NIU SOLUTIONS HOLDINGS LIMITED

NIU SOLUTIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNIU SOLUTIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07828487
    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 NIU SOLUTIONS HOLDINGS LIMITED?

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

    Where is NIU SOLUTIONS HOLDINGS LIMITED located?

    Registered Office Address
    Lynton House
    Tavistock Square
    WC1H 9BQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NIU SOLUTIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNCARY78 LIMITEDNov 25, 2011Nov 25, 2011
    NEWINCCO 1133 LIMITEDOct 31, 2011Oct 31, 2011

    What are the latest accounts for NIU SOLUTIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NIU SOLUTIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 078284870004 in full

    4 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Alan Arthur Watkins as a director on Nov 26, 2019

    1 pagesTM01

    Termination of appointment of Simon David Payne as a director on Nov 26, 2019

    1 pagesTM01

    Termination of appointment of Kevin Lewis as a director on Nov 26, 2019

    1 pagesTM01

    Appointment of Mr Mohammed Ramzan as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Andrew Neil Marshall as a director on Jun 26, 2019

    1 pagesTM01

    Appointment of Mr Andrew Neil Marshall as a director on May 01, 2019

    2 pagesAP01

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    32 pagesAA

    Termination of appointment of Ian Edward Jarvis as a director on Jul 13, 2018

    1 pagesTM01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Sub division 23/02/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Shaun Andrew Ledgerwood as a director on Feb 23, 2018

    1 pagesTM01

    Registration of charge 078284870005, created on Feb 23, 2018

    10 pagesMR01

    Satisfaction of charge 078284870003 in full

    4 pagesMR04

    Satisfaction of charge 078284870002 in full

    4 pagesMR04

    Registration of charge 078284870004, created on Feb 23, 2018

    20 pagesMR01

    Registered office address changed from 56 London Road Bagshot Surrey GU19 5HL to Lynton House Tavistock Square London WC1H 9BQ on Feb 26, 2018

    1 pagesAD01

    Who are the officers of NIU SOLUTIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMZAN, Mohammed
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    United KingdomBritishChief Financial Officer99174130004
    JENKINS, Barnaby Guy
    Wood Street
    EC2V 7AN London
    3rd Floor 125
    United Kingdom
    Secretary
    Wood Street
    EC2V 7AN London
    3rd Floor 125
    United Kingdom
    British165639840001
    OLSWANG COSEC LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Secretary
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04051235
    83864780002
    CHAMBERS, Thomas William
    Montague Road
    TW10 6QL Richmond
    32
    Surrey
    England
    Director
    Montague Road
    TW10 6QL Richmond
    32
    Surrey
    England
    EnglandBritishDirector24631630004
    JARVIS, Ian Edward
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishCfo184235890001
    LEDGERWOOD, Shaun Andrew
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishDirector188302830001
    LEWIS, Duncan James Daragon
    Charles Street
    W1J 5DR London
    12
    United Kingdom
    Director
    Charles Street
    W1J 5DR London
    12
    United Kingdom
    United KingdomBritishDir53132170003
    LEWIS, Kevin
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishDirector58505030004
    MACKIE, Christopher Alan
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    United KingdomBritishSolicitor137231800001
    MARSHALL, Andrew Neil
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    United KingdomBritishChartered Accountant115143470001
    PAYNE, Simon David
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    United KingdomBritishCeo163190690001
    PHILLIPS, Jane Elizabeth Margaret
    Hornminster Glen
    RM11 3XL Hornchurch
    10
    Essex
    England
    Director
    Hornminster Glen
    RM11 3XL Hornchurch
    10
    Essex
    England
    EnglandBritishDirector85707450003
    QUANTRELL, David George
    Broad Hinton
    SN4 9PQ Wiltshire
    The Gables
    England
    Director
    Broad Hinton
    SN4 9PQ Wiltshire
    The Gables
    England
    EnglandBritishDirector94249360001
    WATKINS, Alan Arthur
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    Director
    Tavistock Square
    WC1H 9BQ London
    Lynton House
    England
    EnglandBritishDirector51080990002
    WOODWARD, Gary Cyril
    Sunninghill Road
    GU20 6PP Windlesham
    The White House
    Surrey
    United Kingdom
    Director
    Sunninghill Road
    GU20 6PP Windlesham
    The White House
    Surrey
    United Kingdom
    United KingdomBritishChief Executive Director23661870005
    OLSWANG DIRECTORS 1 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058026
    94701880001
    OLSWANG DIRECTORS 2 LIMITED
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Director
    High Holborn
    WC1V 6XX London
    90
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04058057
    136043260001

    What are the latest statements on persons with significant control for NIU SOLUTIONS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Oct 31, 2016Jun 29, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does NIU SOLUTIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 23, 2018
    Delivered On Mar 05, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mml UK Partners LLP (As the Security Trustee)
    Transactions
    • Mar 05, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 23, 2018
    Delivered On Feb 28, 2018
    Satisfied
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As the Security Agent)
    Transactions
    • Feb 28, 2018Registration of a charge (MR01)
    • Jan 28, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 28, 2015
    Delivered On Dec 02, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Dec 02, 2015Registration of a charge (MR01)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 05, 2015
    Delivered On Mar 12, 2015
    Satisfied
    Brief description
    All trade marks with registration numbers: 7545601, 7544422 and 7544761. for more details please refer to part 2 of schedule 1 of the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Mar 12, 2015Registration of a charge (MR01)
    • Mar 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 22, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Leo Noe
    Transactions
    • Nov 22, 2014Registration of a charge (MR01)
    • May 08, 2015Satisfaction 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