NILE 5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNILE 5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05732024
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NILE 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    RISK FIRST SECURITIES LIMITEDMay 09, 2014May 09, 2014
    PENSIONS FIRST SECURITIES LIMITEDJul 01, 2008Jul 01, 2008
    GUARANTEED PENSIONS UK LIMITEDOct 18, 2006Oct 18, 2006
    GUARANTEED PENSIONS LIMITEDMar 06, 2006Mar 06, 2006

    What are the latest accounts for NILE 5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for NILE 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Frepp on Jan 12, 2020

    2 pagesCH01

    Director's details changed for Mr Andy Frepp on Jan 12, 2020

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2019

    RES15

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Darren Paul Best as a director on Jul 23, 2019

    1 pagesTM01

    Appointment of Mr Andy Frepp as a director on Jul 23, 2019

    2 pagesAP01

    Termination of appointment of Robert Stuart as a secretary on Jul 23, 2019

    1 pagesTM02

    Appointment of Mr Matthew Seymour as a director on Jul 23, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Mar 06, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 06, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Termination of appointment of Emma Tres Caldwell as a secretary on Jan 30, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of NILE 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREPP, Andrew
    7 World Trade Center
    250 Greenwich Street
    10007 New York
    Moody's Investors Service, Inc.
    New York
    United States
    Director
    7 World Trade Center
    250 Greenwich Street
    10007 New York
    Moody's Investors Service, Inc.
    New York
    United States
    United StatesBritishManaging Director261439480002
    SEYMOUR, Matthew
    77 Kingsway
    WC2B 6SR London
    Second Floor
    Director
    77 Kingsway
    WC2B 6SR London
    Second Floor
    EnglandBritishExecutive235027500001
    CALDWELL, Emma Tres
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    Secretary
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    British110846040002
    LYONS, Timothy David
    Crowhurst Oast
    TN3 8BL Lamberhurst
    Kent
    Secretary
    Crowhurst Oast
    TN3 8BL Lamberhurst
    Kent
    BritishCompany Director28863560001
    STUART, Robert
    Long Acre
    WC2E 9RA London
    90
    United Kingdom
    Secretary
    Long Acre
    WC2E 9RA London
    90
    United Kingdom
    159947560001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEST, Darren Paul
    77 Kingsway
    WC2B 6SR London
    Second Floor
    Director
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United KingdomBritishExecutive191945900001
    CALDWELL, Emma Tres
    Sixth Floor Fox Court
    14 Grays Road
    WC1X 8HN London
    Director
    Sixth Floor Fox Court
    14 Grays Road
    WC1X 8HN London
    United KingdomBritishGeneral Counsel110846040002
    GRAFF, Anthony Daniel
    77 Kingsway
    WC2B 6SR London
    Second Floor
    Director
    77 Kingsway
    WC2B 6SR London
    Second Floor
    EnglandEnglishFinance Professional128576530001
    LYONS, Jane Ann
    Crowhurst Oast
    Neills Road
    TN3 8BL Lamberhurst
    Kent
    Director
    Crowhurst Oast
    Neills Road
    TN3 8BL Lamberhurst
    Kent
    United KingdomBritishDirector95627820001
    LYONS, Timothy David
    Crowhurst Oast
    TN3 8BL Lamberhurst
    Kent
    Director
    Crowhurst Oast
    TN3 8BL Lamberhurst
    Kent
    United KingdomBritishCompany Director28863560001
    PARR, Simon
    Long Acre
    WC2E 9RA London
    90
    England
    Director
    Long Acre
    WC2E 9RA London
    90
    England
    EnglandBritishFinance Director140866100001
    ROGAN, Mary Patricia
    6 Cumberland Road
    N22 7TD London
    Director
    6 Cumberland Road
    N22 7TD London
    United KingdomBritishAccountant63551230001
    STUART, Robert
    Sixth Floor Fox Court
    14 Grays Road
    WC1X 8HN London
    Director
    Sixth Floor Fox Court
    14 Grays Road
    WC1X 8HN London
    EnglandBritishGeneral Counsel159485290002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of NILE 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    Apr 06, 2016
    77 Kingsway
    WC2B 6SR London
    Second Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08693271
    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.

    Does NILE 5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eagle Properties (No. 9) Limited, William H. Reeves
    Transactions
    • Sep 22, 2011Registration of a charge (MG01)
    • Aug 30, 2019Satisfaction of a charge (MR04)
    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
    • Eagle Properties (No.9) Limited, William H. Reeves & Joseph Meyer
    Transactions
    • Jan 13, 2010Registration of a charge (MG01)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 30, 2019Satisfaction of a charge (MR04)

    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