NSC GLOBAL LIMITED

Room 1.06 First Floor, Blue Fin Building Room 1.06 First Floor, Blue Fin Building, London, SE1 0SU, United Kingdom
StatusACTIVE
Company No.03303053
CategoryPrivate Limited Company
Incorporated16 Jan 1997
Age27 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

NSC GLOBAL LIMITED is an active private limited company with number 03303053. It was incorporated 27 years, 5 months, 1 day ago, on 16 January 1997. The company address is Room 1.06 First Floor, Blue Fin Building Room 1.06 First Floor, Blue Fin Building, London, SE1 0SU, United Kingdom.



Company Fillings

Change person director company with change date

Date: 31 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaseen Khan

Change date: 2024-05-22

Documents

View document PDF

Change person director company with change date

Date: 30 May 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-22

Officer name: Mr Robert John Pursell

Documents

View document PDF

Change sail address company with old address new address

Date: 24 May 2024

Category: Address

Type: AD02

New address: Unit 5 Marlin Park Central Way Feltham TW14 0AN

Old address: M J Bushell Ltd 8 High Street Brentwood Essex CM14 4AB United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2024

Action Date: 22 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-22

Psc name: Nsc Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

Old address: 3rd Floor, West Building 1 London Bridge London SE1 9BG

Change date: 2024-05-23

New address: Room 1.06 First Floor, Blue Fin Building 110 Southwark Street London SE1 0SU

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sascha Groeger

Termination date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Pursell

Appointment date: 2023-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sascha Groeger

Change date: 2022-11-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Surjit Kumar Bangar

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Dec 2018

Category: Address

Type: AD03

New address: M J Bushell Ltd 8 High Street Brentwood Essex CM14 4AB

Documents

View document PDF

Resolution

Date: 23 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 23 May 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2018

Action Date: 11 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033030530007

Charge creation date: 2018-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Capital : 20,000 GBP

Date: 2017-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-02

Officer name: Surjit Kumar Bangar

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033030530006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Sascha Groeger

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Julian Richard Laister

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-08

Officer name: Julian Richard Laister

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 04 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-04

Officer name: Sascha Groeger

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Nov 2014

Category: Address

Type: AD02

Old address: 8 High Street Brentwood Essex CM14 4AB United Kingdom

New address: M J Bushell Ltd 8 High Street Brentwood Essex CM14 4AB

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Yaseen Khan

Change date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sascha Groeger

Change date: 2014-09-22

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Laister

Change date: 2014-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU

New address: 3Rd Floor, West Building 1 London Bridge London SE1 9BG

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-10-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033030530006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Move registers to sail company

Date: 13 Dec 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Dec 2012

Category: Address

Type: AD02

Documents

View document PDF

Auditors resignation company

Date: 11 Oct 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-25

Officer name: Mr Julian Richard Laister

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Richard Laister

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 02 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2011

Action Date: 15 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-15

Officer name: Yasseen Khan

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 31 Aug 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 12 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian Richard Laister

Documents

View document PDF

Termination secretary company with name

Date: 09 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Nicholls

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Yasseen Khan

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-11

Officer name: Sascha Groeger

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher David Nicholls

Documents

View document PDF

Termination secretary company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dermot Strangwayes-Booth

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dermot Robert Strangwayes-Booth

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: N/A Target Nominees Limited

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed n/a target nominees LIMITED

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed sascha groeger

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ajay taneja

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / yasseen khan / 15/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geraint talbot davies

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF


Some Companies

COLLIER NOMINEES LIMITED

1ST FLOOR CLOISTERS HOUSE, RIVERSIDE,SALFORD,M3 5FS

Number:05971549
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADE MULTISERVICES LIMITED

UNIT 8, HOLLES HOUSE,LONDON,SW9 7AP

Number:08486819
Status:ACTIVE
Category:Private Limited Company

MAYFAIR INVESTMENTS UK LIMITED

21 AYLMER PARADE,LONDON,N2 0AT

Number:06007709
Status:ACTIVE
Category:Private Limited Company

PALMER & PALMER (MANAGEMENT) LTD

10 GRAIZELOUND FIELDS ROAD,DONCASTER,DN9 2LN

Number:09331882
Status:ACTIVE
Category:Private Limited Company

SAMSKRTI LTD

71 BEESTON WAY,FELTHAM,TW14 0EU

Number:10633550
Status:ACTIVE
Category:Private Limited Company

THIS IS USABLE LTD

7 BELSIZE SQUARE,LONDON,NW3 4HT

Number:08004789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source