NASACO (UK) LTD.
Overview
| Company Name | NASACO (UK) LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03455356 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NASACO (UK) LTD.?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is NASACO (UK) LTD. located?
| Registered Office Address | 4th Floor 1 Knightrider Court EC4V 5BJ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NASACO (UK) LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for NASACO (UK) LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2016 with updates | 9 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from * Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH* on Jan 07, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2011 | 3 pages | AA | ||||||||||
Appointment of Richard Legrand as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Choong Lai as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Choong Lai as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr. Choong Ping Lai on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 3 pages | AA | ||||||||||
Who are the officers of NASACO (UK) LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANGST, Marc Philippe, Mr. | Secretary | Chemin Du Moulin Villars-Sous-Yens 1168 Switzerland | Swiss | 116755290004 | ||||||
| ANGST, Marc Philippe, Mr. | Director | Chemin Du Moulin Villars-Sous-Yens 1168 Switzerland | Switzerland | Swiss | 116755290004 | |||||
| LEGRAND, Richard Alain, Mr. | Director | c/o Gestrust Sa PO BOX 1507 1211 Geneva 1 2, Rue Thalberg 1211 Switzerland | Switzerland | French | 183250610001 | |||||
| LAI, Choong Ping, Mr. | Secretary | Versoix 1290 Chemin Ami-Argand33 Switzerland | Swiss | 87207540003 | ||||||
| O'KEEFFE, Lisa | Secretary | 2nd Floor 159 New Bond Street W1S 2UD London | British | 55228440001 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| RATHBONE SECRETARIES LIMITED | Secretary | 2nd Floor 159 New Bond Street W1S 2UD London | 87980970001 | |||||||
| AINSLEY, Amanda Gail | Director | Claremont 26 Greenways KT10 0QD Hingley Wood Surrey | British | 83474160001 | ||||||
| AINSLEY, Amanda Gail | Director | Claremont 26 Greenways KT10 0QD Hingley Wood Surrey | British | 83474160001 | ||||||
| COOK, Roger | Director | 159 New Bond Street W1S 2UD London | British | 55228410001 | ||||||
| ESSEIVA, Alain | Director | Le Petit Delley FOREIGN 1567 Delley Switzerland | Swiss | 65842790001 | ||||||
| HAZELL, Tracey Jean | Director | 20 Goldlay Avenue CM2 0TL Chelmsford Essex | British | 64013400002 | ||||||
| LAI, Choong-Ping | Director | Versoix 1290 Chemin Ami-Argand33 Switzerland | Switzerland | Swiss | 128306160001 | |||||
| NEWBIGGING, Bruce Robert | Director | Quiet Waters Upland IP7 6ES Kersey Suffolk | England | British | 151932690001 | |||||
| PICKFORD, Paul James | Director | 159 New Bond Street W1S 2UD London | British | 55228420001 | ||||||
| SLINGER, Ariane | Director | 1 Rue Micheli Du Crest FOREIGN Ch 1205 Geneva Switzerland | Switzerland | Dutch | 103128270001 | |||||
| TUCK, John Edward | Director | Chilverstone Sherborne Street Bourton On The Water GL54 2DE Cheltenham Gloucestershire | England | British | 72940830001 | |||||
| WILLSTEAD, Christopher John | Director | 9 Kents Yard Littlebury CB11 4XU Saffron Walden Essex | British | 70836410001 | ||||||
| WOOD, Ann Louise | Director | 159 New Bond Street W1S 2UD London | British | 55228400001 | ||||||
| RATHBONE DIRECTORS LIMITED | Director | 2nd Floor 159 New Bond Street W1S 2UD London | 81644700001 |
Who are the persons with significant control of NASACO (UK) LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Marc Angst | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: Swiss Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr. John Edward Tuck | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr. Richard Legrand | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: French Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mr. Philip Harris | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: British Country of Residence: Switzerland | |||
Natures of Control
| |||
| Mrs Karen Longsworth | Apr 06, 2016 | Floor 1 Knightrider Court EC4V 5BJ London 4th | No |
Nationality: Belizean Country of Residence: Belize | |||
Natures of Control
| |||
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