NSI-MI UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
NSI-MI UK LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
NSI-MI UK LIMITED was incorporated 18 years ago on 24/02/2006 and has the registered number: 05720810. The accounts status is SMALL.
NSI-MI UK LIMITED was incorporated 18 years ago on 24/02/2006 and has the registered number: 05720810. The accounts status is SMALL.
NSI-MI UK LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
This Company Originates in : United Kingdom
Previous trading names include:
FREQUENSYS LIMITED (until 02/04/2019)
FREQUENSYS LIMITED (until 02/04/2019)
SILBURY 317 LIMITED (until 05/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2022 | 10/03/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LYNN CARINO | Secretary | 2021-04-28 | CURRENT | ||
BRUCE PETER WILSON | Feb 1956 | British | Director | 2021-04-28 | CURRENT |
MR BEN WILEMAN | Apr 1981 | British | Director | 2022-09-09 | CURRENT |
MR KEVIN CHRISTOPHER COLEMAN | Mar 1971 | American | Director | 2022-09-09 | CURRENT |
MR. SIMON NICHOLAS YOUNG | May 1965 | British | Director | 2007-04-10 UNTIL 2021-04-28 | RESIGNED |
CHARLES SMITH | Oct 1956 | American | Director | 2019-03-29 UNTIL 2021-04-28 | RESIGNED |
SOL JONATHAN LEE HAMBLETON | Feb 1964 | British | Director | 2006-02-24 UNTIL 2007-04-26 | RESIGNED |
JOHN BREYER | Dec 1934 | American | Director | 2019-03-29 UNTIL 2021-04-28 | RESIGNED |
MR IAN FOSTER | Jan 1965 | British | Secretary | 2006-02-24 UNTIL 2007-04-26 | RESIGNED |
MR GERALD BYGRAVES | Nov 1960 | British | Secretary | 2007-04-10 UNTIL 2019-03-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ametek, Inc. | 2021-04-28 | Berwyn Pennsylvania |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Theodore Deinard | 2019-03-29 - 2021-04-28 | 9/1972 | Georgia 30024 | Voting rights 50 to 75 percent |
Jennifer Quasha-Deinard | 2019-03-29 - 2021-04-28 | 12/1971 | Georgia 30024 | Voting rights 50 to 75 percent |
Mr Simon Nicholas Young | 2017-02-23 - 2019-03-29 | 5/1965 | Sheffield South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Jane Catherine Young | 2016-04-06 - 2019-03-29 | 8/1964 | Sheffield South Yorkshire |
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 |
---|---|---|---|
NSI-MI UK Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-10 | 31-12-2019 | £1,192,166 Cash £1,056,094 equity |
NSI-MI UK Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-14 | 31-03-2019 | £1,208,305 Cash £1,002,074 equity |
Frequensys Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-17 | 28-02-2018 | £528,710 Cash £651,503 equity |
Frequensys Limited - Accounts to registrar - small 17.1.1 | 2017-06-28 | 28-02-2017 | £418,074 Cash £501,293 equity |
Frequensys Limited - Abbreviated accounts 16.1 | 2016-07-13 | 29-02-2016 | £404,955 Cash £357,145 equity |
Frequensys Limited - Limited company - abbreviated - 11.6 | 2015-07-10 | 28-02-2015 | £271,553 Cash £310,977 equity |