NIU SOLUTIONS HOLDINGS LIMITED
Overview
Company Name | NIU SOLUTIONS HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07828487 |
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 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 Address | No |
What were the previous names of NIU SOLUTIONS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DUNCARY78 LIMITED | Nov 25, 2011 | Nov 25, 2011 |
NEWINCCO 1133 LIMITED | Oct 31, 2011 | Oct 31, 2011 |
What are the latest accounts for NIU SOLUTIONS HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NIU SOLUTIONS HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Satisfaction of charge 078284870004 in full | 4 pages | MR04 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||||||
Termination of appointment of Alan Arthur Watkins as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Simon David Payne as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kevin Lewis as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Mohammed Ramzan as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Neil Marshall as a director on Jun 26, 2019 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew Neil Marshall as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 32 pages | AA | ||||||||||||||||||
Termination of appointment of Ian Edward Jarvis as a director on Jul 13, 2018 | 1 pages | TM01 | ||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Shaun Andrew Ledgerwood as a director on Feb 23, 2018 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 078284870005, created on Feb 23, 2018 | 10 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 078284870003 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 078284870002 in full | 4 pages | MR04 | ||||||||||||||||||
Registration of charge 078284870004, created on Feb 23, 2018 | 20 pages | MR01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Who are the officers of NIU SOLUTIONS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAMZAN, Mohammed | Director | Tavistock Square WC1H 9BQ London Lynton House England | United Kingdom | British | Chief Financial Officer | 99174130004 | ||||||||
JENKINS, Barnaby Guy | Secretary | Wood Street EC2V 7AN London 3rd Floor 125 United Kingdom | British | 165639840001 | ||||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
CHAMBERS, Thomas William | Director | Montague Road TW10 6QL Richmond 32 Surrey England | England | British | Director | 24631630004 | ||||||||
JARVIS, Ian Edward | Director | Tavistock Square WC1H 9BQ London Lynton House England | England | British | Cfo | 184235890001 | ||||||||
LEDGERWOOD, Shaun Andrew | Director | Tavistock Square WC1H 9BQ London Lynton House England | England | British | Director | 188302830001 | ||||||||
LEWIS, Duncan James Daragon | Director | Charles Street W1J 5DR London 12 United Kingdom | United Kingdom | British | Dir | 53132170003 | ||||||||
LEWIS, Kevin | Director | Tavistock Square WC1H 9BQ London Lynton House England | England | British | Director | 58505030004 | ||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||
MARSHALL, Andrew Neil | Director | Tavistock Square WC1H 9BQ London Lynton House England | United Kingdom | British | Chartered Accountant | 115143470001 | ||||||||
PAYNE, Simon David | Director | Tavistock Square WC1H 9BQ London Lynton House England | United Kingdom | British | Ceo | 163190690001 | ||||||||
PHILLIPS, Jane Elizabeth Margaret | Director | Hornminster Glen RM11 3XL Hornchurch 10 Essex England | England | British | Director | 85707450003 | ||||||||
QUANTRELL, David George | Director | Broad Hinton SN4 9PQ Wiltshire The Gables England | England | British | Director | 94249360001 | ||||||||
WATKINS, Alan Arthur | Director | Tavistock Square WC1H 9BQ London Lynton House England | England | British | Director | 51080990002 | ||||||||
WOODWARD, Gary Cyril | Director | Sunninghill Road GU20 6PP Windlesham The White House Surrey United Kingdom | United Kingdom | British | Chief Executive Director | 23661870005 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
What are the latest statements on persons with significant control for NIU SOLUTIONS HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 29, 2017 | The 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, 2016 | Jun 29, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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