NIS ACQUISITIONS LIMITED

NIS ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNIS ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06442578
    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 NIS ACQUISITIONS LIMITED?

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

    Where is NIS ACQUISITIONS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NIS ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TROPICALBRIDGE LIMITEDDec 03, 2007Dec 03, 2007

    What are the latest accounts for NIS ACQUISITIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NIS ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2026
    Next Confirmation Statement DueDec 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2025
    OverdueNo

    What are the latest filings for NIS ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 03, 2025 with updates

    3 pagesCS01

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Jul 21, 2025

    1 pagesTM02

    Appointment of Csc Cls (Uk) Limited as a secretary on Jul 21, 2025

    2 pagesAP04

    Registered office address changed from , C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on Jul 23, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    127 pagesAA

    Appointment of Mr Jamie Howard Barker as a director on Mar 14, 2025

    2 pagesAP01

    Appointment of Mr Simon James Murden as a director on Mar 14, 2025

    2 pagesAP01

    Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on Mar 14, 2025

    1 pagesTM01

    Termination of appointment of Mohamed Allach as a director on Mar 14, 2025

    1 pagesTM01

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Mohamed Allach as a director on Jun 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Cessation of Stephen Allen Schwarzman as a person with significant control on Jul 06, 2021

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Apr 30, 2020

    22 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of NIS ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    BARKER, Jamie Howard
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    EnglandBritish333459930001
    MURDEN, Simon James
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    England
    England
    EnglandBritish333459870001
    BENNETT, Malcolm Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    208003190001
    RICHARDSON, John David
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    British128558470001
    SCHENCK, Daniel William
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Secretary
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Usa181204960001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    AL-SALEH, Adel Bedry
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding 2, Peoplebuilding Estate
    Marylands Avenue
    HP2 4NW Hemel Hempstead
    3rd Floor
    Hertfordshire
    United Kingdom
    United KingdomAmerican183645370001
    ALLACH, Mohamed
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    BelgiumBelgian324516800001
    CHALKER, Steven James
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish221085650001
    D'ABREU, Julio Philip Nicolas
    c/o Kohlberg Kravis Roberts & Co. Ltd.
    Carlton Gardens
    SW1Y 5AD London
    7
    Uk
    United Kingdom
    Director
    c/o Kohlberg Kravis Roberts & Co. Ltd.
    Carlton Gardens
    SW1Y 5AD London
    7
    Uk
    United Kingdom
    United KingdomCanadian161996530001
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MONSHAW, Andrew Phillip
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United StatesAmerican239664830001
    NOLAN, Gillian Tiffney Gilliatt
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    United KingdomBritish271694390001
    PETTERSSON, Sven Gosta Pontus
    Flat 1
    9 Ladbroke Gardens
    W11 2PT London
    Director
    Flat 1
    9 Ladbroke Gardens
    W11 2PT London
    United KingdomSwedish126686710001
    PILLOT, Edouard
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    EnglandFrench174931560001
    PUDGE, David John
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish162620820001
    ROSS, Stuart
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    EnglandBritish20168110001
    SATHIYANANDARAJAH, Kugan
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    United KingdomBritish176235080001
    STIER, John Robert
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    Director
    Peoplebuilding Estate
    Maylands Avenue
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    Hertfordshire
    United Kingdom
    United KingdomBritish78901530003
    SZESZKOWSKI, Mateusz Michal
    c/o Kkr And Co Ltd
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    Director
    c/o Kkr And Co Ltd
    7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    United KingdomPolish & Canadian126686790002

    Who are the persons with significant control of NIS ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Allen Schwarzman
    Park Ave
    NY 10154 New York
    345
    United States
    Nov 04, 2019
    Park Ave
    NY 10154 New York
    345
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Northgate Information Solutions Limited
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Dec 03, 2016
    Peoplebuilding Estate, Maylands Avenue
    Hemel Hempstead Industrial Estate
    HP2 4NW Hemel Hempstead
    Peoplebuilding 2
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Companies House
    Registration Number06442582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for NIS ACQUISITIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 28, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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