NIMBUSPATH LIMITED

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

    Company NameNIMBUSPATH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04290399
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of NIMBUSPATH LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NIMBUSPATH LIMITED located?

    Registered Office Address
    Bureau
    90 Fetter Lane
    EC4A 1EN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NIMBUSPATH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NIMBUSPATH LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for NIMBUSPATH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 19, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Mrs Ewa Chappell as a director on Sep 24, 2025

    2 pagesAP01

    Termination of appointment of Samuel Boyd as a director on Sep 24, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 27, 2025

    • Capital: GBP 74.185227
    4 pagesSH01

    Director's details changed for Mr Yann Callou on Jan 12, 2025

    2 pagesCH01

    Confirmation statement made on Sep 19, 2024 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Statement of capital following an allotment of shares on Jul 26, 2024

    • Capital: GBP 74.185226
    4 pagesSH01

    Statement of capital following an allotment of shares on Apr 29, 2024

    • Capital: GBP 74.185226
    4 pagesSH01

    Appointment of Samuel Boyd as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Timiko Cranwell as a director on Mar 31, 2024

    1 pagesTM01

    Statement of capital on Mar 21, 2024

    • Capital: GBP 74.185226
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced 20/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Timiko Cranwell as a director on Oct 30, 2023

    2 pagesAP01

    Termination of appointment of Daniel Arlington as a director on Oct 30, 2023

    1 pagesTM01

    Confirmation statement made on Sep 19, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Daniel Arlington as a director on Jun 16, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on May 16, 2023

    • Capital: GBP 741,852,267
    3 pagesSH01

    Appointment of Miss Yulia Vlesko as a director on Oct 16, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Turner as a director on Oct 16, 2022

    1 pagesTM01

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Who are the officers of NIMBUSPATH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    CALLOU, Yann
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    GermanyFrench269556090017
    CHAPPELL, Ewa
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    EnglandBritish242623640001
    VLESKO, Yulia
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    United KingdomRussian301294520001
    BAHOSHY, Claude Louis
    Pinehurst Court 1-3 Colville Gardens
    W11 2BH London
    1
    United Kingdom
    Secretary
    Pinehurst Court 1-3 Colville Gardens
    W11 2BH London
    1
    United Kingdom
    British118647220003
    MALHOTRA, Deepak Kumar
    9 Monkville Avenue
    NW11 0AH London
    Secretary
    9 Monkville Avenue
    NW11 0AH London
    British69554640002
    MCCAREY, Jemma Louise
    104a Sugden Road
    Battersea
    SW11 5EE London
    Secretary
    104a Sugden Road
    Battersea
    SW11 5EE London
    British115940090002
    PARMAR, Hina
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Secretary
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    262416350001
    PARMAR, Hina
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Secretary
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    220529970001
    PENNY, Megan Ruth
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Secretary
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    253848420001
    RUGGLES, Ben
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Secretary
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    201580670001
    THYS, Patrice Joseph
    Rue Yernawe 12
    Saint George Sur Meuse
    4470
    Belgium
    Secretary
    Rue Yernawe 12
    Saint George Sur Meuse
    4470
    Belgium
    Belgian78516540001
    TOLLEY, Anna
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Secretary
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    British140267970001
    WALEWSKI, Paul
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Secretary
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    269655980001
    WALKER, Natalie Louise
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Secretary
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    247917770001
    WALKER, Natalie Louise
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Secretary
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    212906900001
    WILSHAW, Kayleigh Anne
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Secretary
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    165323670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLARD, David
    31 The Chilterns
    SG4 9PP Hitchin
    Hertfordshire
    Director
    31 The Chilterns
    SG4 9PP Hitchin
    Hertfordshire
    British114169150001
    ARLINGTON, Daniel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    United KingdomBritish253975060002
    BAHOSHY, Claude Louis
    Pinehurst Court 1-3 Colville Gardens
    W11 2BH London
    1
    United Kingdom
    Director
    Pinehurst Court 1-3 Colville Gardens
    W11 2BH London
    1
    United Kingdom
    United KingdomBritish118647220003
    BARTHOLOMEEUSEN, Nicolas Katleen Jozef
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Director
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    EnglandBelgian220524780001
    BOYD, Samuel
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    United KingdomBritish321236930001
    BRANEY, Alison Joanne
    20 Hardwick Road
    MK17 8QJ Woburn Sands
    Buckinghamshire
    Director
    20 Hardwick Road
    MK17 8QJ Woburn Sands
    Buckinghamshire
    United KingdomBritish126376240001
    BROWN, Lynette
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Director
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    United KingdomBritish156813690001
    CAHILLANE, Steven Anthony
    Bucklebury House
    Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    Director
    Bucklebury House
    Ledborough Lane
    HP9 2DG Beaconsfield
    Buckinghamshire
    British96158060001
    CRANWELL, Timiko Naomi
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    EnglandBritish266808790001
    CRANWELL, Timiko Naomi
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    EnglandBritish266808790001
    CREMONA, Giuseppe
    6 Tydeman Close
    Woodlands
    MK41 7GF Bedford
    Bedfordshire
    Director
    6 Tydeman Close
    Woodlands
    MK41 7GF Bedford
    Bedfordshire
    EnglandBritish124797960001
    DESCHEEMAEKER, Stefan Margueritte Juliette Jean
    Avenue Fond'Roy 119
    Uccle
    1180
    Belgium
    Director
    Avenue Fond'Roy 119
    Uccle
    1180
    Belgium
    Belgian75791400001
    DEVON, Oliver James
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Director
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    EnglandBritish253837540001
    EVANS, Richard Steven Laycock
    24 Boxwell Road
    HP4 3ET Berkhamsted
    Hertfordshire
    Director
    24 Boxwell Road
    HP4 3ET Berkhamsted
    Hertfordshire
    EnglandBritish114169370001
    FOWDEN, Jeremy Stephen Gary
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    Director
    53 Twyford Road
    Barrow On Trent
    DE73 1HA Derby
    Derbyshire
    British94838910001
    GILLILAND, Stewart Charles
    Richborough House School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Richborough House School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    EnglandBritish102677400001
    HALL, Iain Robert Lindley
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    Director
    Porter Tun House
    500 Capabilty Green
    LU1 3LS Luton
    Bedfordshire
    EnglandBritish201586290001

    Who are the persons with significant control of NIMBUSPATH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    Dec 15, 2016
    90 Fetter Lane
    EC4A 1EN London
    Bureau
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House
    Registration Number10377840
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Anheuser-Busch Europe Limited
    Capability Green
    LU1 3LS Luton
    Porter Tun House
    England
    Apr 06, 2016
    Capability Green
    LU1 3LS Luton
    Porter Tun House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredN/A
    Legal AuthorityEnglish
    Place RegisteredN/A
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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