NAPIER CAPITAL NOMINEES NO 11 LIMITED
Overview
Company Name | NAPIER CAPITAL NOMINEES NO 11 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06521575 |
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 NAPIER CAPITAL NOMINEES NO 11 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NAPIER CAPITAL NOMINEES NO 11 LIMITED located?
Registered Office Address | First Floor 11 Argyll Street W1F 7TH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NAPIER CAPITAL NOMINEES NO 11 LIMITED?
Company Name | From | Until |
---|---|---|
NR OPCO LIMITED | Mar 03, 2015 | Mar 03, 2015 |
ESP GENERAL PARTNER NO 1 LIMITED | Apr 26, 2012 | Apr 26, 2012 |
PROPERTY FIRST GENERAL PARTNER NO.4 LIMITED | Oct 10, 2008 | Oct 10, 2008 |
PROPERTY FIRST GENERAL PARTNER NO. 3 LIMITED | Mar 03, 2008 | Mar 03, 2008 |
What are the latest accounts for NAPIER CAPITAL NOMINEES NO 11 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for NAPIER CAPITAL NOMINEES NO 11 LIMITED?
Last Confirmation Statement Made Up To | Mar 03, 2026 |
---|---|
Next Confirmation Statement Due | Mar 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 03, 2025 |
Overdue | No |
What are the latest filings for NAPIER CAPITAL NOMINEES NO 11 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Change of details for Consortium Corporate Holdings Ltd as a person with significant control on May 30, 2022 | 5 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Registration of charge 065215750004, created on Nov 03, 2021 | 24 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 81 Wimpole Street London W1G 9RE England to First Floor 11 Argyll Street London W1F 7th on Feb 04, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||||||||||
Change of details for a person with significant control | 5 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 81 Wimpole Street Wimpole Street London W1G 9RE England to 81 Wimpole Street London W1G 9RE on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 33 Wigmore Street London W1U 1BZ to 81 Wimpole Street Wimpole Street London W1G 9RE on Feb 14, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of NAPIER CAPITAL NOMINEES NO 11 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBBS, Benjamin David | Director | 11 Argyll Street W1F 7TH London First Floor United Kingdom | United Kingdom | British | Chartered Surveyor | 129882250001 | ||||||||
CONSORTIUM DIRECTORS LIMITED | Director | Wigmore Street W1U 1BZ London 33 United Kingdom |
| 136236280001 | ||||||||||
SHERLOCK, Terence Ian | Secretary | 69 Corwen Crescent L14 6TA Huyton | British | 86672900001 | ||||||||||
METCALF, Gary | Director | Ashtor Ashtor, 3 Woolton Mount Woolton L25 5JS Liverpool Merseyside | United Kingdom | British | Director | 161550870001 |
Who are the persons with significant control of NAPIER CAPITAL NOMINEES NO 11 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Consortium Corporate Holdings Ltd | Apr 06, 2016 | Argyll Street W1F 7TH London 11 United Kingdom | No | ||||||||||
| |||||||||||||
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