-
NATIONWIDE ASSISTANCE GROUP LIMITED - C/O Milsted Langdon Llp Savoy Hill House, 5 Savoy Hill, London, WC2R 0BU, United Kingdom
Company Information
- Company registration number
- 07658855
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Milsted Langdon Llp Savoy Hill House
- 5 Savoy Hill
- London
- WC2R 0BU
- England C/O Milsted Langdon Llp Savoy Hill House, 5 Savoy Hill, London, WC2R 0BU, England UK
Management
- Managing Directors
- JENNINGS, Michael Alfred Patrick
- JENNINGS, Lisa Joy
- Company secretaries
- JENNINGS, Michael Alfred Patrick
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-06
- Age Of Company 2011-06-06 12 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- Nationwide Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NATIONWIDE CHEMICAL ASSISTANCE LTD
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-06-06
- Annual Return
- Due Date: 2024-04-08
- Last Date: 2023-03-25
-
NATIONWIDE ASSISTANCE GROUP LIMITED Company Description
- NATIONWIDE ASSISTANCE GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07658855. Its current trading status is "live". It was registered 2011-06-06. It was previously called NATIONWIDE CHEMICAL ASSISTANCE LTD. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-06-06.It can be contacted at C/o Milsted Langdon Llp Savoy Hill House .
Get NATIONWIDE ASSISTANCE GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nationwide Assistance Group Limited - C/O Milsted Langdon Llp Savoy Hill House, 5 Savoy Hill, London, WC2R 0BU, United Kingdom
- 2011-06-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NATIONWIDE ASSISTANCE GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-02-17) - AD01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-04) - CS01
-
accounts-with-accounts-type-full (2023-03-31) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-03-01) - AA
-
cessation-of-a-person-with-significant-control (2022-03-28) - PSC07
-
notification-of-a-person-with-significant-control (2022-03-28) - PSC02
-
confirmation-statement-with-updates (2022-04-05) - CS01
-
change-person-director-company-with-change-date (2022-07-14) - CH01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
-
resolution (2021-07-29) - RESOLUTIONS
-
capital-alter-shares-subdivision (2021-06-07) - SH02
-
memorandum-articles (2021-06-07) - MA
-
confirmation-statement-with-no-updates (2021-03-25) - CS01
-
resolution (2021-06-07) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-20) - AA
-
confirmation-statement-with-no-updates (2020-04-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-27) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-03-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-21) - MR01
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
keyboard_arrow_right 2018
-
resolution (2018-11-05) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2018-04-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-13) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-05) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-06-01) - MR01
-
confirmation-statement-with-updates (2017-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-20) - MR01
-
change-person-director-company-with-change-date (2016-09-12) - CH01
-
change-person-secretary-company-with-change-date (2016-09-12) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-01) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-08) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-19) - AA
-
appoint-person-director-company-with-name-date (2014-11-12) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-07-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-19) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-04-03) - CH01
-
change-person-secretary-company-with-change-date (2013-04-03) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-03) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-11-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-04) - AR01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-06-14) - AD01
-
incorporation-company (2011-06-06) - NEWINC