NT PROPERTY NOMINEES 1A LIMITED

50 Bank Street 50 Bank Street, London, E14 5NT, United Kingdom
StatusACTIVE
Company No.09966117
CategoryPrivate Limited Company
Incorporated22 Jan 2016
Age8 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

NT PROPERTY NOMINEES 1A LIMITED is an active private limited company with number 09966117. It was incorporated 8 years, 4 months, 12 days ago, on 22 January 2016. The company address is 50 Bank Street 50 Bank Street, London, E14 5NT, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Greenwood

Termination date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Ian Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-01

Psc name: Northern Trust Investor Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-01

Officer name: Simona Boi

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-02

Officer name: Simona Boi

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nongqause Mpunzi

Appointment date: 2022-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-02

Officer name: Matthew Wright

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Ian Davis

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Short

Termination date: 2022-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-01

Psc name: Northern Trust Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-11-01

Psc name: Northern Trust Investor Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-01

Psc name: Northern Trust Global Services Se

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-01

Psc name: Northern Trust Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-08

Psc name: Northern Trust Global Services Plc

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Russell Greenwood

Appointment date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr David John Williams

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-18

Officer name: Rosalyn Hazel Clark

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Northern Trust Global Services Limited

Change date: 2018-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald John Cargill

Termination date: 2017-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosalyn Hazel Clark

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Short

Appointment date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Donald John Cargill

Appointment date: 2016-05-06

Documents

View document PDF

Change account reference date company current shortened

Date: 12 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Osborne

Termination date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-05

Officer name: Darren Banks

Documents

View document PDF

Incorporation company

Date: 22 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICITY TRANSMISSION AND DISTRIBUTION SOLUTIONS LTD

63 CASTLERIDGE DRIVE,GREENHITHE,DA9 9WR

Number:08470831
Status:ACTIVE
Category:Private Limited Company

JPFC LIMITED

SUITE 8B NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:08390451
Status:LIQUIDATION
Category:Private Limited Company

OPTIMAL FACILITIES MANAGEMENT LTD.

36 PELHAM CRESCENT,GLOUCESTER,GL3 2BN

Number:09464773
Status:ACTIVE
Category:Private Limited Company

PAGEPIX LTD

43 RICHARDSONS ROAD,COLCHESTER,CO7 6RR

Number:07936447
Status:ACTIVE
Category:Private Limited Company

RIH LIMITED

FRENCHES CLOSE FARM,PRUDHOE,NE42 5NN

Number:06495033
Status:ACTIVE
Category:Private Limited Company

SNICKLEFRITZ LTD

5 KENSINGTON GARDENS,KINGSTON UPON THAMES,KT1 2JU

Number:11797588
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