Company Information for NIMOVERI LTD
THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
|
Company Registration Number
04139442
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NIMOVERI LTD | ||
Legal Registered Office | ||
THE WALBROOK BUILDING 25 WALBROOK LONDON EC4N 8AF Other companies in GU7 | ||
Previous Names | ||
|
Company Number | 04139442 | |
---|---|---|
Company ID Number | 04139442 | |
Date formed | 2001-01-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/03/2023 | |
Latest return | 11/01/2016 | |
Return next due | 08/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-02-05 18:57:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NIMOVERI HOLDINGS LIMITED | The Walbrook Building 25 Walbrook London EC4N 8AF | Active - Proposal to Strike off | Company formed on the 2018-03-24 |
Officer | Role | Date Appointed |
---|---|---|
ADAM EATON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID BRIERLEY |
Company Secretary | ||
ANDREW DAVID BRIERLEY |
Director | ||
CATHERINE KAREN JOLLY |
Director | ||
DAVID JONATHAN GLASER |
Director | ||
DOUGLAS WILLIAM ARMOUR |
Nominated Secretary | ||
DAVID ANTHONY VENUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.P.M. LIMITED | Director | 2018-04-30 | CURRENT | 1980-02-08 | Active - Proposal to Strike off | |
NIMOVERI HOLDINGS LIMITED | Director | 2018-03-24 | CURRENT | 2018-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/10/22 FROM 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS England | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/10/22 FROM 7750 Daresbury Office Village Daresbury Business Park Warrington Cheshire WA4 4BS England | |
AD03 | Registers moved to registered inspection location of The Walbrook Building 25 Walbrook London EC4N 8AF | |
AD02 | Register inspection address changed to The Walbrook Building 25 Walbrook London EC4N 8AF | |
PSC05 | Change of details for Cloudcoco Group Plc as a person with significant control on 2021-10-19 | |
AA01 | Current accounting period extended from 31/12/21 TO 30/06/22 | |
Change of details for Nimoveri Holdings Limited as a person with significant control on 2021-10-21 | ||
CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Nimoveri Holdings Limited as a person with significant control on 2021-10-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MICHAEL EATON | |
AP01 | DIRECTOR APPOINTED MR DARRON GIDDENS | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/21 FROM Unit 9, the Granary Waverley Lane Farnham Surrey GU9 8BB England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES | |
PSC02 | Notification of Nimoveri Holdings Limited as a person with significant control on 2018-12-31 | |
PSC02 | Notification of Nimoveri Holdings Limited as a person with significant control on 2018-12-31 | |
PSC07 | CESSATION OF THE BRIARS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF THE BRIARS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RES15 | CHANGE OF COMPANY NAME 18/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/18 FROM Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom | |
TM02 | Termination of appointment of Andrew David Brierley on 2018-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE JOLLY | |
AP01 | DIRECTOR APPOINTED MR ADAM EATON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 13/03/18 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM Standard House, Weyside Park Catteshall Lane Godalming Surrey GU7 1XE | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE KAREN JOLLY / 19/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 19/12/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 11/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 20/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BRIERLEY / 20/03/2010 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE KAREN BRIERLEY / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE KAREN BRIERLEY / 26/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BRIERLEY / 31/03/2008 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE OLD DAIRY PEPER HAROW PARK GODALMING SURREY GU8 6BQ | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 | |
363a | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 13/04/01 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIMOVERI LTD
Cash Bank In Hand | 2013-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 1 |
Shareholder Funds | 2013-01-01 | £ 1 |
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NIMOVERI LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |