-
EQUITIX NCP NOMINEES LIMITED - 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
Company Information
- Company registration number
- 10838259
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor, South Building
- 200 Aldersgate Street
- London
- EC1A 4HD
- England 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England UK
Management
- Managing Directors
- BINNINGTON, Michael Edward
- BROWN, Jonathan Peter
- LENESS, Amanda Vanderneth
- SUTCLIFFE, Julian Denzil
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-06-27
- Age Of Company 2017-06-27 6 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Equitix Ncp English Gp Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- EQUITIX BRANTHAM NOMINEES LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-07-10
- Last Date: 2021-06-26
-
EQUITIX NCP NOMINEES LIMITED Company Description
- EQUITIX NCP NOMINEES LIMITED is a ltd registered in United Kingdom with the Company reg no 10838259. Its current trading status is "live". It was registered 2017-06-27. It was previously called EQUITIX BRANTHAM NOMINEES LIMITED. It has declared SIC or NACE codes as "64209". It has 4 directors The latest accounts are filed up to 2020-12-31.It can be contacted at 3Rd Floor, South Building .
Get EQUITIX NCP NOMINEES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Equitix Ncp Nominees Limited - 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
- 2017-06-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EQUITIX NCP NOMINEES 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 2022
-
termination-secretary-company-with-name-termination-date (2022-01-11) - TM02
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
accounts-with-accounts-type-dormant (2021-10-08) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-dormant (2020-09-24) - AA
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-10) - AD01
-
accounts-with-accounts-type-dormant (2020-03-06) - AA
-
change-account-reference-date-company-previous-shortened (2020-03-02) - AA01
keyboard_arrow_right 2019
-
change-account-reference-date-company-current-shortened (2019-12-18) - AA01
-
appoint-person-director-company-with-name-date (2019-12-06) - AP01
-
termination-director-company-with-name-termination-date (2019-09-26) - TM01
-
appoint-person-director-company-with-name-date (2019-09-26) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-27) - AD01
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-dormant (2019-02-25) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-21) - MR01
-
appoint-person-secretary-company-with-name-date (2018-10-05) - AP03
-
appoint-person-director-company-with-name-date (2018-10-05) - AP01
-
termination-director-company-with-name-termination-date (2018-10-05) - TM01
-
confirmation-statement-with-updates (2018-07-20) - CS01
-
change-to-a-person-with-significant-control (2018-04-20) - PSC05
-
resolution (2018-04-07) - RESOLUTIONS
-
change-of-name-notice (2018-04-07) - CONNOT
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-11-20) - AP01
-
incorporation-company (2017-06-27) - NEWINC