NIGHTINGALE HOLDCO LIMITED

3 Mandeville Place, London, W1U 3AW, England
StatusACTIVE
Company No.05842226
CategoryPrivate Limited Company
Incorporated09 Jun 2006
Age18 years, 29 days
JurisdictionEngland Wales

SUMMARY

NIGHTINGALE HOLDCO LIMITED is an active private limited company with number 05842226. It was incorporated 18 years, 29 days ago, on 09 June 2006. The company address is 3 Mandeville Place, London, W1U 3AW, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 14 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-04

Old address: 11-15 Farm Street London W1J 5RG England

New address: 3 Mandeville Place London W1U 3AW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-02

Old address: 38 Berkeley Square London W1J 5AE England

New address: 11-15 Farm Street London W1J 5RG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Capital cancellation shares

Date: 20 Mar 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH06

Date: 2018-01-26

Capital : 500 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 05 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Holden Blackburn Pope

Notification date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rupert James Hebditch Mitchell

Notification date: 2018-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James William Hilary Turner

Notification date: 2018-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Holden Pope

Appointment date: 2018-01-31

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lancer Property Holdings Limited

Cessation date: 2018-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-01

Old address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England

New address: 38 Berkeley Square London W1J 5AE

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Robert Ferguson

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Byron Howard Pull

Termination date: 2018-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Byron Howard Pull

Termination date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2016

Action Date: 01 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Oct 2015

Category: Address

Type: AD04

New address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2015

Action Date: 24 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-24

Old address: Power House Harrison Close Knowlhill Milton Keynes MK5 8PA

New address: C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 08 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-08

Officer name: Mr Rupert James Hebditch Mitchell

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Auditors resignation company

Date: 14 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-06

Officer name: Mr Rupert James Hebditch Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-06

Officer name: Mr Byron Howard Pull

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-06

Officer name: James William Hilary Turner

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-06

Officer name: Duncan Robert Ferguson

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2011

Action Date: 06 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-06

Officer name: Mr Byron Howard Pull

Documents

View document PDF

Change sail address company with old address

Date: 06 Jul 2011

Category: Address

Type: AD02

Old address: 8 Baden Place Crosby Row London SE1 1YW

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2010

Action Date: 01 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-01

Old address: 8 Baden Place Crosby Row London SE1 1YW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Rupert James Hebditch Mitchell

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james turner / 01/05/2009

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rupert mitchell / 01/05/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed byron howard pull

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed rupert james hebditch mitchell

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed james william hilary turner

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed duncan robert ferguson

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john kevill

Documents

View document PDF

Resolution

Date: 29 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Capital

Type: 169

Description: Gbp ic 40000/1000\04/06/08\gbp sr 39000@1=39000\

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 30/04/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 14/02/08\gbp si 39999@1=39999\gbp ic 1/40000\

Documents

View document PDF

Resolution

Date: 11 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/100000\14/02/08

Documents

View document PDF

Memorandum articles

Date: 18 Feb 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lancer asset management LIMITED\certificate issued on 14/02/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 25/01/07 from: st. Paul`s house warwick lane london EC4M 7BP

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed knightsbridge central (2) limite d\certificate issued on 17/07/06

Documents

View document PDF

Incorporation company

Date: 09 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAT'S WHISKER AUDIO LIMITED

86 MAIN ROAD,LINCOLN,LN5 0PE

Number:07961311
Status:ACTIVE
Category:Private Limited Company

DYNAMIC WOMEN IN BUSINESS LTD

20A FOXHOLES ROAD,POOLE,BH15 3NA

Number:10332360
Status:ACTIVE
Category:Private Limited Company

GARY JUDSON LIMITED

EQUINOX HOUSE,YORK,YO30 5PA

Number:10327138
Status:ACTIVE
Category:Private Limited Company

NOLOW LTD

103 ABBOTSBURY ROAD,LONDON,W14 8EP

Number:11858293
Status:ACTIVE
Category:Private Limited Company

PACELINE ADVISORY SERVICES LIMITED

1 HEATHGATE,LONDON,NW11 7AR

Number:09915915
Status:ACTIVE
Category:Private Limited Company

SAMMY NAILS & BEAUTY LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:10897743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source