NEDGROUP INVESTMENTS (UK) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Full accounts made up to 2024-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Certificate of change of name

View Document

21/03/2421 March 2024 Appointment of Mr Neil Alan Duggan as a director on 2024-03-19

View Document

14/07/2314 July 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Appointment of Miss Apiramy Jeyarajah as a director on 2023-07-12

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Director's details changed for Mr Simon Andrew Hynes on 2023-03-29

View Document

29/12/2229 December 2022 Termination of appointment of Andrew Vincent Lodge as a director on 2022-12-16

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

24/07/2024 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER ANDREW / 05/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/05/1626 May 2016 DIRECTOR APPOINTED MR ALEXANDER GORDON KELSO HAMILTON

View Document

14/07/1514 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MACREADY

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 1ST FLOOR OLD MUTUAL PLACE 2 LAMBETH HILL LONDON EC4V 4GG

View Document

10/07/1310 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACREADY / 30/06/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR ANDREW RHYS YEADON

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR IOLANDA RUGGIERO

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BURROWS

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS IOLANDA RUGGIERO / 05/07/2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW VINCENT LODGE / 05/07/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS IOLANDA RUGGIERO

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACREADY / 05/07/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER ANDREW

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR KEVIN ANTHONY BURROWS

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR HUW JONES

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/07/0811 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/08/074 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 5TH FLOOR 44-48 DOVER STREET LONDON W1S 4NX

View Document

26/07/0626 July 2006 RETURN MADE UP TO 05/07/06; NO CHANGE OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 COMPANY NAME CHANGED NIB INTERNATIONAL (UK) LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS; AMEND

View Document

22/08/0522 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0512 July 2005 US$ IC 500000/65972 01/07/05 US$ SR [email protected]=434027

View Document

09/06/059 June 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/01/054 January 2005 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS; AMEND

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS; AMEND

View Document

04/01/054 January 2005 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 20 ABCHURCH LANE LONDON EC4N 7AD

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 05/07/03; NO CHANGE OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0227 July 2002 SECRETARY RESIGNED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NC INC ALREADY ADJUSTED 23/05/02

View Document

08/02/028 February 2002 NC INC ALREADY ADJUSTED 30/01/02

View Document

08/02/028 February 2002 US$ NC 500000/1000000 30/01/02

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 05/07/01; NO CHANGE OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 05/07/00; NO CHANGE OF MEMBERS

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 RETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NC INC ALREADY ADJUSTED 22/06/99

View Document

15/07/9915 July 1999 £ IC 150000/0 22/06/99 £ SR 150000@1=150000

View Document

15/07/9915 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/99

View Document

15/07/9915 July 1999 US$ NC 0/500000 22/06/99

View Document

15/07/9915 July 1999 £ NC 150000/0 22/06/99

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 COMPANY NAME CHANGED SYFRETS INTERNATIONAL (UK) LIMIT ED CERTIFICATE ISSUED ON 28/09/98

View Document

16/09/9816 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

12/03/9812 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

01/10/961 October 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 RETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS

View Document

17/05/9617 May 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED ATC (GB) LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

02/12/942 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/08/934 August 1993 NEW DIRECTOR APPOINTED

View Document

04/08/934 August 1993 AUDITOR'S RESIGNATION

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 SECRETARY RESIGNED

View Document

09/12/929 December 1992 £ NC 1000/150000 25/11/92

View Document

09/12/929 December 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/11/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 05/07/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9226 June 1992 COMPANY NAME CHANGED TRANSLAND COMMERCE LIMITED CERTIFICATE ISSUED ON 29/06/92

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 REGISTERED OFFICE CHANGED ON 06/04/92 FROM: FLAT 4,LORELEI HOUSE 31 AVENUE ROAD LONDON. N6

View Document

05/07/915 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information