Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESSIE (UK) LIMITED
Company Information for

NESSIE (UK) LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
03956586
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Nessie (uk) Ltd
NESSIE (UK) LIMITED was founded on 2000-03-27 and had its registered office in Canary Wharf. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
NESSIE (UK) LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Previous Names
HACKREMCO (NO.1632) LIMITED03/04/2000
Filing Information
Company Number 03956586
Date formed 2000-03-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-09-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-19 16:36:51
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 NESSIE (UK) LIMITED

Current Directors
Officer Role Date Appointed
STATE STREET SECRETARIES (UK) LIMITED
Company Secretary 2000-04-05
BRIJESH SURESHCHANDRA PATEL
Director 2013-05-31
NEVILLE DUNCAN SCOTT
Director 2012-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
AHSAN ZAFAR IQBAL
Director 2012-08-10 2013-05-31
JASON CHRISTOPHER BINGHAM
Director 2009-10-09 2012-08-10
VINCENT MICHAEL RAPLEY
Director 2005-06-01 2012-01-31
OLIVER FRANK JOHN PRITCHARD
Director 2006-04-28 2009-10-09
ROBERT WILLIAM SHORT
Director 2002-12-31 2006-04-28
JONATHAN DAVID RIGBY
Director 2003-04-07 2005-05-24
NIGEL CHARLES BRADLEY
Director 2001-03-13 2004-04-05
JONATHAN CLEMSON WALKER
Director 2001-03-13 2003-04-04
MARGARET RUTH BONSALL
Director 2000-04-05 2002-12-31
DOMINIC CLIVE JONES
Director 2000-04-05 2001-03-13
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-03-27 2000-04-05
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-03-27 2000-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STATE STREET SECRETARIES (UK) LIMITED RMBT UK-C CORP LIMITED Company Secretary 2015-01-01 CURRENT 2014-02-27 Active
STATE STREET SECRETARIES (UK) LIMITED RB SFOS 1 (UK) ORIGINATION LIMITED Company Secretary 2013-12-17 CURRENT 2013-07-16 Dissolved 2016-11-02
STATE STREET SECRETARIES (UK) LIMITED DEANSGATE CRONUS OPERATIONS LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Liquidation
STATE STREET SECRETARIES (UK) LIMITED SUNRISE HOME HELP BAGSHOT II LIMITED Company Secretary 2009-02-17 CURRENT 2007-10-01 Dissolved 2013-09-24
STATE STREET SECRETARIES (UK) LIMITED ARRAN FUNDING (UK) PLC Company Secretary 2008-11-26 CURRENT 2008-11-18 Dissolved 2013-10-04
STATE STREET SECRETARIES (UK) LIMITED FALCON MANAGERS LIMITED Company Secretary 2007-03-19 CURRENT 2006-06-28 Dissolved 2016-12-02
STATE STREET SECRETARIES (UK) LIMITED 3I GROUP INVESTMENTS GP LIMITED Company Secretary 2007-03-13 CURRENT 1999-09-14 Dissolved 2014-07-01
STATE STREET SECRETARIES (UK) LIMITED SCARLET FINANCE HOLDINGS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED SCARLET FINANCE LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED GS MORTGAGE FUNDING NO. 1 LIMITED Company Secretary 2004-04-21 CURRENT 2004-01-14 Dissolved 2016-04-19
STATE STREET SECRETARIES (UK) LIMITED GANGREY LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Dissolved 2014-06-17
STATE STREET SECRETARIES (UK) LIMITED CAPITAL INVESTORS 2002 LIMITED Company Secretary 2002-01-29 CURRENT 2002-01-29 Active
STATE STREET SECRETARIES (UK) LIMITED CAPITAL VENTURES NOMINEES LIMITED Company Secretary 2001-08-06 CURRENT 1995-12-22 Active
STATE STREET SECRETARIES (UK) LIMITED STATE STREET ADMINISTRATION SERVICES (UK) LIMITED Company Secretary 2000-10-18 CURRENT 2000-10-18 Active
STATE STREET SECRETARIES (UK) LIMITED STANHOPE GATE TRUSTEES LIMITED Company Secretary 2000-10-11 CURRENT 2000-10-11 Active - Proposal to Strike off
BRIJESH SURESHCHANDRA PATEL 3I GROUP INVESTMENTS GP LIMITED Director 2013-05-31 CURRENT 1999-09-14 Dissolved 2014-07-01
NEVILLE DUNCAN SCOTT ARRAN FUNDING (UK) PLC Director 2012-03-30 CURRENT 2008-11-18 Dissolved 2013-10-04
NEVILLE DUNCAN SCOTT 3I GROUP INVESTMENTS GP LIMITED Director 2012-03-30 CURRENT 1999-09-14 Dissolved 2014-07-01
NEVILLE DUNCAN SCOTT WHITERIFT LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT YOUNGSTAR LIMITED Director 2012-03-29 CURRENT 1999-09-30 Converted / Closed
NEVILLE DUNCAN SCOTT SCARLET FINANCE LIMITED Director 2012-03-28 CURRENT 2004-07-01 Dissolved 2014-06-17
NEVILLE DUNCAN SCOTT SCARLET FINANCE HOLDINGS LIMITED Director 2012-03-28 CURRENT 2004-07-02 Dissolved 2014-06-17
NEVILLE DUNCAN SCOTT GANGREY LIMITED Director 2012-03-28 CURRENT 2002-05-23 Dissolved 2014-06-17

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
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-07DS01APPLICATION FOR STRIKING-OFF
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-09AR0130/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION FULL
2013-06-14AP01DIRECTOR APPOINTED MR BRIJESH SURESHCHANDRA PATEL
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR AHSAN IQBAL
2012-12-21AR0130/11/12 FULL LIST
2012-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 22/10/2012
2012-12-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 22/10/2012
2012-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP
2012-09-21AA31/12/11 TOTAL EXEMPTION FULL
2012-08-10AP01DIRECTOR APPOINTED MR AHSAN ZAFAR IQBAL
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM
2012-04-03AP01DIRECTOR APPOINTED MR NEVILLE DUNCAN SCOTT
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY
2011-12-21AR0130/11/11 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION FULL
2010-12-29AR0130/11/10 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION FULL
2010-07-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010
2009-12-15AR0130/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009
2009-12-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/10/2009
2009-11-16AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER PRITCHARD
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2009-04-30288cSECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009
2008-12-18AA31/12/07 TOTAL EXEMPTION FULL
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: C/O MOURANT 6TH FLOOR 69 PARK LANE CROYDON CR9 1TQ
2006-05-24288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2006-01-11363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 6TH FLOOR 69 PARK LANE CROYDON SURREY CR9 1TQ
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-13288aNEW DIRECTOR APPOINTED
2005-06-10288bDIRECTOR RESIGNED
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-06363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 4 ROYAL MINT COURT LONDON EC3N 4HJ
2004-04-16288bDIRECTOR RESIGNED
2004-02-09288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-10-10288cDIRECTOR'S PARTICULARS CHANGED
2003-08-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2003-03-13288cDIRECTOR'S PARTICULARS CHANGED
2003-02-14287REGISTERED OFFICE CHANGED ON 14/02/03 FROM: 4TH FLOOR,35 NEW BRIDGE STREET LONDON EC4V 6BW
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288aNEW DIRECTOR APPOINTED
2002-12-11363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NESSIE (UK) 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 NESSIE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NESSIE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NESSIE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESSIE (UK) LIMITED
Trademarks
We have not found any records of NESSIE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESSIE (UK) 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 (70100 - Activities of head offices) as NESSIE (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NESSIE (UK) 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 NESSIE (UK) 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 NESSIE (UK) 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.
    Other companies at postcode E14