NICEOPEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNICEOPEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03352683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NICEOPEN LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NICEOPEN LIMITED located?

    Registered Office Address
    1st Floor Cannon Street
    EC4M 6AH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NICEOPEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for NICEOPEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 2 in full

    2 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd to 1st Floor Cannon Street London EC4M 6AH on May 31, 2019

    1 pagesAD01

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    legacy

    2 pagesSH20

    Statement of capital on Mar 28, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to nil and reduction of the retained earnings account to nil 28/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Catherine Mary Jane Vickery as a secretary on Nov 30, 2018

    1 pagesTM02

    Director's details changed for Dr Karen Anita Prins on Nov 09, 2018

    2 pagesCH01

    Termination of appointment of Catherine Mary Jane Vickery as a director on Nov 30, 2018

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Apr 15, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Karen Anita Prins on Mar 14, 2018

    2 pagesCH01

    Appointment of Dr Karen Anita Prins as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Jill Margaret Watts as a director on Sep 30, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Apr 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1,577,259
    SH01

    Appointment of Henry Jonathan Davies as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of Ms Catherine Mary Jane Vickery as a director on Apr 01, 2015

    2 pagesAP01

    Who are the officers of NICEOPEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Henry Jonathan
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    Director
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    United KingdomBritish201206200001
    PRINS, Karen Anita, Dr
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    Director
    Cannon Street
    EC4M 6AH London
    1st Floor
    England
    EnglandSouth African238969330004
    COLLIER, Stephen John
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Secretary
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    British18350160001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Secretary
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    169336010001
    WALLIS, David Geoffrey
    113 Babington Road
    SW16 6AN London
    Secretary
    113 Babington Road
    SW16 6AN London
    British51836980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AULD, Charles Cairns
    2 Cheyne Row
    SW3 5HL London
    Director
    2 Cheyne Row
    SW3 5HL London
    United KingdomBritish23257420003
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritish17626330003
    COLLIER, Stephen John
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    United KingdomBritish18350160001
    FARRIER, Peter Edmund Charles
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    Director
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    EnglandBritish15820660002
    HAYES, Eugene Gerard
    42 West Heath Drive
    NW11 7QH London
    Director
    42 West Heath Drive
    NW11 7QH London
    Irish2464310004
    LANGMUIR, Hugh Macgillivray
    14 Ashchurch Park Villas
    W12 9SP London
    Director
    14 Ashchurch Park Villas
    W12 9SP London
    British42365820001
    LEWIS, Sian
    Flat 1 30-32 Dresden Road
    Archway
    N19 3BD London
    Director
    Flat 1 30-32 Dresden Road
    Archway
    N19 3BD London
    British53048070001
    LOVELACE, Craig Barry
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    EnglandBritish198852370001
    MURPHY, Paul
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    Director
    Cunnery Farm Wychnor Park
    Burton-Under-Needwood
    DE13 8BU Burton Upon Trent
    Staffordshire
    British103319780001
    NASH, David Percy
    Copcourt Manor
    Copcourt
    OX9 7DE Tetsworth
    Oxfordshire
    Director
    Copcourt Manor
    Copcourt
    OX9 7DE Tetsworth
    Oxfordshire
    British1020220004
    ROWLANDS, Simon Nicholas
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    Director
    28 Westmoreland Road
    Barnes
    SW13 9RY London
    British40561640001
    SIMPSON DENT, Jonathan
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    Director
    Carisbrook
    19 Briar Walk Putney
    SW15 6UD London
    United KingdomBritish110396210002
    SPIERS, Ben
    83d Humber Road
    SE3 7LR London
    Director
    83d Humber Road
    SE3 7LR London
    British53135850001
    VICKERY, Catherine Mary Jane
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United KingdomBritish102009810003
    WALLIS, David Geoffrey
    113 Babington Road
    SW16 6AN London
    Director
    113 Babington Road
    SW16 6AN London
    British51836980001
    WATTS, Jill Margaret
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    Director
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    EnglandBritish187252950001
    WIELAND, Phil
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    Director
    4 Thameside Centre
    Kew Bridge Road
    TW8 0HF Brentford
    Middlesex
    EnglandBritish119448000002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NICEOPEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ghg Limited
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    Apr 06, 2016
    3 Paris Garden
    Southwark
    SE1 8ND London
    Bmi Healthcare House
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03466943
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NICEOPEN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Sep 01, 2000
    Delivered On Sep 14, 2000
    Satisfied
    Amount secured
    All present and future obligations and liabilities of the obligors (as defined) to the chargee under each transaction document (as defined)
    Short particulars
    All group shares and all related rights accruing to the group shares.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Stanley Mortgage Servicing Limited as Agent and Trustee for the Transaction Parties
    Transactions
    • Sep 14, 2000Registration of a charge (395)
    • Oct 08, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 23, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein (the "obligors") to the chargees under the terms of the "finance documents" (as defined in the debenture)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company(As Security Agent for Itself and the Other Secured Parties)
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Oct 10, 2000Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0