NIUM FINTECH LIMITED
Status | ACTIVE |
Company No. | 09039850 |
Category | Private Limited Company |
Incorporated | 14 May 2014 |
Age | 9 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
NIUM FINTECH LIMITED is an active private limited company with number 09039850. It was incorporated 9 years, 11 months, 18 days ago, on 14 May 2014. The company address is Floor 3 18 St. Swithin's Lane, London, EC4N 8AD, England.
Company Fillings
Termination director company with name termination date
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benyam Hagos
Termination date: 2023-11-03
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Change person director company with change date
Date: 26 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Punathil Prajit Nanu
Change date: 2023-09-01
Documents
Notification of a person with significant control
Date: 22 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nium Pte Ltd
Notification date: 2023-09-15
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pratik Gandhi
Cessation date: 2023-09-15
Documents
Cessation of a person with significant control
Date: 22 Sep 2023
Action Date: 15 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Punathil Prajit Nanu
Cessation date: 2023-09-15
Documents
Change to a person with significant control
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pratik Gandhi
Change date: 2023-07-27
Documents
Change person director company with change date
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Punathil Prajit Nanu
Change date: 2023-07-27
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-27
New address: Floor 3 18 st. Swithin's Lane London EC4N 8AD
Old address: 05-132 1 Poultry London EC2R 8EJ United Kingdom
Documents
Accounts with accounts type small
Date: 08 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 14 Feb 2023
Action Date: 27 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-27
Capital : 10,042,100 GBP
Documents
Capital allotment shares
Date: 10 Feb 2023
Action Date: 27 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-27
Capital : 9,759,349 GBP
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Peter Curzon
Termination date: 2023-01-04
Documents
Notification of a person with significant control
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pratik Gandhi
Notification date: 2022-12-01
Documents
Confirmation statement with updates
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Capital allotment shares
Date: 08 Jun 2022
Action Date: 26 May 2022
Category: Capital
Type: SH01
Capital : 7,015,829 GBP
Date: 2022-05-26
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type small
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 04 Jan 2022
Action Date: 15 Dec 2021
Category: Capital
Type: SH01
Capital : 5,142,100 GBP
Date: 2021-12-15
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benyam Hagos
Appointment date: 2021-12-15
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-07
Officer name: Mr Pratik Gandhi
Documents
Appoint person director company with name date
Date: 20 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Spencer James Douglas Hanlon
Appointment date: 2021-12-07
Documents
Capital allotment shares
Date: 05 Dec 2021
Action Date: 05 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-05
Capital : 4,942,100 GBP
Documents
Change person director company with change date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Punathil Prajit Nanu
Change date: 2021-11-05
Documents
Termination director company with name termination date
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Tracey Dixon
Termination date: 2021-11-05
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-05
Old address: 05-132 1 Poultry Street London EC2R 8EJ United Kingdom
New address: 05-132 1 Poultry London EC2R 8EJ
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
Old address: 05-132 1 Poultry Stret London EC2R 8EJ United Kingdom
New address: 05-132 1 Poultry Street London EC2R 8EJ
Change date: 2021-11-04
Documents
Capital allotment shares
Date: 30 Oct 2021
Action Date: 26 Oct 2021
Category: Capital
Type: SH01
Capital : 4,542,100 GBP
Date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
Old address: 33 Queen Street London EC4R 1AP England
New address: 05-132 1 Poultry Stret London EC2R 8EJ
Change date: 2021-09-21
Documents
Capital allotment shares
Date: 30 Aug 2021
Action Date: 26 Aug 2021
Category: Capital
Type: SH01
Capital : 4,142,100 GBP
Date: 2021-08-26
Documents
Capital allotment shares
Date: 08 Jul 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH01
Capital : 3,742,100 GBP
Date: 2021-06-30
Documents
Confirmation statement with updates
Date: 26 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-14
Psc name: Punathil Prajit Nanu
Documents
Change to a person with significant control
Date: 14 May 2021
Action Date: 14 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-14
Psc name: Punathil Prajit Nanu
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-14
Officer name: Punathil Prajit Nanu
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-14
Officer name: Punathil Prajit Nanu
Documents
Accounts with accounts type small
Date: 25 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital allotment shares
Date: 22 Dec 2020
Action Date: 22 Dec 2020
Category: Capital
Type: SH01
Capital : 3,542,100 GBP
Date: 2020-12-22
Documents
Capital allotment shares
Date: 01 Dec 2020
Action Date: 25 Nov 2020
Category: Capital
Type: SH01
Date: 2020-11-25
Capital : 3,342,100 GBP
Documents
Certificate change of name company
Date: 09 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed instarem LIMITED\certificate issued on 09/10/20
Documents
Capital allotment shares
Date: 30 Sep 2020
Action Date: 28 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-28
Capital : 3,142,100 GBP
Documents
Capital allotment shares
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Capital
Type: SH01
Capital : 2,942,100 GBP
Date: 2020-08-12
Documents
Capital allotment shares
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Capital
Type: SH01
Capital : 2,542,100 GBP
Date: 2020-07-28
Documents
Capital allotment shares
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Capital
Type: SH01
Date: 2020-07-24
Capital : 2,442,100 GBP
Documents
Capital allotment shares
Date: 13 Jul 2020
Action Date: 25 Mar 2020
Category: Capital
Type: SH01
Date: 2020-03-25
Capital : 885,100 GBP
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Change person director company with change date
Date: 13 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-05
Officer name: Ms Catherine Tracey Dixon
Documents
Change person director company with change date
Date: 05 May 2020
Action Date: 04 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Catherine Tracy Dixon
Change date: 2020-05-04
Documents
Accounts with accounts type small
Date: 20 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Ms Catherine Tracy Dixon
Documents
Appoint person director company with name date
Date: 21 Feb 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Peter Curzon
Appointment date: 2020-01-01
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: 33 Queen Street London EC4R 1AP
Change date: 2020-02-10
Old address: 843 Finchley Road London NW11 8NA England
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Old address: PO Box EC4R 1BR 33 Queen Street Queen Street London EC4R 1BR England
Change date: 2020-01-31
New address: 843 Finchley Road London NW11 8NA
Documents
Cessation of a person with significant control
Date: 24 Jan 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-23
Psc name: Instarem Pte Limited
Documents
Capital allotment shares
Date: 21 Jan 2020
Action Date: 27 Nov 2019
Category: Capital
Type: SH01
Date: 2019-11-27
Capital : 785,100 GBP
Documents
Capital allotment shares
Date: 01 Oct 2019
Action Date: 23 Aug 2019
Category: Capital
Type: SH01
Capital : 535,100 GBP
Date: 2019-08-23
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Capital allotment shares
Date: 31 Jul 2019
Action Date: 24 Jul 2019
Category: Capital
Type: SH01
Date: 2019-07-24
Capital : 235,100 GBP
Documents
Capital allotment shares
Date: 10 Jul 2019
Action Date: 02 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-02
Capital : 35,100 GBP
Documents
Legacy
Date: 09 Jul 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 14/05/2019
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type dormant
Date: 19 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 15 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Change person director company with change date
Date: 10 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Punathil Prajit Nanu
Change date: 2018-02-01
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2018
Action Date: 10 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-10
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
New address: PO Box EC4R 1BR 33 Queen Street Queen Street London EC4R 1BR
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement
Date: 09 Jun 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Original description: 14/05/17 Statement of Capital gbp 35100
Documents
Accounts with accounts type dormant
Date: 14 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Some Companies
PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW
Number: | 10308705 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNGLE DRUM CONNECTIONS LIMITED
10 WHITWELL ACRES,DURHAM,DH1 2PX
Number: | 06663237 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE,DURSLEY,GL11 4JH
Number: | 02756339 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK HOUSE PARK FARM,AYLESFORD,ME20 6PE
Number: | 10607237 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROEBUCK (ASHFORD ROAD) MANAGEMENT LIMITED
UNIT 2 ROEBUCK BUSINESS PARK ASHFORD ROAD,MAIDSTONE,ME17 1AB
Number: | 05195793 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10823567 |
Status: | ACTIVE |
Category: | Private Limited Company |