NILE 5 LIMITED
Overview
Company Name | NILE 5 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05732024 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NILE 5 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NILE 5 LIMITED located?
Registered Office Address | Second Floor 77 Kingsway WC2B 6SR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NILE 5 LIMITED?
Company Name | From | Until |
---|---|---|
RISK FIRST SECURITIES LIMITED | May 09, 2014 | May 09, 2014 |
PENSIONS FIRST SECURITIES LIMITED | Jul 01, 2008 | Jul 01, 2008 |
GUARANTEED PENSIONS UK LIMITED | Oct 18, 2006 | Oct 18, 2006 |
GUARANTEED PENSIONS LIMITED | Mar 06, 2006 | Mar 06, 2006 |
What are the latest accounts for NILE 5 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for NILE 5 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Andrew Frepp on Jan 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andy Frepp on Jan 12, 2020 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of Darren Paul Best as a director on Jul 23, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andy Frepp as a director on Jul 23, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Stuart as a secretary on Jul 23, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Seymour as a director on Jul 23, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Emma Tres Caldwell as a secretary on Jan 30, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 06, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NILE 5 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FREPP, Andrew | Director | 7 World Trade Center 250 Greenwich Street 10007 New York Moody's Investors Service, Inc. New York United States | United States | British | Managing Director | 261439480002 | ||||
SEYMOUR, Matthew | Director | 77 Kingsway WC2B 6SR London Second Floor | England | British | Executive | 235027500001 | ||||
CALDWELL, Emma Tres | Secretary | 77 Kingsway WC2B 6SR London Second Floor United Kingdom | British | 110846040002 | ||||||
LYONS, Timothy David | Secretary | Crowhurst Oast TN3 8BL Lamberhurst Kent | British | Company Director | 28863560001 | |||||
STUART, Robert | Secretary | Long Acre WC2E 9RA London 90 United Kingdom | 159947560001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
BEST, Darren Paul | Director | 77 Kingsway WC2B 6SR London Second Floor | United Kingdom | British | Executive | 191945900001 | ||||
CALDWELL, Emma Tres | Director | Sixth Floor Fox Court 14 Grays Road WC1X 8HN London | United Kingdom | British | General Counsel | 110846040002 | ||||
GRAFF, Anthony Daniel | Director | 77 Kingsway WC2B 6SR London Second Floor | England | English | Finance Professional | 128576530001 | ||||
LYONS, Jane Ann | Director | Crowhurst Oast Neills Road TN3 8BL Lamberhurst Kent | United Kingdom | British | Director | 95627820001 | ||||
LYONS, Timothy David | Director | Crowhurst Oast TN3 8BL Lamberhurst Kent | United Kingdom | British | Company Director | 28863560001 | ||||
PARR, Simon | Director | Long Acre WC2E 9RA London 90 England | England | British | Finance Director | 140866100001 | ||||
ROGAN, Mary Patricia | Director | 6 Cumberland Road N22 7TD London | United Kingdom | British | Accountant | 63551230001 | ||||
STUART, Robert | Director | Sixth Floor Fox Court 14 Grays Road WC1X 8HN London | England | British | General Counsel | 159485290002 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of NILE 5 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Risk First (Holdings) Limited | Apr 06, 2016 | 77 Kingsway WC2B 6SR London Second Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NILE 5 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security agreement | Created On Sep 16, 2011 Delivered On Sep 22, 2011 | Satisfied | Amount secured All monies due or to become due from pensions first group LLP to the chargee and to a b interest holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any know-how patent trade mark, service mark, design, business name topgraphical or similar right; any copyright. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 23, 2009 Delivered On Jan 13, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Schedule 1 of the deed - specific intellectual property rights - pfgllp; owner: pfl, reg no. 2471466 mark: pensions first, int cls: 36, mark type: word, territory: UK, filed: 05/11/07, status: registered, owner: pfl, reg no. 2471467 mark: retiring risk, int cls: 36, mark type: word, territory: UK, filed: 05/11/07, status: registered, owner: pfl, reg no. 2474063 mark: blue bond, int cls: 36, mark type: word, territory: UK, filed: 04/12/07, status: registered for details of further registered trade marks please see form MG01 all the security created under the deed with full title guarantee charged by way of a first fixed charge all of its rights in respect of see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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