NBTY (2015) LIMITED - SWANSEA
Company Profile | Company Filings |
Overview
NBTY (2015) LIMITED is a Private Limited Company from SWANSEA UNITED KINGDOM and has the status: Active.
NBTY (2015) LIMITED was incorporated 8 years ago on 30/07/2015 and has the registered number: 09711182. The accounts status is FULL and accounts are next due on 30/09/2024.
NBTY (2015) LIMITED was incorporated 8 years ago on 30/07/2015 and has the registered number: 09711182. The accounts status is FULL and accounts are next due on 30/09/2024.
NBTY (2015) LIMITED - SWANSEA
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
DR ORGANIC LIMITED ALBERTO ROAD
SWANSEA
SA6 8QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS VICTORIA ELIZABETH HARRISON | Nov 1978 | British | Director | 2022-07-18 | CURRENT |
HV CAPITAL MANAGEMENT BV | Corporate Director | 2021-08-20 | CURRENT | ||
JYV FINANCE BV | Corporate Director | 2021-08-20 | CURRENT | ||
MR PATRICK JOHN TURNER | Mar 1981 | British | Director | 2022-07-18 | CURRENT |
APOLLO ADVISORY BV | Corporate Director | 2021-08-20 | CURRENT | ||
MR DIPAK GOLECHHA | May 1974 | British | Director | 2015-07-30 UNTIL 2016-06-20 | RESIGNED |
MR MATTHEW JAMES RICHARD HARVEY | Aug 1980 | British | Director | 2018-12-11 UNTIL 2022-07-25 | RESIGNED |
KEVIN ANDREW WARREN | Jan 1961 | British | Director | 2016-06-20 UNTIL 2017-12-08 | RESIGNED |
STEPHEN RONALD PRICE | Nov 1964 | Welsh | Director | 2018-12-11 UNTIL 2019-10-31 | RESIGNED |
MR STEPHEN JOHN QUINN | Feb 1962 | British | Director | 2015-12-07 UNTIL 2018-09-30 | RESIGNED |
EDWARD WHEELOCK MCCORMICK | Sep 1967 | American | Director | 2019-08-30 UNTIL 2021-08-09 | RESIGNED |
DANIEL DAVID MARSH | Sep 1980 | British | Director | 2019-08-30 UNTIL 2021-08-09 | RESIGNED |
MICHAEL HENRYK LIGHTOWLERS | Jul 1972 | British | Director | 2018-12-11 UNTIL 2020-04-30 | RESIGNED |
NICHOLAS JOHN HEYWOOD COLLINS | Oct 1962 | British | Director | 2018-01-05 UNTIL 2019-08-30 | RESIGNED |
MANAGING DIRECTOR LEE ANTHONY FINEMAN | May 1963 | British | Director | 2020-04-30 UNTIL 2020-08-06 | RESIGNED |
MR PETER HOWARD ALDIS | Jun 1964 | English | Director | 2015-07-30 UNTIL 2017-08-31 | RESIGNED |
MR FREDERICK FRANCIS WHITCOMB | Jul 1955 | British | Director | 2015-12-07 UNTIL 2018-09-30 | RESIGNED |
MR STEPHEN KELSEY FORD | Feb 1968 | British | Director | 2017-08-31 UNTIL 2019-08-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tocg Uk Limited | 2022-09-16 | Swansea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Yvan Valerie Marguerite Vindevogel | 2021-08-20 - 2022-09-16 | 2/1963 | Kortrijk, 8500 | Voting rights 75 to 100 percent |
The Nature's Bounty Co. Ltd. | 2016-04-06 - 2021-08-06 | Salford Greater Manchester |
Ownership of shares 50 to 75 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NBTY_(2015)_LIMITED - Accounts | 2018-06-30 | 30-09-2017 | £-17,861 equity |