Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAUTILUS H LTD
Company Information for

NAUTILUS H LTD

MAZARS LLP, 30 OLD BAILEY, LONDON, EC4M 7AU,
Company Registration Number
08796199
Private Limited Company
Liquidation

Company Overview

About Nautilus H Ltd
NAUTILUS H LTD was founded on 2013-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Nautilus H Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAUTILUS H LTD
 
Legal Registered Office
MAZARS LLP
30 OLD BAILEY
LONDON
EC4M 7AU
Other companies in EC2Y
 
Previous Names
ALNERY NO. 3129 LIMITED18/12/2013
Filing Information
Company Number 08796199
Company ID Number 08796199
Date formed 2013-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 17:17:22
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name NAUTILUS H LTD
The following companies were found which have the same name as NAUTILUS H LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAUTILUS HOLDINGS (UK) LIMITED ROCK FARM REIGATE HILL REIGATE SURREY RH2 9RN Dissolved Company formed on the 2000-04-28
NAUTILUS HOMES (DORSET) LIMITED 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth DORSET BH8 8DY Active - Proposal to Strike off Company formed on the 2009-11-08
NAUTILUS HILL ISLAMIC FINANCE PC 26 New Street St Helier Jersey JE2 3RA Dissolved Company formed on the 2012-04-27
NAUTILUS HOLDINGS, LLC PO BOX 415 Rockland TALLMAN NY 10982 Active Company formed on the 2002-09-26
NAUTILUS HOMES, INC. 8278 REECE ST LYMAN WA 98263 Dissolved Company formed on the 2005-08-18
NAUTILUS HEALTH VENTURES, LLC 330 PLACENTIA AVE #330 NEWPORT BEACH CA 92663 ACTIVE Company formed on the 2012-02-23
NAUTILUS HOLDINGS, L.P. 5860 SAN ELIJO, P.O. BOX 473 RANCHO SANTA FE CA 92067 ACTIVE Company formed on the 1995-08-31
NAUTILUS HOMES, L.L.C. ONE COLUMBUS CTR STE 1100 VA BEACH VA 23462-6765 Active Company formed on the 2000-02-15
NAUTILUS HEALTH CARE GROUP, P.A. 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2010-03-29
NAUTILUS HEATING AND AIR CONDITIONING LLC 9409 ARROWHEAD LANE - CLARKSVILLE OH 45113 Active Company formed on the 2011-01-07
Nautilus Holistic Wellness, LLC 10329 MOCKINGBIRD POND COURT BURKE VA 22015 Active Company formed on the 2011-04-18
Nautilus Holdings, LLC 421 Four Islands Trail Lanexa VA 23089 Active Company formed on the 2016-01-14
NAUTILUS HOLDINGS LIMITED PARTNERSHIP 112 NORTH CURRY STREET CARSON CITY NV 89703-4934 Permanently Revoked Company formed on the 2002-07-01
NAUTILUS HEALTHCARE PRIVATE LIMITED NE-B2 FLAT NO: 302 SHRIRAM SPANDANA CHALLAGATTA VILLAGE VARTHUR HOBLI YELAMUR POST BANGALORE Karnataka 560037 ACTIVE Company formed on the 2008-11-19
NAUTILUS HOLIDAY HOMES TOURISM PRIVATE LIMITED. G-742 Gandhi chowk Sawantwadi Sawantwadi Maharashtra 416510 ACTIVE Company formed on the 2007-10-30
NAUTILUS HEALING ACADEMY PTY LTD Dissolved Company formed on the 2012-01-04
NAUTILUS HOLDINGS NT PTY LTD Active Company formed on the 2005-01-24
NAUTILUS HOLDINGS PTY LTD WA 6010 Active Company formed on the 1987-09-04
NAUTILUS HOMES PTY LTD QLD 4216 Active Company formed on the 2004-09-20
Nautilus Holdings Limited Active Company formed on the 2015-02-03

Company Officers of NAUTILUS H LTD

Current Directors
Officer Role Date Appointed
ALTER DOMUS (UK) LIMITED
Company Secretary 2016-02-10
SHAUN STEPHEN BURCH
Director 2013-12-18
RICHARD ANDREW CROMBIE
Director 2013-12-18
JAMES MICHAEL, JR. STEPP
Director 2013-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN STEPHEN BURCH
Company Secretary 2013-12-18 2016-02-10
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2013-11-29 2013-12-18
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2013-11-29 2013-12-18
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2013-11-29 2013-12-18
VICTORIA JANE RANKMORE
Director 2013-11-29 2013-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 5A LIMITED Company Secretary 2018-05-30 CURRENT 2018-05-30 Liquidation
ALTER DOMUS (UK) LIMITED BAMBI TOPCO LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
ALTER DOMUS (UK) LIMITED DELTA INVESTMENTS ONE MIDCO LIMITED Company Secretary 2018-05-08 CURRENT 2018-05-08 Active
ALTER DOMUS (UK) LIMITED EVEREST UK FINCO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED EVEREST UK HEDGECO LIMITED Company Secretary 2018-04-23 CURRENT 2018-04-23 Active
ALTER DOMUS (UK) LIMITED TRITON UK TOPCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED TRITON UK MIDCO LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1C LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 8A LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Liquidation
ALTER DOMUS (UK) LIMITED TIQ UK FINANCE LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
ALTER DOMUS (UK) LIMITED TIQ UK ACQUISITIONS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED TIQ UK MIDCO LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ALTER DOMUS (UK) LIMITED VPS UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK LIMITED Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
ALTER DOMUS (UK) LIMITED DEERFIELD UK HOLDINGS LIMITED Company Secretary 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1B LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Liquidation
ALTER DOMUS (UK) LIMITED EDUCATION ACQUISITIONS LIMITED Company Secretary 2017-09-22 CURRENT 2017-09-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INFRASTRUCTURE PLATFORM LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-14 Liquidation
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GYM PARTICIPANT LIMITED Company Secretary 2017-08-17 CURRENT 2010-04-23 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RHYL FLATS LIMITED Company Secretary 2017-08-17 CURRENT 2013-03-04 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT SHERINGHAM SHOAL LIMITED Company Secretary 2017-08-17 CURRENT 2014-11-19 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GALLOPER LIMITED Company Secretary 2017-08-17 CURRENT 2015-09-24 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LID LIMITED Company Secretary 2017-08-17 CURRENT 2016-01-29 Active
ALTER DOMUS (UK) LIMITED LYLE JV HOLDINGS LIMITED Company Secretary 2017-08-17 CURRENT 2016-09-19 Active
ALTER DOMUS (UK) LIMITED OSW LP HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED WMR HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED GALLOPER HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT LYLE LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-22 Active
ALTER DOMUS (UK) LIMITED CLYDE SPV LIMITED Company Secretary 2017-08-17 CURRENT 2017-03-09 Active
ALTER DOMUS (UK) LIMITED RAMPION HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 2 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED RAMPION INVESTCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-01 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT RAMPION LIMITED Company Secretary 2017-08-17 CURRENT 2015-05-07 Active
ALTER DOMUS (UK) LIMITED UK GREEN INVESTMENT GWYNT Y MOR LIMITED Company Secretary 2017-08-17 CURRENT 2015-07-06 Active
ALTER DOMUS (UK) LIMITED OSW CO HOLDINGS 1 LIMITED Company Secretary 2017-08-17 CURRENT 2016-11-22 Active
ALTER DOMUS (UK) LIMITED NEW GREEN INTERIM HOLDCO LIMITED Company Secretary 2017-08-17 CURRENT 2016-12-29 Active
ALTER DOMUS (UK) LIMITED MORAG FINANCE LIMITED Company Secretary 2017-04-18 CURRENT 2017-04-18 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 3A LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Liquidation
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED QUADGAS INVESTMENTS BIDCO LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-18 Active
ALTER DOMUS (UK) LIMITED FFI AVIATION MSN 1407 (UK) LIMITED Company Secretary 2016-09-01 CURRENT 2016-09-01 Liquidation
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND INVESTMENTS LIMITED Company Secretary 2016-08-24 CURRENT 2015-10-08 Active
ALTER DOMUS (UK) LIMITED ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED Company Secretary 2016-08-24 CURRENT 2016-05-16 Active
ALTER DOMUS (UK) LIMITED PARKHURST ROAD LIMITED Company Secretary 2016-08-08 CURRENT 2013-07-19 Active
ALTER DOMUS (UK) LIMITED LREDS III SV LIMITED Company Secretary 2016-08-04 CURRENT 2016-05-17 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 9A LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS DEPOSITARY SERVICES (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2013-04-26 Active
ALTER DOMUS (UK) LIMITED ALTER DOMUS FUND SERVICES (UK) LIMITED Company Secretary 2016-04-12 CURRENT 2014-03-27 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING UK 1A LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Liquidation
ALTER DOMUS (UK) LIMITED BEECHBROOK UK SME CREDIT I HOLDINGS PLC Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE INVESTMENT LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-04 Active
ALTER DOMUS (UK) LIMITED BALTIC SEA OFFSHORE HOLDCO LIMITED Company Secretary 2015-11-12 CURRENT 2014-12-05 Active
ALTER DOMUS (UK) LIMITED GRAND MARAIS CAPITAL LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED MY AZZURRA HOLDINGS LIMITED Company Secretary 2015-07-17 CURRENT 2015-06-10 Active
ALTER DOMUS (UK) LIMITED WAYPOINT LEASING SERVICES UK LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Liquidation
ALTER DOMUS (UK) LIMITED DP AIRCRAFT UK LIMITED Company Secretary 2015-05-27 CURRENT 2015-04-14 Active
ALTER DOMUS (UK) LIMITED PROJECT TEXAS HOLDING LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER GENERATION Company Secretary 2014-12-01 CURRENT 1991-02-27 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (BAGLAN BAY) LIMITED Company Secretary 2014-12-01 CURRENT 2012-10-11 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SUTTON BRIDGE) LIMITED Company Secretary 2014-12-01 CURRENT 2012-11-16 In Administration
ALTER DOMUS (UK) LIMITED CALON ENERGY LIMITED Company Secretary 2014-12-01 CURRENT 2014-05-01 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS (LONDON) LIMITED Company Secretary 2014-12-01 CURRENT 1995-06-05 In Administration
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE INVESTORS LIMITED Company Secretary 2014-12-01 CURRENT 1997-06-30 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE POWER SYSTEMS HOLDINGS LIMITED Company Secretary 2014-12-01 CURRENT 1999-07-22 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED SUTTON BRIDGE (TRANSACTIONS) LIMITED Company Secretary 2014-12-01 CURRENT 2009-08-03 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED THE MPF TRUSTEE COMPANY (NO.2) LIMITED Company Secretary 2014-12-01 CURRENT 2013-02-07 Active - Proposal to Strike off
ALTER DOMUS (UK) LIMITED BAGLAN GENERATING LIMITED Company Secretary 2014-12-01 CURRENT 1998-12-29 Liquidation
ALTER DOMUS (UK) LIMITED BAGLAN OPERATIONS LIMITED Company Secretary 2014-12-01 CURRENT 1999-11-24 Liquidation
ALTER DOMUS (UK) LIMITED CALON ENERGY (SEVERN) LIMITED Company Secretary 2014-12-01 CURRENT 2013-11-22 In Administration
ALTER DOMUS (UK) LIMITED SEVERN GAS TRANSPORTATION LIMITED Company Secretary 2014-12-01 CURRENT 2004-05-06 Active
ALTER DOMUS (UK) LIMITED SEVERN POWER LIMITED Company Secretary 2014-12-01 CURRENT 2005-03-15 Active
ALTER DOMUS (UK) LIMITED PASSPORTCARD LIMITED Company Secretary 2014-10-03 CURRENT 2014-10-03 Active
ALTER DOMUS (UK) LIMITED CALON ENERGY (INVESTMENTS) LIMITED Company Secretary 2013-03-22 CURRENT 2012-11-16 Liquidation
SHAUN STEPHEN BURCH WELLESBOURNE DISTRIBUTION PARK GP LIMITED Director 2011-07-29 CURRENT 2011-07-25 Active - Proposal to Strike off
RICHARD ANDREW CROMBIE PARKHURST ROAD LIMITED Director 2018-04-27 CURRENT 2013-07-19 Active
RICHARD ANDREW CROMBIE EPF WATER LANE LEASE LIMITED Director 2009-02-16 CURRENT 2009-02-16 Dissolved 2015-02-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15Voluntary liquidation declaration of solvency
2023-12-15Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-15Appointment of a voluntary liquidator
2023-12-15REGISTERED OFFICE CHANGED ON 15/12/23 FROM C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
2023-12-08CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-07Solvency Statement dated 06/09/23
2023-09-07Statement by Directors
2023-09-07Statement of capital on GBP 1
2023-03-20Statement by Directors
2023-03-20Solvency Statement dated 17/03/23
2023-03-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-20Statement of capital on GBP 1
2023-01-10Statement by Directors
2023-01-10Solvency Statement dated 09/01/23
2023-01-10Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-10Statement of capital on GBP 1
2022-10-04SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-04CH04SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-03Director's details changed for Mr James Michael, Jr. Stepp on 2022-09-30
2022-10-03Director's details changed for Mr. Richard Andrew Crombie on 2022-09-30
2022-10-03CH01Director's details changed for Mr James Michael, Jr. Stepp on 2022-09-30
2022-09-30REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England
2022-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/22 FROM C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD England
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-23SH19Statement of capital on 2022-09-23 GBP 1
2022-09-23SH20Statement by Directors
2022-09-23CAP-SSSolvency Statement dated 22/09/22
2022-09-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-1314/04/21 STATEMENT OF CAPITAL GBP 1
2021-12-13CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-13SH0114/04/21 STATEMENT OF CAPITAL GBP 1
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-29SH0115/04/20 STATEMENT OF CAPITAL GBP 1
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-06CH01Director's details changed for Mr James Michael, Jr. Stepp on 2016-03-10
2019-12-05SH0118/09/19 STATEMENT OF CAPITAL GBP 1
2019-11-17RP04AP01Second filing of director appointment of Colin James Whittington
2019-09-18AP01DIRECTOR APPOINTED COLIN JAMES WHITTINGTON
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN STEPHEN BURCH
2019-05-02PSC05Change of details for J.P. Morgan Gmif (Gp) Limited as a person with significant control on 2017-07-06
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04SH0127/03/19 STATEMENT OF CAPITAL GBP 1
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1;USD 83852500
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-14LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1;USD 83852500
2017-11-14RP04SH01Second filed SH01 - 14/03/17 Statement of Capital gbp 1 14/03/17 Statement of Capital usd 83852500.00
2017-11-14ANNOTATIONClarification
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1;USD 83407000
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1;USD 83407000
2017-03-22SH0114/03/17 STATEMENT OF CAPITAL GBP 1 14/03/17 STATEMENT OF CAPITAL USD 83407000
2017-03-22SH0114/03/17 STATEMENT OF CAPITAL GBP 1 14/03/17 STATEMENT OF CAPITAL USD 83407000
2017-03-22SH0114/03/17 STATEMENT OF CAPITAL GBP 1 14/03/17 STATEMENT OF CAPITAL USD 83407000
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O C/O ALTER DOMUS (UK) LIMITED 18 ST. SWITHIN'S LANE 4TH FLOOR LONDON EC4N 8AD ENGLAND
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O C/O ALTER DOMUS (UK) LIMITED 18 ST. SWITHIN'S LANE 4TH FLOOR LONDON EC4N 8AD ENGLAND
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1;USD 79655000
2017-01-30SH0127/01/17 STATEMENT OF CAPITAL GBP 1
2016-12-20SH0119/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-11-23SH0123/11/16 STATEMENT OF CAPITAL GBP 1
2016-06-23SH0123/06/16 STATEMENT OF CAPITAL GBP 1
2016-05-12SH0130/03/16 STATEMENT OF CAPITAL GBP 1 30/03/16 STATEMENT OF CAPITAL USD 67740000
2016-05-12SH0130/06/15 STATEMENT OF CAPITAL GBP 1 30/06/15 STATEMENT OF CAPITAL USD 63862500
2016-05-12SH0120/04/15 STATEMENT OF CAPITAL GBP 1 20/04/15 STATEMENT OF CAPITAL USD 59880000
2016-05-12SH0112/03/14 STATEMENT OF CAPITAL GBP 1 12/03/14 STATEMENT OF CAPITAL USD 46750000
2016-05-11ANNOTATIONClarification
2016-05-11RP04
2016-04-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20SH0125/02/14 STATEMENT OF CAPITAL GBP 1
2016-04-19SH0124/02/14 STATEMENT OF CAPITAL GBP 1
2016-04-19AR0129/11/15 ANNUAL RETURN FULL LIST
2016-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/16 FROM C/O Alter Domus (Uk) Limited 18 4th Floor St. Swithin's Lane London EC4N 8AD England
2016-04-12SH0121/01/14 STATEMENT OF CAPITAL GBP 1 21/01/14 STATEMENT OF CAPITAL USD 44250000
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O ALTER DOMUS (UK) LIMITED 18 4TH FLOOR ST. SWITHIN'S LANE LONDON EC4N 8AD ENGLAND
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 60 VICTORIA EMBANKMENT LONDON EC4Y 0JP
2016-03-09AP04CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED
2016-03-09TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BURCH
2015-05-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01DISS40DISS40 (DISS40(SOAD))
2015-03-31GAZ1FIRST GAZETTE
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0129/11/14 FULL LIST
2014-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2014 FROM FINSBURY DIALS 20 FINSBURY STREET LONDON EC2Y 9AQ ENGLAND
2013-12-20AP01DIRECTOR APPOINTED MR RICHARD ANDREW CROMBIE
2013-12-18AP01DIRECTOR APPOINTED MR JAMES MICHAEL, JR. STEPP
2013-12-18AP03SECRETARY APPOINTED MR SHAUN STEPHEN BURCH
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA RANKMORE
2013-12-18AP01DIRECTOR APPOINTED MR SHAUN STEPHEN BURCH
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2013-12-18AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2013-12-18RES15CHANGE OF NAME 18/12/2013
2013-12-18CERTNMCOMPANY NAME CHANGED ALNERY NO. 3129 LIMITED CERTIFICATE ISSUED ON 18/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAUTILUS H LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-12
Notices to Creditors2023-12-12
Resolutions for Winding-up2023-12-12
Fines / Sanctions
No fines or sanctions have been issued against NAUTILUS H LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAUTILUS H LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of NAUTILUS H LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NAUTILUS H LTD
Trademarks
We have not found any records of NAUTILUS H LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAUTILUS H LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NAUTILUS H LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NAUTILUS H LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAUTILUS H LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAUTILUS H LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.