Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NBIM HENRY BTLP LIMITED
Company Information for

NBIM HENRY BTLP LIMITED

3 OLD BURLINGTON STREET, LONDON, W1S,
Company Registration Number
09828928
Private Limited Company
Dissolved

Dissolved 2018-06-26

Company Overview

About Nbim Henry Btlp Ltd
NBIM HENRY BTLP LIMITED was founded on 2015-10-16 and had its registered office in 3 Old Burlington Street. The company was dissolved on the 2018-06-26 and is no longer trading or active.

Key Data
Company Name
NBIM HENRY BTLP LIMITED
 
Legal Registered Office
3 OLD BURLINGTON STREET
LONDON
 
Previous Names
TANSYBROOK LIMITED16/12/2015
Filing Information
Company Number 09828928
Date formed 2015-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-26
Type of accounts FULL
Last Datalog update: 2018-07-02 03:34:01
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.

Company Officers of NBIM HENRY BTLP LIMITED

Current Directors
Officer Role Date Appointed
JAYESH PATEL
Director 2017-12-18
ROBERT PEEL
Director 2017-12-18
EGIL STRYSSE
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN WILLIAM GORDON PALMER
Director 2015-12-21 2017-12-18
JASON ANTONY READER
Director 2015-12-16 2017-12-18
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2015-10-16 2015-12-16
ADRIAN JOSEPH MORRIS LEVY
Director 2015-10-16 2015-12-16
DAVID JOHN PUDGE
Director 2015-10-16 2015-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH PATEL MSC DEVELOPER COMPANY LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active
JAYESH PATEL NBIM EDWARD BTLP LIMITED Director 2017-12-18 CURRENT 2017-05-25 Dissolved 2018-06-26
JAYESH PATEL NBIM VICTORIA BTLP LIMITED Director 2017-12-18 CURRENT 2012-09-21 Dissolved 2018-06-26
JAYESH PATEL NBIM CAROLINE BTLP LIMITED Director 2017-12-18 CURRENT 2014-12-11 Dissolved 2018-06-26
JAYESH PATEL NBIM JAMES BTLP LIMITED Director 2017-12-18 CURRENT 2015-08-27 Dissolved 2018-06-26
JAYESH PATEL NBIM ELIZABETH BTLP LIMITED Director 2017-12-18 CURRENT 2016-10-19 Dissolved 2018-06-26
JAYESH PATEL THE POLLEN ESTATE TRUSTEE COMPANY LIMITED Director 2017-06-13 CURRENT 2002-09-12 Active
JAYESH PATEL BURLINGTON FOUR LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
JAYESH PATEL NBIM CAROLINE GP LIMITED Director 2017-01-10 CURRENT 2015-11-23 Active
JAYESH PATEL NBIM CAROLINE 2 NOMINEE LIMITED Director 2017-01-10 CURRENT 2015-11-24 Active
JAYESH PATEL NBIM CAROLINE 1 NOMINEE LIMITED Director 2017-01-10 CURRENT 2015-11-24 Active
JAYESH PATEL NBIM BURLINGTON HOLDINGS LIMITED Director 2017-01-10 CURRENT 2015-11-20 Active
JAYESH PATEL BURLINGTON EIGHT LIMITED Director 2016-10-19 CURRENT 2016-10-19 Dissolved 2018-06-26
JAYESH PATEL NBIM ELIZABETH GP LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JAYESH PATEL NBIM ELIZABETH 1 NOMINEE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JAYESH PATEL NBIM ELIZABETH 2 NOMINEE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
JAYESH PATEL MEADOWHALL SUBCO LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL BURLINGTON TWO LIMITED Director 2015-12-24 CURRENT 2012-09-20 Dissolved 2018-06-26
JAYESH PATEL BURLINGTON SIX LIMITED Director 2015-12-24 CURRENT 2015-08-27 Dissolved 2018-06-26
JAYESH PATEL MEADOWHALL SHOPPING CENTRE PROPERTY HOLDINGS LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL WOSC 1 NOMINEE LIMITED Director 2015-12-24 CURRENT 2006-02-08 Active
JAYESH PATEL MEADOWHALL HOLDCO LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL MSC (CASH MANAGEMENT) LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL WOSC 2 NOMINEE LIMITED Director 2015-12-24 CURRENT 2006-02-08 Active
JAYESH PATEL MEADOWHALL (MLP) LIMITED Director 2015-12-24 CURRENT 2006-10-26 Active
JAYESH PATEL MEADOWHALL NOMINEE 1 LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL MEADOWHALL CONTRACTS LIMITED Director 2015-12-24 CURRENT 2009-01-29 Active
JAYESH PATEL NBIM VICTORIA GP LIMITED Director 2015-12-24 CURRENT 2012-09-21 Active
JAYESH PATEL NBIM EDWARD GP LIMITED Director 2015-12-24 CURRENT 2014-08-29 Active
JAYESH PATEL NBIM EDWARD 2 NOMINEE LIMITED Director 2015-12-24 CURRENT 2014-08-29 Active
JAYESH PATEL NBIM BURLINGTON (JAMES) LIMITED Director 2015-12-24 CURRENT 2015-08-27 Active
JAYESH PATEL MEADOWHALL SHOPPING CENTRE LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED Director 2015-12-24 CURRENT 2001-08-24 Active
JAYESH PATEL MEADOWHALL NOMINEE 2 LIMITED Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL MEADOWHALL FINANCE PLC Director 2015-12-24 CURRENT 2006-11-02 Active
JAYESH PATEL NBIM EDWARD 1 NOMINEE LIMITED Director 2015-12-24 CURRENT 2014-08-29 Active
JAYESH PATEL BURLINGTON SEVEN LIMITED Director 2015-12-16 CURRENT 2015-08-19 Dissolved 2018-06-26
JAYESH PATEL NBIM HENRY GP LIMITED Director 2015-12-16 CURRENT 2015-08-10 Active
ROBERT PEEL NBIM EDWARD BTLP LIMITED Director 2017-12-18 CURRENT 2017-05-25 Dissolved 2018-06-26
ROBERT PEEL NBIM VICTORIA BTLP LIMITED Director 2017-12-18 CURRENT 2012-09-21 Dissolved 2018-06-26
ROBERT PEEL NBIM CAROLINE BTLP LIMITED Director 2017-12-18 CURRENT 2014-12-11 Dissolved 2018-06-26
ROBERT PEEL NBIM JAMES BTLP LIMITED Director 2017-12-18 CURRENT 2015-08-27 Dissolved 2018-06-26
ROBERT PEEL NBIM ELIZABETH BTLP LIMITED Director 2017-12-18 CURRENT 2016-10-19 Dissolved 2018-06-26
ROBERT PEEL BURLINGTON FOUR LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
ROBERT PEEL BURLINGTON SIX LIMITED Director 2016-10-31 CURRENT 2015-08-27 Dissolved 2018-06-26
ROBERT PEEL WOSC 1 NOMINEE LIMITED Director 2016-10-31 CURRENT 2006-02-08 Active
ROBERT PEEL WOSC 2 NOMINEE LIMITED Director 2016-10-31 CURRENT 2006-02-08 Active
ROBERT PEEL NBIM EDWARD GP LIMITED Director 2016-10-31 CURRENT 2014-08-29 Active
ROBERT PEEL NBIM EDWARD 2 NOMINEE LIMITED Director 2016-10-31 CURRENT 2014-08-29 Active
ROBERT PEEL NBIM BURLINGTON (JAMES) LIMITED Director 2016-10-31 CURRENT 2015-08-27 Active
ROBERT PEEL NBIM EDWARD 1 NOMINEE LIMITED Director 2016-10-31 CURRENT 2014-08-29 Active
ROBERT PEEL BURLINGTON EIGHT LIMITED Director 2016-10-19 CURRENT 2016-10-19 Dissolved 2018-06-26
ROBERT PEEL NBIM ELIZABETH GP LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROBERT PEEL NBIM ELIZABETH 1 NOMINEE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROBERT PEEL NBIM ELIZABETH 2 NOMINEE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROBERT PEEL NBIM HENRY 1 NOMINEE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROBERT PEEL NBIM HENRY 2 NOMINEE LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ROBERT PEEL BURLINGTON SEVEN LIMITED Director 2015-12-16 CURRENT 2015-08-19 Dissolved 2018-06-26
ROBERT PEEL NBIM HENRY GP LIMITED Director 2015-12-16 CURRENT 2015-08-10 Active
ROBERT PEEL NBIM CAROLINE 2 NOMINEE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT PEEL NBIM CAROLINE 1 NOMINEE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ROBERT PEEL NBIM CAROLINE GP LIMITED Director 2015-11-23 CURRENT 2015-11-23 Active
ROBERT PEEL NBIM BURLINGTON HOLDINGS LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
ROBERT PEEL BURLINGTON TWO LIMITED Director 2014-11-19 CURRENT 2012-09-20 Dissolved 2018-06-26
ROBERT PEEL NBIM VICTORIA GP LIMITED Director 2014-11-19 CURRENT 2012-09-21 Active
EGIL STRYSSE NBIM EDWARD BTLP LIMITED Director 2017-12-18 CURRENT 2017-05-25 Dissolved 2018-06-26
EGIL STRYSSE NBIM VICTORIA BTLP LIMITED Director 2017-12-18 CURRENT 2012-09-21 Dissolved 2018-06-26
EGIL STRYSSE NBIM CHARLOTTE BTLP LIMITED Director 2017-12-18 CURRENT 2014-08-06 Dissolved 2018-06-26
EGIL STRYSSE NBIM CAROLINE BTLP LIMITED Director 2017-12-18 CURRENT 2014-12-11 Dissolved 2018-06-26
EGIL STRYSSE NBIM JAMES BTLP LIMITED Director 2017-12-18 CURRENT 2015-08-27 Dissolved 2018-06-26
EGIL STRYSSE NBIM ELIZABETH BTLP LIMITED Director 2017-12-18 CURRENT 2016-10-19 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON FOUR LIMITED Director 2017-07-28 CURRENT 2017-05-26 Active - Proposal to Strike off
EGIL STRYSSE BURLINGTON NUMBER 1 LIMITED Director 2017-07-28 CURRENT 2010-11-22 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON TWO LIMITED Director 2017-07-28 CURRENT 2012-09-20 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON THREE LIMITED Director 2017-07-28 CURRENT 2014-08-06 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON SEVEN LIMITED Director 2017-07-28 CURRENT 2015-08-19 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON SIX LIMITED Director 2017-07-28 CURRENT 2015-08-27 Dissolved 2018-06-26
EGIL STRYSSE BURLINGTON EIGHT LIMITED Director 2017-07-28 CURRENT 2016-10-19 Dissolved 2018-06-26
EGIL STRYSSE WOSC 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2006-02-08 Active
EGIL STRYSSE NBIM GEORGE 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2010-11-22 Active
EGIL STRYSSE NBIM HENRY GP LIMITED Director 2017-07-28 CURRENT 2015-08-10 Active
EGIL STRYSSE NBIM CAROLINE GP LIMITED Director 2017-07-28 CURRENT 2015-11-23 Active
EGIL STRYSSE NBIM CAROLINE 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2015-11-24 Active
EGIL STRYSSE NBIM CAROLINE 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2015-11-24 Active
EGIL STRYSSE NBIM HENRY 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-07-13 Active
EGIL STRYSSE NBIM ELIZABETH GP LIMITED Director 2017-07-28 CURRENT 2016-10-19 Active
EGIL STRYSSE NBIM ELIZABETH 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-10-19 Active
EGIL STRYSSE WOSC 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2006-02-08 Active
EGIL STRYSSE NBIM GEORGE 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2010-11-22 Active
EGIL STRYSSE NBIM GEORGE GP LIMITED Director 2017-07-28 CURRENT 2010-11-22 Active
EGIL STRYSSE NBIM VICTORIA GP LIMITED Director 2017-07-28 CURRENT 2012-09-21 Active
EGIL STRYSSE NBIM CHARLOTTE GP LIMITED Director 2017-07-28 CURRENT 2014-08-06 Active
EGIL STRYSSE NBIM EDWARD GP LIMITED Director 2017-07-28 CURRENT 2014-08-29 Active
EGIL STRYSSE NBIM EDWARD 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2014-08-29 Active
EGIL STRYSSE NBIM BURLINGTON (JAMES) LIMITED Director 2017-07-28 CURRENT 2015-08-27 Active
EGIL STRYSSE NBIM BURLINGTON HOLDINGS LIMITED Director 2017-07-28 CURRENT 2015-11-20 Active
EGIL STRYSSE NBIM EDWARD 1 NOMINEE LIMITED Director 2017-07-28 CURRENT 2014-08-29 Active
EGIL STRYSSE NBIM HENRY 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-07-13 Active
EGIL STRYSSE NBIM ELIZABETH 2 NOMINEE LIMITED Director 2017-07-28 CURRENT 2016-10-19 Active
EGIL STRYSSE MEADOWHALL SUBCO LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MEADOWHALL SHOPPING CENTRE PROPERTY HOLDINGS LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MEADOWHALL HOLDCO LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MSC (CASH MANAGEMENT) LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MEADOWHALL (MLP) LIMITED Director 2017-07-17 CURRENT 2006-10-26 Active
EGIL STRYSSE MEADOWHALL NOMINEE 1 LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MEADOWHALL CONTRACTS LIMITED Director 2017-07-17 CURRENT 2009-01-29 Active
EGIL STRYSSE MEADOWHALL SHOPPING CENTRE LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MSC PROPERTY INTERMEDIATE HOLDINGS LIMITED Director 2017-07-17 CURRENT 2001-08-24 Active
EGIL STRYSSE MEADOWHALL NOMINEE 2 LIMITED Director 2017-07-17 CURRENT 2006-11-02 Active
EGIL STRYSSE MEADOWHALL FINANCE PLC Director 2017-07-17 CURRENT 2006-11-02 Active

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
2018-06-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-29DS01APPLICATION FOR STRIKING-OFF
2017-12-29AP01DIRECTOR APPOINTED MR JAYESH PATEL
2017-12-29AP01DIRECTOR APPOINTED MR EGIL STRYSSE
2017-12-29AP01DIRECTOR APPOINTED MR ROBERT PEEL
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON READER
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-04-08AP01DIRECTOR APPOINTED MR MARTIN WILLIAM GORDON PALMER
2015-12-31RES01ADOPT ARTICLES 16/12/2015
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2015-12-23AP01DIRECTOR APPOINTED MR JASON ANTONY READER
2015-12-22TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2015 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM
2015-12-21AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2015-12-16RES15CHANGE OF NAME 16/12/2015
2015-12-16CERTNMCOMPANY NAME CHANGED TANSYBROOK LIMITED CERTIFICATE ISSUED ON 16/12/15
2015-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NBIM HENRY BTLP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NBIM HENRY BTLP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NBIM HENRY BTLP LIMITED 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 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of NBIM HENRY BTLP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NBIM HENRY BTLP LIMITED
Trademarks
We have not found any records of NBIM HENRY BTLP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NBIM HENRY BTLP LIMITED. 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 (82990 - Other business support service activities not elsewhere classified) as NBIM HENRY BTLP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NBIM HENRY BTLP LIMITED 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 NBIM HENRY BTLP LIMITED 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 NBIM HENRY BTLP LIMITED 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.