NESSIE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNESSIE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03956586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NESSIE (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NESSIE (UK) LIMITED located?

    Registered Office Address
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NESSIE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1632) LIMITEDMar 27, 2000Mar 27, 2000

    What are the latest accounts for NESSIE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for NESSIE (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NESSIE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2013

    Statement of capital on Dec 09, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    9 pagesAA

    Appointment of Mr Brijesh Sureshchandra Patel as a director

    2 pagesAP01

    Termination of appointment of Ahsan Iqbal as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012

    2 pagesCH04

    Secretary's details changed for State Street Secretaries (Uk) Limited on Oct 22, 2012

    2 pagesCH04

    Registered office address changed from * 1St Floor Phoenix House 18 King William Street London EC4N 7BP* on Nov 09, 2012

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Appointment of Mr Ahsan Zafar Iqbal as a director

    2 pagesAP01

    Termination of appointment of Jason Bingham as a director

    1 pagesTM01

    Appointment of Mr Neville Duncan Scott as a director

    2 pagesAP01

    Termination of appointment of Vincent Rapley as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    10 pagesAA

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Jun 02, 2010

    3 pagesCH04

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Vincent Michael Rapley on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mourant & Co Capital Secretaries Limited on Oct 01, 2009

    1 pagesCH04

    Appointment of Mr Jason Christopher Bingham as a director

    3 pagesAP01

    Who are the officers of NESSIE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    PATEL, Brijesh Sureshchandra
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    EnglandBritishDirector176388230001
    SCOTT, Neville Duncan
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    EnglandBritishAccountant165708200001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BINGHAM, Jason Christopher
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    Director
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    United KingdomBritishDirector139162470001
    BONSALL, Margaret Ruth
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    Director
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    EnglandBritishConsultant69588940001
    BRADLEY, Nigel Charles
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    Director
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    BritishBanker92837270001
    IQBAL, Ahsan Zafar
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United KingdomBritishDirector169580410001
    JONES, Dominic Clive
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    Director
    Les Teurs Champs
    Grouville
    JE3 9ED Jersey
    JerseyBritishBarrister118076790001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritishChartered Accountant98696360002
    RAPLEY, Vincent Michael
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    Director
    Phoenix House
    18 King William Street
    EC4N 7BP London
    1st Floor
    EnglandBritishCompany Director97416440001
    RIGBY, Jonathan David
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    BritishAdvocate89234800002
    SHORT, Robert William
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    United KingdomBritishAccountant86686970002
    WALKER, Jonathan Clemson
    55 Clerkenwell Close
    EC1R 0ER London
    Director
    55 Clerkenwell Close
    EC1R 0ER London
    BritishSolicitor72608030001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    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