NAGA FUNDING LIMITED
Status | ACTIVE |
Company No. | 10760312 |
Category | Private Limited Company |
Incorporated | 09 May 2017 |
Age | 7 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
NAGA FUNDING LIMITED is an active private limited company with number 10760312. It was incorporated 7 years, 21 days ago, on 09 May 2017. The company address is 8th Floor 100 Bishopsgate, London, EC2N 4AG, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Change to a person with significant control
Date: 09 May 2024
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-09
Psc name: The Law Debenture Intermediary Corporation P.L.C.
Documents
Accounts with accounts type full
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type full
Date: 12 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Sep 2021
Action Date: 20 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107603120003
Charge creation date: 2021-09-20
Documents
Mortgage satisfy charge full
Date: 29 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107603120002
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type full
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-11-30
Officer name: L.D.C. Securitisation Director No. 2 Limited
Documents
Change corporate director company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2020-11-30
Officer name: L.D.C. Securitisation Director No. 1 Limited
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-11-30
Psc name: The Law Debenture Intermediary Corporation P.L.C.
Documents
Change corporate secretary company with change date
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-11-30
Officer name: Law Debenture Corporate Services Limited
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-30
Old address: 5th Floor 100 Wood Street London EC2V 7EX United Kingdom
New address: 8th Floor 100 Bishopsgate London EC2N 4AG
Documents
Accounts with accounts type full
Date: 13 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type full
Date: 01 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Mortgage satisfy charge full
Date: 22 Nov 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 107603120001
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2018
Action Date: 20 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-20
Charge number: 107603120002
Documents
Accounts with accounts type full
Date: 11 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Dec 2017
Action Date: 04 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 107603120001
Charge creation date: 2017-12-04
Documents
Change account reference date company current shortened
Date: 09 Aug 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-05-31
New date: 2017-12-31
Documents
Some Companies
145 RIDGEWAY ROAD,BRISTOL,BS16 3EQ
Number: | 11512027 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WANSBECK,YORK,YO24 2YX
Number: | 10548339 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11369575 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDGE HOUSE UNIT B1, VANTAGE OFFICE PARK,BRISTOL,
Number: | 07575094 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANE FULLERTON (HAIR & BEAUTY) LIMITED
30 UNION STREET,SOUTHPORT,PR9 0QE
Number: | 07387290 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SYMES PARK,BATH,BA1 4PA
Number: | 07952407 |
Status: | ACTIVE |
Category: | Private Limited Company |