GROUP NBT LIMITED - LONDON
Company Profile | Company Filings |
Overview
GROUP NBT LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GROUP NBT LIMITED was incorporated 22 years ago on 08/01/2002 and has the registered number: 04349489. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GROUP NBT LIMITED was incorporated 22 years ago on 08/01/2002 and has the registered number: 04349489. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
GROUP NBT LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
LONDON
E14 5HU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EXALIA LIMITED (until 16/01/2013)
EXALIA LIMITED (until 16/01/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ALLEN STOLTZFUS | Apr 1967 | American | Director | 2016-07-29 | CURRENT |
MR PAUL RICHARD ASHWORTH | Aug 1968 | British | Director | 2017-02-20 | CURRENT |
ALANAH SALTER | Sep 1972 | Secretary | 2002-08-01 UNTIL 2003-01-06 | RESIGNED | |
PAUL JOHN GREENSMITH | Secretary | 2012-08-07 UNTIL 2016-07-29 | RESIGNED | ||
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Secretary | 2006-08-25 UNTIL 2012-08-07 | RESIGNED |
MR ALEXANDER CHRISTOPHER JOHN SALTER | Mar 1973 | British | Secretary | 2003-01-06 UNTIL 2004-12-04 | RESIGNED |
ADAM HARRIS | Mar 1976 | Secretary | 2004-12-04 UNTIL 2006-08-25 | RESIGNED | |
MR JONATHAN ROBINSON | Dec 1965 | British | Director | 2006-08-25 UNTIL 2009-06-05 | RESIGNED |
ASHLEY PESTKOWSKI | Jun 1975 | British | Director | 2003-01-06 UNTIL 2006-08-25 | RESIGNED |
MR GEOFFREY ALAN WICKS | Jun 1949 | British | Director | 2006-08-25 UNTIL 2012-02-03 | RESIGNED |
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2002-01-08 UNTIL 2002-01-09 | RESIGNED | ||
MR ALEXANDER CHRISTOPHER JOHN SALTER | Mar 1973 | British | Director | 2002-01-08 UNTIL 2006-08-25 | RESIGNED |
MR THOMAS CHARLES PORTH | Dec 1961 | American | Director | 2016-07-29 UNTIL 2020-05-15 | RESIGNED |
ADAM HARRIS | Mar 1976 | Director | 2006-01-09 UNTIL 2006-08-25 | RESIGNED | |
MR RAJESH PRABHUDAS NAGEVADIA | Mar 1964 | British | Director | 2006-08-25 UNTIL 2012-08-07 | RESIGNED |
MR GARY WILLIAM MCILRAITH | Sep 1964 | British | Director | 2012-02-03 UNTIL 2016-07-29 | RESIGNED |
MR PAUL JOHN GREENSMITH | Dec 1967 | British | Director | 2012-08-07 UNTIL 2016-07-29 | RESIGNED |
INCORPORATE DIRECTORS LIMITED | Corporate Nominee Director | 2002-01-08 UNTIL 2002-01-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Csc Administrative Services Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GROUP NBT LIMITED | 2023-09-23 | 31-12-2022 | £222,497 equity |
Micro-entity Accounts - GROUP NBT LIMITED | 2022-09-29 | 31-12-2021 | £222,497 equity |