NUSEED GLOBAL INNOVATION LTD

C/O Wework C/O Wework, Manchester, M3 3JE
StatusACTIVE
Company No.08715519
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

NUSEED GLOBAL INNOVATION LTD is an active private limited company with number 08715519. It was incorporated 10 years, 7 months, 15 days ago, on 02 October 2013. The company address is C/O Wework C/O Wework, Manchester, M3 3JE.



Company Fillings

Accounts with accounts type full

Date: 17 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brent Evan Zacharias

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Brent John Javra

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Mr Michael Partington

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Barkhouse

Appointment date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Gary Anthony Barber

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-01

Officer name: Travis Nathan Rankin

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon George Streit

Termination date: 2023-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Rodrigo Sarria

Appointment date: 2023-04-14

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2021

Action Date: 19 Jan 2021

Category: Capital

Type: SH01

Capital : 18,900,100 GBP

Date: 2021-01-19

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: C/O Wework No 1 Spinningfields Quay Street Manchester M3 3JE

Change date: 2019-09-24

Old address: No. 1 Spinningfields Quay Street Manchester M3 3JE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2019

Action Date: 23 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-23

Psc name: Nuseed Europe Holding Company Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bruce Thomas

Termination date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-30

New address: No. 1 Spinningfields Quay Street Manchester M3 3JE

Old address: No.1 Spinningfields Quay Street 07721719 M3 3JE

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-01

Officer name: Damien Grundy

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-28

Officer name: Miss Ankica Beg

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brent Javra

Appointment date: 2019-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Travis Nathan Rankin

Appointment date: 2019-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damien Paul Grundy

Appointment date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leon George Streit

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brent Evan Zacharias

Termination date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Capital : 13,200,100 GBP

Date: 2017-12-19

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Damien Grundy

Change date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 12 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nuseed Europe Holding Company Ltd

Notification date: 2016-09-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Dec 2016

Category: Address

Type: AD02

New address: Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD

Old address: Global House High Street Crawley West Sussex RH10 1DL England

Documents

View document PDF

Miscellaneous

Date: 05 Oct 2016

Category: Miscellaneous

Type: MISC

Description: RP04 CS01 second filing CS01 17/08/2016 psc amend

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2016

Category: Address

Type: AD03

New address: Global House High Street Crawley West Sussex RH10 1DL

Documents

View document PDF

Change sail address company with new address

Date: 14 Sep 2016

Category: Address

Type: AD02

New address: Global House High Street Crawley West Sussex RH10 1DL

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2016

Action Date: 25 Aug 2016

Category: Capital

Type: SH01

Capital : 7,000,100 GBP

Date: 2016-08-25

Documents

View document PDF

Resolution

Date: 09 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Old address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG England

New address: Barnett House 53 Fountain Street Manchester M2 2AN

Change date: 2015-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-09

Officer name: Damien Grundy

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Anthony Barber

Termination date: 2015-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: Nuseed Global Innovation Ltd, Suite 137 Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Change date: 2015-05-19

New address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2014

Action Date: 29 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-29

Old address: Nuseed Europe Ltd Suite 137 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom

New address: Nuseed Global Innovation Ltd, Suite 137 Manchester Business Park 3000 Aviator Way Manchester M22 5TG

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Address

Type: AD01

Old address: Global House High Street Crawley West Sussex RH10 1DL United Kingdom

Change date: 2014-01-07

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Oct 2013

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-07-31

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALAN MUNRO FINANCIAL SERVICES LTD.

1 VIEWFIELD PARK,TAIN,IV19 1RJ

Number:SC250649
Status:ACTIVE
Category:Private Limited Company

ASHLEY KATE HR LIMITED

REGINALD ARTHUR HOUSE,ROTHERHAM,S65 1ED

Number:04186135
Status:ACTIVE
Category:Private Limited Company
Number:CE009157
Status:ACTIVE
Category:Charitable Incorporated Organisation

CLAREX TRADE L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL017420
Status:ACTIVE
Category:Limited Partnership

HOLMES DESIGNS & HOME IMPROVEMENTS LIMITED

UNIT 45A WYMESWOLD INDUSTRIAL PARK WYMESWOLD INDUSTRIAL PARK, WYMESWOLD ROAD,LOUGHBOROUGH,LE12 5TY

Number:07842747
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MILESTONE COMMUNITY TRAINING LIMITED

29 FEATHERSTALL ROAD NORTH,OLDHAM,OL9 6QA

Number:09869631
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