Active
Company Information for NITUMEN LIMITED
C/O BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS, LONDON, EC3A 7BA,
|
Company Registration Number
11371495
Private Limited Company
Active |
Company Name | ||
---|---|---|
NITUMEN LIMITED | ||
Legal Registered Office | ||
C/O BROWNE JACOBSON LLP 15TH FLOOR 6 BEVIS MARKS LONDON EC3A 7BA | ||
Previous Names | ||
|
Company Number | 11371495 | |
---|---|---|
Company ID Number | 11371495 | |
Date formed | 2018-05-21 | |
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 | ||
Return next due | 18/06/2019 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-02-05 19:04:20 |
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 | ||
---|---|---|---|---|
NITUMEN GROUP LIMITED | C/O BROWNE JACOBSON LLP 15TH FLOOR 6 BEVIS MARKS LONDON EC3A 7BA | Active | Company formed on the 2018-12-21 |
Officer | Role | Date Appointed |
---|---|---|
MARCO ANATRIELLO |
||
MARCO CAPELLO |
||
EMILIO DI SPIEZIO SARDO |
||
CONSTANTIN JOBST GEORG ROJAHN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONIC LONDON LTD | Director | 2018-07-04 | CURRENT | 2017-08-10 | Active | |
ICONIC LONDON (HOLDINGS) LIMITED | Director | 2018-07-04 | CURRENT | 2004-01-13 | Active | |
@ICONICLDN LTD | Director | 2018-07-04 | CURRENT | 2014-07-07 | Active | |
CANDUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
QMS HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
LOTHIAN SHELF (728) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
NIDORAM LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
ICONIC LONDON LTD | Director | 2018-07-04 | CURRENT | 2017-08-10 | Active | |
ICONIC LONDON (HOLDINGS) LIMITED | Director | 2018-07-04 | CURRENT | 2004-01-13 | Active | |
@ICONICLDN LTD | Director | 2018-07-04 | CURRENT | 2014-07-07 | Active | |
CANDUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
QMS HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
LOTHIAN SHELF (728) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
NIDORAM LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-13 | Active | |
ODORAM LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
LIBERTY FABRIC SALES LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
BIG HOLDING GROUP LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
LOTHIAN SHELF (726) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
WOOL AND THE GANG LTD | Director | 2016-08-05 | CURRENT | 2012-12-14 | Active | |
CRAFTS GROUP LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Liquidation | |
UNION LIFESTYLE LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Liquidation | |
UNION LIFESTYLE HOLDINGS LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Liquidation | |
LOTHIAN SHELF (725) LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
ADONIS ALPHA LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-02 | Active | |
THE DMC GROUP HOLDING LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Liquidation | |
BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2016-11-08 | |
MAMAS & PAPAS (RETAIL) LIMITED | Director | 2014-07-24 | CURRENT | 1980-11-24 | In Administration/Administrative Receiver | |
MAMAS & PAPAS (PROPERTY) LIMITED | Director | 2014-07-24 | CURRENT | 1991-07-02 | Active - Proposal to Strike off | |
MAMAS & PAPAS LIMITED | Director | 2014-07-24 | CURRENT | 2003-12-11 | Active | |
MAMAS & PAPAS (HOLDINGS) LIMITED | Director | 2014-07-24 | CURRENT | 2003-12-11 | Active | |
MAMAS & PAPAS (FRANCHISE STORES) LIMITED | Director | 2014-07-24 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
STORK BETA LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
STORK DELTA LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
LIBERTY KAPPA LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-15 | Active | |
LIBERTY THETA LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-15 | Active | |
LIBERTY ZETA LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-15 | Active | |
MEM II (LUX) LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-13 | Dissolved 2015-03-17 | |
BG II (LUX) GP LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-12 | Dissolved 2015-03-17 | |
ENOTRIA WINE GROUP LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
CHRISTYS OF LONDON LIMITED | Director | 2011-10-12 | CURRENT | 1994-11-14 | Active - Proposal to Strike off | |
C W HEADDRESS LIMITED | Director | 2011-10-12 | CURRENT | 1996-02-28 | Active | |
CHRISTY & CO. LIMITED | Director | 2011-10-12 | CURRENT | 2007-06-20 | Active | |
LIBERTY LIMITED | Director | 2010-09-06 | CURRENT | 2000-04-07 | Active | |
LIBERTY TUDOR PROPERTY LIMITED | Director | 2010-09-06 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED | Director | 2010-09-06 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED | Director | 2010-09-06 | CURRENT | 2003-02-06 | Active - Proposal to Strike off | |
LIBERTY OF LONDON LIMITED | Director | 2010-09-06 | CURRENT | 2006-03-27 | Active | |
RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-06 | Active - Proposal to Strike off | |
RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
LIBERTY FABRIC LIMITED | Director | 2010-09-06 | CURRENT | 1920-01-02 | Active | |
LIBERTY RETAIL LIMITED | Director | 2010-09-06 | CURRENT | 1894-11-01 | Active | |
LIBERTY INVESTMENT LIMITED | Director | 2010-09-06 | CURRENT | 1998-06-18 | Active | |
LIBERTY CENTRES LIMITED | Director | 2010-09-06 | CURRENT | 1998-11-02 | Active - Proposal to Strike off | |
LIBERTY PROPERTIES LINK OWNER LIMITED | Director | 2010-09-06 | CURRENT | 2001-04-04 | Active - Proposal to Strike off | |
LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
LIBERTY REGENT STREET LIMITED | Director | 2010-09-06 | CURRENT | 2004-12-23 | Active - Proposal to Strike off | |
LIBERTY LEASE LIMITED | Director | 2010-09-06 | CURRENT | 1986-12-09 | Active | |
RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED | Director | 2010-09-06 | CURRENT | 2001-02-16 | Active - Proposal to Strike off | |
RETAIL STORES PROPERTY HOLDINGS LIMITED | Director | 2010-09-06 | CURRENT | 2001-04-30 | Active - Proposal to Strike off | |
LIBERTY TUDOR PROPERTY NO.2 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
LIBERTY GAMMA HOLDINGS LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
LIBERTY ALPHA LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
BLUEGEM BETA LIMITED | Director | 2008-08-01 | CURRENT | 2008-08-01 | Active | |
THE PRIVATE CLINIC LTD | Director | 2008-02-01 | CURRENT | 1986-02-07 | Dissolved 2018-01-06 | |
BLUEGEM GENERAL PARTNER LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-07 | Active | |
ICONIC LONDON LTD | Director | 2018-07-04 | CURRENT | 2017-08-10 | Active | |
ICONIC LONDON (HOLDINGS) LIMITED | Director | 2018-07-04 | CURRENT | 2004-01-13 | Active | |
CANDUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
DESCOMED LIMITED | Director | 2017-10-20 | CURRENT | 2005-07-25 | Active | |
QMS HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
ICONIC LONDON LTD | Director | 2018-07-04 | CURRENT | 2017-08-10 | Active | |
ICONIC LONDON (HOLDINGS) LIMITED | Director | 2018-07-04 | CURRENT | 2004-01-13 | Active | |
@ICONICLDN LTD | Director | 2018-07-04 | CURRENT | 2014-07-07 | Active | |
CANDUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
DESCOMED LIMITED | Director | 2017-10-20 | CURRENT | 2005-07-25 | Active | |
QMS HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
NIDORAM LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-13 | Active | |
ODORAM LIMITED | Director | 2017-07-18 | CURRENT | 2017-06-22 | Active | |
68 HARWOOD ROAD LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR NICHOLAS ROGER JOHN JONES | ||
REGISTERED OFFICE CHANGED ON 23/06/23 FROM 3rd Floor 21-22 New Row London WC2N 4LE United Kingdom | ||
Change of details for Nitumen Group Limited as a person with significant control on 2023-06-23 | ||
28/04/23 STATEMENT OF CAPITAL GBP 18951.95 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
Consolidation of shares on | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-04-06 GBP 18,941.29 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
19/12/22 STATEMENT OF CAPITAL GBP 18942.25 | ||
Director's details changed for Mr Constantin Jobst Georg Rojahn on 2021-04-30 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-05-24 GBP 109.30 | |
SH03 | Purchase of own shares | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/21 FROM 2nd Floor 21-22 New Row London WC2N 4LE England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
RES09 | Resolution of authority to purchase a number of shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
PSC05 | Change of details for Nitumen Group Limited as a person with significant control on 2021-02-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/21 FROM 5th Floor Eagle House 108-110 Jermyn Street London SW1Y 6EE United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO ANATRIELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES | |
SH01 | 20/04/20 STATEMENT OF CAPITAL GBP 110 | |
AUD | AUDITOR'S RESIGNATION | |
SH06 | Cancellation of shares. Statement of capital on 2019-12-10 GBP 109.48 | |
RES10 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Nitumen Group Limited as a person with significant control on 2019-07-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/19 FROM 16 Berkeley Street London W1J 8DZ United Kingdom | |
SH01 | 11/07/19 STATEMENT OF CAPITAL GBP 109.98 | |
SH01 | 14/05/19 STATEMENT OF CAPITAL GBP 108.98 | |
SH01 | 14/05/19 STATEMENT OF CAPITAL GBP 108.66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES | |
PSC02 | Notification of Nitumen Group Limited as a person with significant control on 2018-12-21 | |
SH01 | 11/12/18 STATEMENT OF CAPITAL GBP 106.5 | |
PSC07 | CESSATION OF BLUEGEM II GP LP AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 04/07/18 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Current accounting period shortened from 31/05/19 TO 31/12/18 | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 29/06/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113714950001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 113714950001 | |
SH08 | Change of share class name or designation | |
RES15 | CHANGE OF COMPANY NAME 25/05/18 | |
CERTNM | COMPANY NAME CHANGED SHIMMER TOPCO LIMITED CERTIFICATE ISSUED ON 25/05/18 | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NITUMEN 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. |