2022 | Active |
1, Simpson House Windsor Court, Clarence Drive, Harrogate, HG1 2PE | Secretary | 12 June 2007 | Active |
Equiniti Group Plc, Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 03 July 2017 | Active |
1, Simpson House Windsor Court, Clarence Drive, Harrogate, HG1 2PE | Secretary | 21 May 2012 | Active |
Abbey House, 342 Regents Park Road, London, N3 2LL | Corporate Secretary | 26 November 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 21 August 2001 | Active |
20 St James's Street, London, SW1A 1ES | Director | 26 November 2001 | Active |
3 Sandwich Road, Worthing, BN11 5NT | Director | 17 January 2003 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 26 November 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 02 August 2017 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 27 May 2022 | Active |
The Grange, Beverley Road Newbald, York, YO43 4SQ | Director | 20 July 2009 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 12 November 2021 | Active |
The Cottage Upwood Gorse, Tupwood Lane, Caterham, CR3 6DQ | Director | 27 November 2001 | Active |
Southcroft, Timble, Otley, LS21 2NN | Director | 01 February 2009 | Active |
69 Mid Street, South Nutfield, RH1 4JJ | Director | 26 November 2001 | Active |
20 St. James's Street, London, SW1A 1ES | Director | 26 November 2001 | Active |
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 15 August 2017 | Active |
20 St James's Street, London, SW1A 1ES | Director | 26 November 2001 | Active |
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Director | 12 June 2007 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 02 August 2017 | Active |
42-50, Hersham Road, Walton-On-Thames, England, KT12 1RZ | Director | 05 December 2011 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 21 August 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 21 August 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-16 | Accounts | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-08-16 | Other | Legacy. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-09-13 | Other | Legacy. | Download |
2022-09-13 | Accounts | Legacy. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-11 | Accounts | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-10-11 | Other | Legacy. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.