-
NEXTLINKS LIMITED - 250 Bishopsgate, London, EC2M 4AA, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03968648
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 250 Bishopsgate
- London
- EC2M 4AA
- England 250 Bishopsgate, London, EC2M 4AA, England UK
Management
- Geschäftsführung
- CHRISTMAS, Peter David
- HEDGECOCK, Jonathan
- Prokuristen
- NATWEST GROUP SECRETARIAL SERVICES LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.04.2000
- Alter der Firma 2000-04-10 24 Jahre
- SIC/NACE
- 74990
Eigentumsverhältnisse
- Beneficial Owners
- Natwest Trustee And Depositary Services Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Rechtsträger-Kennung (LEI)
- 213800DG1XTPXU7NHN16
- Bilanzhinterlegung
- Fälligkeit: 2021-12-31
- Letzte Einreichung: 2020-03-31
- lezte Bilanzhinterlegung
- 2012-04-10
- Jahresmeldung
- Fälligkeit: 2022-05-20
- Letzte Einreichung: 2021-05-06
-
NEXTLINKS LIMITED Firmenbeschreibung
- NEXTLINKS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03968648. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.04.2000 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74990" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 10.04.2012.Die Firma kann schriftlich über 250 Bishopsgate erreicht werden.
Jetzt sichern NEXTLINKS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nextlinks Limited - 250 Bishopsgate, London, EC2M 4AA, England, Grossbritannien
- 2000-04-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NEXTLINKS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-05-06) - CS01
-
accounts-with-accounts-type-dormant (2021-01-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-05-04) - CS01
-
termination-director-company-with-name-termination-date (2020-02-19) - TM01
-
change-corporate-secretary-company-with-change-date (2020-10-16) - CH04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-09-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-12) - AD01
-
notification-of-a-person-with-significant-control (2019-05-07) - PSC02
-
confirmation-statement-with-updates (2019-05-07) - CS01
-
change-person-director-company-with-change-date (2019-03-13) - CH01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-02-12) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-12) - PSC02
-
confirmation-statement-with-updates (2018-04-26) - CS01
-
notification-of-a-person-with-significant-control (2018-04-26) - PSC02
-
accounts-with-accounts-type-dormant (2018-08-23) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-18) - MR01
-
notification-of-a-person-with-significant-control (2018-10-26) - PSC02
-
cessation-of-a-person-with-significant-control (2018-10-30) - PSC07
-
accounts-amended-with-accounts-type-dormant (2018-10-07) - AAMD
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-04-19) - CS01
-
termination-secretary-company-with-name-termination-date (2017-05-17) - TM02
-
appoint-corporate-secretary-company-with-name-date (2017-05-25) - AP04
-
appoint-person-director-company-with-name-date (2017-05-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-30) - AD01
-
termination-director-company-with-name-termination-date (2017-06-09) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-19) - MR01
-
appoint-person-director-company-with-name-date (2017-06-12) - AP01
-
appoint-person-director-company-with-name-date (2017-05-30) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01
-
appoint-person-director-company-with-name-date (2016-07-05) - AP01
-
termination-director-company-with-name-termination-date (2016-07-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-01-10) - AA
-
change-person-director-company-with-change-date (2016-09-16) - CH01
-
accounts-with-accounts-type-total-exemption-full (2016-12-29) - AA
-
appoint-person-director-company-with-name-date (2016-09-06) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-10) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-full (2014-06-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-10-16) - CH01
-
accounts-with-accounts-type-full (2013-06-25) - AA
-
change-person-director-company-with-change-date (2013-06-24) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-11) - AR01
keyboard_arrow_right 2012
-
change-person-director-company-with-change-date (2012-10-19) - CH01
-
accounts-with-accounts-type-full (2012-10-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
accounts-with-accounts-type-full (2011-12-19) - AA
keyboard_arrow_right 2010
-
termination-director-company-with-name (2010-09-28) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-30) - AR01
-
change-person-director-company-with-change-date (2010-04-30) - CH01
-
change-corporate-secretary-company-with-change-date (2010-04-30) - CH04
-
accounts-with-accounts-type-full (2010-09-13) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-07-15) - AA
-
legacy (2009-04-14) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-full (2008-07-09) - AA
-
legacy (2008-04-16) - 363a
-
legacy (2008-02-06) - 288a
-
legacy (2008-02-06) - 288b
keyboard_arrow_right 2007
-
legacy (2007-04-18) - 363a
-
accounts-with-accounts-type-full (2007-02-06) - AA
-
accounts-with-accounts-type-full (2007-07-17) - AA
keyboard_arrow_right 2006
-
legacy (2006-04-10) - 363a
-
legacy (2006-01-12) - 288a
-
legacy (2006-01-12) - 288b
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-12-29) - AA
-
legacy (2005-05-06) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-full (2004-02-04) - AA
-
legacy (2004-04-21) - 363a
-
legacy (2004-01-10) - 288a
-
legacy (2004-10-13) - 288c
-
accounts-with-accounts-type-full (2004-11-29) - AA
-
legacy (2004-09-02) - 288c
keyboard_arrow_right 2003
-
legacy (2003-11-10) - 288a
-
legacy (2003-11-10) - 288b
-
legacy (2003-05-07) - 363a
keyboard_arrow_right 2002
-
accounts-with-accounts-type-full (2002-10-28) - AA
-
legacy (2002-07-16) - 288a
-
accounts-with-accounts-type-full (2002-02-01) - AA
-
legacy (2002-01-08) - 288b
-
legacy (2002-01-08) - 288a
keyboard_arrow_right 2001
-
legacy (2001-01-24) - 288a
-
legacy (2001-01-24) - 288b
-
legacy (2001-02-16) - 287
-
legacy (2001-04-27) - 363s
-
legacy (2001-01-24) - 287
keyboard_arrow_right 2000
-
resolution (2000-06-08) - RESOLUTIONS
-
legacy (2000-06-08) - 225
-
legacy (2000-05-22) - 288a
-
legacy (2000-05-22) - 287
-
legacy (2000-05-17) - 288b
-
incorporation-company (2000-04-10) - NEWINC