Active
Company Information for NOMIOS UK&I LIMITED
2 ELMWOOD, CHINEHAM PARK, BASINGSTOKE, RG24 8WG,
|
Company Registration Number
05787755
Private Limited Company
Active |
Company Name | ||
---|---|---|
NOMIOS UK&I LIMITED | ||
Legal Registered Office | ||
2 ELMWOOD CHINEHAM PARK BASINGSTOKE RG24 8WG Other companies in WD3 | ||
Previous Names | ||
|
Company Number | 05787755 | |
---|---|---|
Company ID Number | 05787755 | |
Date formed | 2006-04-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB115308741 |
Last Datalog update: | 2024-03-06 21:39:20 |
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 | ||
---|---|---|---|---|
NOMIOS UK&I GROUP LIMITED | 2 ELMWOOD CHINEHAM PARK BASINGSTOKE RG24 8WG | Active | Company formed on the 2015-11-16 |
Officer | Role | Date Appointed |
---|---|---|
CORNELIS LEONARDUS DE KEIJZER |
||
FIONA CAROLINE SQUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES LEWIS MORGAN |
Director | ||
PIETER VOGELAAR |
Company Secretary | ||
ROGER KOOL |
Company Secretary | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOMIOS UK&I GROUP LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
BYDE IT LIMITED | Director | 2015-09-01 | CURRENT | 2015-04-10 | Dissolved 2018-06-19 | |
QUONUBES GROUP LIMITED | Director | 2015-07-28 | CURRENT | 2015-06-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution That the articles of association of the company be and are hereby amended to insert the following new article in the form set out in appendix a of this resolution 13/02/2024</ul> | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057877550001 | ||
DIRECTOR APPOINTED MR JAMES PHILIP ALLEN | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES | ||
Change of details for Nomios Uk&I Group Limited as a person with significant control on 2023-04-03 | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS | ||
REGISTERED OFFICE CHANGED ON 03/04/23 FROM Enterprise House, Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
PSC05 | Change of details for Infradata Uk Group Limited as a person with significant control on 2021-11-02 | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CERTNM | Company name changed infradata LIMITED\certificate issued on 02/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED SEBASTIEN DANIEL KHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZIVKO TOMOVSKI | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA CAROLINE SQUIRE | |
AP01 | DIRECTOR APPOINTED RICHARD BUTCHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057877550001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR ZIVKO TOMOVSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORNELIS LEONARDUS DE KEIJZER | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS MORGAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Cornelis Leonardus De Keijzer on 2014-04-01 | |
AP01 | DIRECTOR APPOINTED JAMES MORGAN | |
AP01 | DIRECTOR APPOINTED FIONA SQUIRE | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 18/11/14 STATEMENT OF CAPITAL GBP 15000 | |
TM02 | Termination of appointment of Pieter Vogelaar on 2014-11-01 | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/12/12 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 20/04/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED PIETER VOGELAAR | |
288b | APPOINTMENT TERMINATED SECRETARY ROGER KOOL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as NOMIOS UK&I LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INFRADATA LIMITED | Event Date | 2012-05-01 |
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. |