NEXTBRIDGE CAPITAL LTD

Bentinck House Bentinck House, London, W1W 6AB, England
StatusACTIVE
Company No.10618014
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEXTBRIDGE CAPITAL LTD is an active private limited company with number 10618014. It was incorporated 7 years, 4 months, 26 days ago, on 14 February 2017. The company address is Bentinck House Bentinck House, London, W1W 6AB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-01

Old address: Suite 3.5 Central House 1 Ballards Lane London N3 1UX England

New address: Bentinck House 3-8 Bolsover Street London W1W 6AB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-19

Old address: Suite 1 48 Caledonian Road London N1 9DP United Kingdom

New address: Suite 3.5 Central House 1 Ballards Lane London N3 1UX

Documents

View document PDF

Capital allotment shares

Date: 18 May 2022

Action Date: 18 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-18

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: Suite 1 48 Caledonian Road London N1 1DP United Kingdom

New address: Suite 1 48 Caledonian Road London N1 9DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2021

Action Date: 05 May 2021

Category: Address

Type: AD01

Change date: 2021-05-05

Old address: Office 103 Atlas Business Centre Oxgate Lane London NW2 7HJ United Kingdom

New address: Suite 1 48 Caledonian Road London N1 1DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2021

Action Date: 09 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-09

Old address: Unit G19, Atlas Business Centre Oxgate Lane London NW2 7HJ England

New address: Office 103 Atlas Business Centre Oxgate Lane London NW2 7HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-20

Old address: 12 John Street London WC1N 2EB England

New address: Unit G19, Atlas Business Centre Oxgate Lane London NW2 7HJ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106180140001

Charge creation date: 2018-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Michael Trokoudes

Cessation date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Michael Trokoudes

Termination date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-15

Old address: 8 Kensington Park Road London W11 3BU United Kingdom

New address: 12 John Street London WC1N 2EB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DO DO UK GROUP LTD

7 SNAPDRAGON LANE,WORTHING,BN13 3GJ

Number:11248174
Status:ACTIVE
Category:Private Limited Company

LLOYDS CONSTRUCTION (CYMRU) LIMITED

OLD COAL YARD,ABERGAVENNY,NP7 0PG

Number:04560808
Status:ACTIVE
Category:Private Limited Company

MCGLONE PROPERTY LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:10957601
Status:ACTIVE
Category:Private Limited Company

MINELLO CONSULTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11547265
Status:ACTIVE
Category:Private Limited Company

THE AUTHENTIC FOOTBALL COMPANY LIMITED

2A FOREST APPROACH, KINGS CLIFF FOREST APPROACH,PETERBOROUGH,PE8 6XG

Number:03720049
Status:ACTIVE
Category:Private Limited Company

THE BRITISH TWO STROKE CLUB LIMITED

8 PAGHAM GARDENS,HAYLING ISLAND,PO11 9SS

Number:04815138
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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