NHP HOLDCO 3 LIMITED
Overview
| Company Name | NHP HOLDCO 3 LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC027929 |
| External Registration Number | WK-156353 |
| Jurisdiction | United Kingdom |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
Where is NHP HOLDCO 3 LIMITED located?
| Registered Office Address | C/O Walkers Corporate Limited Cayman Corporate Centre 27 Hospital Road George Town Grand Cayman Ky1-9008 Cayman Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NHP HOLDCO 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBRA CARECO EQUITY CO LTD | Nov 09, 2007 | Nov 09, 2007 |
What are the latest accounts for NHP HOLDCO 3 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
NHP HOLDCO 3 LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Unrectricted/Invsment Holding Company |
| Legal Form | Private Company Limited By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Cayman Islands Companies Law 1998 (As Amended) |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Registry Of Companies Cayman Islands |
| Company Number | WK-156353 |
What are the latest filings for NHP HOLDCO 3 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR009654 and overseas company FC027929 on Mar 31, 2022 | 2 pages | OSDS01 | ||
Full accounts made up to Sep 30, 2020 | 21 pages | AA | ||
Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020 | 3 pages | OSAP01 | ||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||
Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020 | 2 pages | OSTM01 | ||
Full accounts made up to Sep 30, 2018 | 17 pages | AA | ||
Secretary's details changed for Dominion Corporate Services Limited on Oct 01, 2017 | 4 pages | OSCH06 | ||
Full accounts made up to Sep 30, 2017 | 17 pages | AA | ||
Appointment of Mr James Justin Hutchens as a director on Oct 06, 2017 | 3 pages | OSAP01 | ||
Termination of appointment of Chaitanya Bhupendra Patel as a director on Oct 06, 2017 | 2 pages | OSTM01 | ||
Details changed for an overseas company - PO Box 1093 Gt Queensgate House, South Church Street, Grand Cayman Cayman Islands, Cayman Islands | 4 pages | OSCH02 | ||
Full accounts made up to Sep 30, 2016 | 16 pages | AA | ||
Full accounts made up to Sep 30, 2015 | 13 pages | AA | ||
Appointment of Mr David Andrew Smith as a director on Feb 06, 2015 | 3 pages | OSAP01 | ||
Appointment of Chaitanya Bhupendra Patel as a director on Feb 06, 2015 | 3 pages | OSAP01 | ||
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on Feb 06, 2015 | 2 pages | OSTM01 | ||
Termination of appointment of Paul Hugh Thompson as a director on Feb 06, 2015 | 2 pages | OSTM01 | ||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||
Full accounts made up to Sep 30, 2013 | 14 pages | AA | ||
Full accounts made up to Sep 30, 2012 | 14 pages | AA | ||
Change of registered name of an overseas company on Mar 16, 2012 from {change_name} | 4 pages | OSNM01 | ||
Full accounts made up to Sep 30, 2011 | 14 pages | AA | ||
Full accounts made up to Sep 30, 2010 | 15 pages | AA | ||
Full accounts made up to Sep 30, 2009 | 14 pages | AA | ||
Details changed for a UK establishment - BR009654 Address Change 25 hanover square, london, , W1S 1JF,Jan 15, 2010 | 3 pages | OSCH01 | ||
Who are the officers of NHP HOLDCO 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRESTBRIDGE CORPORATE SERVICES LIMITED | Secretary | 47 Esplanade St Helier JE2 3QB Jersey Channel Islands | 91709940003 | |||||||
| SMITH, David Andrew, Mr. | Director | Archer Street DL3 4AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | 147997950001 | |||||
| TUGENDHAT, James Walter | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | 218306870001 | |||||
| GRANT, Michael John | Director | Edwill Way BR3 6RY Beckenham 73 Kent | England | British | 141668610001 | |||||
| HUTCHENS, James Justin | Director | Archer Street DL3 6AH Darlington Southgate House County Durham United Kingdom | United Kingdom | American | 238334580002 | |||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | Chiswick Quay W4 3UR London 25 | England | British | 108268030003 | |||||
| NICHOLSON, Daniel Christopher | Director | 181 Seagrave Road SW6 1ST London | England | British | 77890230001 | |||||
| PATEL, Chaitanya Bhupendra | Director | Archer Street DL3 4AH Darlington Southgate House County Durham United Kingdom | United Kingdom | British | 63915280004 | |||||
| TAYLOR, Paul Vincent | Director | Destiny 49 The Highway SM2 5QS South Sutton Surrey | United Kingdom | British | 71978710001 | |||||
| THOMPSON, Paul Hugh | Director | St Johns Road TN13 3LR Sevenoaks 15b Kent | England | British | 100977220001 |
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