Company Information for GROUP NBT TRUSTEE COMPANY LIMITED
25 CANADA SQUARE, CANARY WHARF, LONDON, E14 5LQ,
|
Company Registration Number
07065709
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GROUP NBT TRUSTEE COMPANY LIMITED | |
Legal Registered Office | |
25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ Other companies in E14 | |
Company Number | 07065709 | |
---|---|---|
Company ID Number | 07065709 | |
Date formed | 2009-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 13:28:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD ASHWORTH |
||
THOMAS CHARLES PORTH |
||
JAMES ALLEN STOLTZFUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN GREENSMITH |
Company Secretary | ||
PAUL JOHN GREENSMITH |
Director | ||
GARY WILLIAM MCILRAITH |
Director | ||
RAJESH PRABHUDAS NAGEVADIA |
Director | ||
GEOFFREY ALAN WICKS |
Director | ||
KEITH YOUNG |
Director | ||
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (EUROPE) LIMITED | Director | 2017-12-18 | CURRENT | 1998-10-05 | Active | |
CORPORATION SERVICE COMPANY LIMITED | Director | 2017-12-18 | CURRENT | 2015-09-30 | Active | |
CORPORATION SERVICE COMPANY (UK) LIMITED | Director | 2017-12-18 | CURRENT | 1996-07-17 | Active | |
DOMAIN TRUSTEES UK LIMITED | Director | 2017-02-20 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2017-02-20 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
NETNAMES INTERNATIONAL LIMITED | Director | 2017-02-20 | CURRENT | 1997-07-09 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2017-02-20 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2017-02-20 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2017-02-20 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
EASILY LIMITED | Director | 2017-02-20 | CURRENT | 1999-12-29 | Active | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2017-02-20 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2017-02-20 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2017-02-20 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2017-02-20 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2017-02-20 | CURRENT | 2000-07-17 | Active | |
CORPORATION SERVICE COMPANY LIMITED | Director | 2017-12-18 | CURRENT | 2015-09-30 | Active | |
DOMAIN TRUSTEES UK LIMITED | Director | 2016-07-29 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2016-07-29 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
NETNAMES INTERNATIONAL LIMITED | Director | 2016-07-29 | CURRENT | 1997-07-09 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2016-07-29 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2016-07-29 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2016-07-29 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
EASILY LIMITED | Director | 2016-07-29 | CURRENT | 1999-12-29 | Active | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2016-07-29 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2016-07-29 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active | |
IP MIRROR UK LTD | Director | 2014-10-31 | CURRENT | 2011-11-30 | Dissolved 2016-11-22 | |
CSC DIGITAL BRAND SERVICES LIMITED | Director | 2013-03-12 | CURRENT | 1998-01-05 | Dissolved 2018-01-30 | |
DOMAIN TRUSTEES UK LIMITED | Director | 2016-07-29 | CURRENT | 2005-11-29 | Active | |
ASCIO LIMITED | Director | 2016-07-29 | CURRENT | 2012-04-16 | Active - Proposal to Strike off | |
NETNAMES INTERNATIONAL LIMITED | Director | 2016-07-29 | CURRENT | 1997-07-09 | Active - Proposal to Strike off | |
CSC BRAND PROTECTION LIMITED | Director | 2016-07-29 | CURRENT | 1999-11-08 | Active | |
NETNAMES HOLDCO 1 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC DIGITAL BRAND SERVICES (UK) LIMITED | Director | 2016-07-29 | CURRENT | 1996-03-08 | Active | |
EDITFILE LIMITED | Director | 2016-07-29 | CURRENT | 1997-02-13 | Active - Proposal to Strike off | |
EASILY LIMITED | Director | 2016-07-29 | CURRENT | 1999-12-29 | Active | |
NETNAMES BRAND PROTECTION HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active - Proposal to Strike off | |
GROUP NBT LIMITED | Director | 2016-07-29 | CURRENT | 2002-01-08 | Active | |
NETNAMES HOLDINGS LIMITED | Director | 2016-07-29 | CURRENT | 2011-08-16 | Active | |
NETNAMES GROUP LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
NETNAMES HOLDCO 2 LIMITED | Director | 2016-07-29 | CURRENT | 2011-09-13 | Active - Proposal to Strike off | |
CSC ADMINISTRATIVE SERVICES LIMITED | Director | 2016-07-29 | CURRENT | 1999-02-03 | Active | |
ENVISIONAL TECHNOLOGY LIMITED | Director | 2016-07-29 | CURRENT | 2000-07-17 | Active | |
IP MIRROR UK LTD | Director | 2014-10-31 | CURRENT | 2011-11-30 | Dissolved 2016-11-22 | |
CSC DIGITAL BRAND SERVICES LIMITED | Director | 2013-03-12 | CURRENT | 1998-01-05 | Dissolved 2018-01-30 | |
CORPORATION SERVICE COMPANY (EUROPE) LIMITED | Director | 2010-05-14 | CURRENT | 1998-10-05 | Active | |
CORPORATION SERVICE COMPANY (UK) LIMITED | Director | 2010-05-14 | CURRENT | 1996-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017 | |
PSC05 | PSC'S CHANGE OF PARTICULARS / NETNAMES OPERATIONS LIMITED / 21/12/2017 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA01 | CURRSHO FROM 30/06/2017 TO 31/12/2016 | |
AP01 | DIRECTOR APPOINTED THOMAS CHARLES PORTH | |
AP01 | DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL GREENSMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 23/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAM MCILRAITH / 22/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2014 FROM THIRD FLOOR PROSPERO HOUSE 241 BOROUGH HIGH STREET LONDON SE1 1GA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 FULL LIST | |
AR01 | 04/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 04/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH | |
AP03 | SECRETARY APPOINTED PAUL JOHN GREENSMITH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS | |
RES01 | ADOPT ARTICLES 30/01/2012 | |
AR01 | 04/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH YOUNG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 04/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
AP01 | DIRECTOR APPOINTED MR KEITH YOUNG | |
AP01 | DIRECTOR APPOINTED RAJESH NAGEVADIA | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/06/2010 | |
AP01 | DIRECTOR APPOINTED GEOFFREY ALAN WICKS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROUP NBT TRUSTEE COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GROUP NBT TRUSTEE COMPANY LIMITED are:
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. |