NIMBUSPATH LIMITED - LONDON
Company Profile | Company Filings |
Overview
NIMBUSPATH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NIMBUSPATH LIMITED was incorporated 22 years ago on 19/09/2001 and has the registered number: 04290399. The accounts status is FULL and accounts are next due on 30/09/2024.
NIMBUSPATH LIMITED was incorporated 22 years ago on 19/09/2001 and has the registered number: 04290399. The accounts status is FULL and accounts are next due on 30/09/2024.
NIMBUSPATH LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUREAU
LONDON
EC4A 1EN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
YANN CALLOU | Oct 1981 | French | Director | 2021-02-01 | CURRENT |
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-02-01 | CURRENT | ||
MISS YULIA VLESKO | Mar 1989 | Russian | Director | 2022-10-16 | CURRENT |
MRS TIMIKO CRANWELL | Dec 1974 | British | Director | 2023-10-30 | CURRENT |
MR DEEPAK KUMAR MALHOTRA | British | Director | 2003-12-02 UNTIL 2006-09-26 | RESIGNED | |
MR RORY MCLELLAN | Aug 1978 | British | Director | 2014-05-02 UNTIL 2016-12-01 | RESIGNED |
MR STUART MURRAY MACFARLANE | Jul 1967 | British | Director | 2008-03-01 UNTIL 2011-12-01 | RESIGNED |
MS ROSANNA LONGOBARDI | Sep 1971 | British | Director | 2008-03-01 UNTIL 2010-12-31 | RESIGNED |
MRS PAULA NOGUEIRA LINDENBERG | Sep 1975 | Brazilian | Director | 2019-01-01 UNTIL 2021-02-01 | RESIGNED |
OPHELIA JOHNS | Mar 1978 | British And Belgian | Director | 2011-11-21 UNTIL 2014-03-31 | RESIGNED |
MRS CLARE LAKE | Apr 1977 | British | Director | 2010-12-31 UNTIL 2016-01-01 | RESIGNED |
STEVEN KITCHING | Feb 1964 | British | Director | 2007-07-31 UNTIL 2008-06-30 | RESIGNED |
MR STEPHEN CHRISTOPHER MCALLISTER | Oct 1965 | British | Director | 2015-05-21 UNTIL 2016-04-08 | RESIGNED |
MR CLAUDE LOUIS BAHOSHY | Jul 1973 | British | Secretary | 2007-11-07 UNTIL 2009-08-14 | RESIGNED |
MR DEEPAK KUMAR MALHOTRA | British | Secretary | 2003-12-02 UNTIL 2006-09-26 | RESIGNED | |
JEMMA LOUISE MCCAREY | Jan 1978 | Secretary | 2006-09-26 UNTIL 2007-11-07 | RESIGNED | |
PATRICE JOSEPH THYS | Apr 1940 | Secretary | 2001-10-05 UNTIL 2003-12-02 | RESIGNED | |
MISS HINA PARMAR | Secretary | 2019-09-16 UNTIL 2020-05-12 | RESIGNED | ||
MRS HINA PARMAR | Secretary | 2016-12-01 UNTIL 2018-06-26 | RESIGNED | ||
MR BEN RUGGLES | Secretary | 2015-10-06 UNTIL 2016-08-15 | RESIGNED | ||
ANNA TOLLEY | Secretary | 2009-08-14 UNTIL 2011-12-15 | RESIGNED | ||
MR PAUL WALEWSKI | Secretary | 2020-05-12 UNTIL 2020-11-08 | RESIGNED | ||
MS NATALIE LOUISE WALKER | Secretary | 2018-06-26 UNTIL 2019-01-01 | RESIGNED | ||
KAYLEIGH ANNE WILSHAW | Secretary | 2011-12-15 UNTIL 2015-10-06 | RESIGNED | ||
MISS MEGAN RUTH PENNY | Secretary | 2019-01-01 UNTIL 2019-09-09 | RESIGNED | ||
MS NATALIE LOUISE WALKER | Secretary | 2016-08-15 UNTIL 2016-12-01 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-09-19 UNTIL 2001-10-05 | RESIGNED | ||
MR STEWART CHARLES GILLILAND | Feb 1957 | British | Director | 2004-12-07 UNTIL 2005-12-27 | RESIGNED |
MR OLIVER JAMES DEVON | May 1989 | British | Director | 2019-01-01 UNTIL 2021-02-01 | RESIGNED |
STEFAN MARGUERITTE JULIETTE JEAN DESCHEEMAEKER | May 1960 | Belgian | Director | 2001-10-05 UNTIL 2003-12-02 | RESIGNED |
MR GIUSEPPE CREMONA | Jul 1966 | British | Director | 2007-11-07 UNTIL 2008-03-01 | RESIGNED |
STEVEN ANTHONY CAHILLANE | Jun 1965 | British | Director | 2003-12-02 UNTIL 2005-08-02 | RESIGNED |
LYNETTE BROWN | Dec 1977 | British | Director | 2010-12-31 UNTIL 2011-11-21 | RESIGNED |
MISS ALISON JOANNE JORDAN | May 1970 | British | Director | 2007-11-07 UNTIL 2008-04-30 | RESIGNED |
MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN | Jan 1988 | Belgian | Director | 2016-12-01 UNTIL 2019-01-01 | RESIGNED |
MR CLAUDE LOUIS BAHOSHY | Jul 1973 | British | Director | 2007-01-29 UNTIL 2011-04-29 | RESIGNED |
MR DANIEL ARLINGTON | Oct 1986 | British | Director | 2023-06-16 UNTIL 2023-10-30 | RESIGNED |
DAVID ALLARD | May 1963 | British | Director | 2006-06-16 UNTIL 2007-07-31 | RESIGNED |
JEREMY STEPHEN GARY FOWDEN | Jun 1956 | British | Director | 2003-12-02 UNTIL 2004-12-07 | RESIGNED |
LESLEY MARGARET SHAW | Dec 1955 | British | Director | 2006-06-16 UNTIL 2006-12-15 | RESIGNED |
MRS TIMIKO CRANWELL | Dec 1974 | British | Director | 2020-02-04 UNTIL 2021-02-01 | RESIGNED |
SIBIL JIANG | Mar 1990 | Australian | Director | 2021-02-01 UNTIL 2021-04-08 | RESIGNED |
MR ROBERTO SCHUBACK | Oct 1969 | Brazilian | Director | 2007-11-07 UNTIL 2009-07-17 | RESIGNED |
MISS CLAIRE LOUISE RICHARDSON | Apr 1983 | British | Director | 2016-12-01 UNTIL 2020-09-01 | RESIGNED |
MR IAIN ROBERT LINDLEY HALL | Aug 1983 | British | Director | 2016-02-18 UNTIL 2016-12-01 | RESIGNED |
COLIN ALBERT PEDRICK | May 1953 | British | Director | 2005-08-02 UNTIL 2006-09-26 | RESIGNED |
MRS INGEBORG PLOCHAET | Mar 1968 | Belgian | Director | 2011-12-01 UNTIL 2014-11-01 | RESIGNED |
MR BHAVESH MISTRY | Mar 1972 | British | Director | 2009-07-17 UNTIL 2010-09-03 | RESIGNED |
LUC MISSORTEN | Jun 1955 | Director | 2001-10-05 UNTIL 2004-02-18 | RESIGNED | |
MR RICHARD STEVEN LAYCOCK EVANS | Oct 1965 | British | Director | 2006-06-16 UNTIL 2008-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Abi Uk Holding 1 Limited | 2016-12-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Anheuser-Busch Europe Limited | 2016-04-06 - 2017-03-03 | Luton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |