NANCLACH LIMITED
Overview
| Company Name | NANCLACH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05628358 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NANCLACH LIMITED?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
Where is NANCLACH LIMITED located?
| Registered Office Address | 5th Floor, 20 Fenchurch Street EC3M 3BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NANCLACH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NANCLACH LIMITED?
| Last Confirmation Statement Made Up To | Jan 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2025 |
| Overdue | No |
What are the latest filings for NANCLACH LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Appointment of Ms Sanna Cecilia Danielsson as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Stephen Lewis Harmon Packwood as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sara Sancho as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen Bernard Lilley as a director on Apr 23, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 21, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2024
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Director's details changed for Ms Sara Sancho on Mar 29, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||||||
Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Ocorian Administration (Uk) Limited on Jun 30, 2022 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Change of details for Breeze Bidco (Tnc) Limited as a person with significant control on Jun 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to 5th Floor, 20 Fenchurch Street London EC3M 3BY on Jun 29, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Victor Sergio Monje Diez as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Sara Sancho as a director on May 13, 2022 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jan 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Who are the officers of NANCLACH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London 5th Floor England |
| 174130020003 | ||||||||||
| CAMPBELL, Colin Robert Vaughan | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | British | 146580003 | |||||||||
| DANIELSSON, Sanna Cecilia | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | Swedish | 329104020001 | |||||||||
| LEE, Constance Wing-Yin | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | British | 191148940002 | |||||||||
| PACKWOOD, Stephen Lewis Harmon | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | England | British | 335167420001 | |||||||||
| MICHELSON-CARR, Ruth Tessa | Secretary | 26 Limes Avenue N12 8QN London | British | 89693060001 | ||||||||||
| WILMAR, Esbjorn Roderick | Secretary | 5 The Avenue West Moors BH22 0LT Ferndown Dorset | Dutch | 109534060003 | ||||||||||
| CAMPBELL, Colin Robert Vaughan | Director | Cawdor IV12 5RE Nairn Cawdor Estate Office United Kingdom | United Kingdom | British | 146580003 | |||||||||
| CANCIANI, Federico | Director | 13 Kensington Square W8 5HD London St James House England | United Kingdom | Italian | 219113120002 | |||||||||
| CANO, Alejandro | Director | 13 Kensington Square W8 5HD London St James House England | United Kingdom | Spanish | 219103570002 | |||||||||
| GREADY, Philip John | Director | Higher Bridmore Tollard Royal SP5 5QF Salisbury Pugshole Wiltshire | United Kingdom | British | 133709670001 | |||||||||
| HILL-NORTON, Peter Tom | Director | 13 Kensington Square W8 5HD London First Floor St James House United Kingdom | United Kingdom | British | 216613710001 | |||||||||
| KUZEE, Jacobus Adrianus | Director | West Borough BH21 1NG Wimborne 16 Dorset | Netherlands | Dutch | 184538500001 | |||||||||
| LILLEY, Stephen Bernard | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | British | 115160890003 | |||||||||
| MONJE DIEZ, Victor Sergio | Director | Eastcastle Street W1W 8DH London 27-28 England | England | Spanish | 227011270001 | |||||||||
| SANCHO, Sara | Director | Fenchurch Street EC3M 3BY London 5th Floor, 20 England | United Kingdom | Spanish | 296333500002 | |||||||||
| SANDHAM, Charles Edward | Director | 8 Church Lane Owermoigne BH2 8HS Dorchester The Old Rectory Dorset United Kingdom | United Kingdom | British | 136803480001 | |||||||||
| WILMAR, Esbjorn Roderick | Director | 5 The Avenue West Moors BH22 0LT Ferndown Dorset | United Kingdom | Dutch | 109534060003 | |||||||||
| WOLTERS, Jakob Jacobus Klaas, Dr | Director | Karspelweg 2 Groot-Wetsinge 9773 Tl The Netherlands | Netherlands | Dutch | 105893320002 |
Who are the persons with significant control of NANCLACH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Breeze Bidco (Tnc) Limited | Dec 19, 2019 | 20 Fenchurch Street EC3M 3BY London 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nanclach Holdco Limited | Aug 10, 2017 | 13 Kensington Square W8 5HD London St James House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Breeze Bidco (Tnc) Limited | Nov 01, 2016 | 13 Kensington Square W8 5HD London St James House England | Yes | ||||||||||
| |||||||||||||
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