Advanced company searchLink opens in new window

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

Company number 09850684

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2025 AD03 Register(s) moved to registered inspection location Arzan Wealth Uk Limited Level 1 Devonshire House One Mayfair Place London W1J 8AJ
13 Feb 2025 AD02 Register inspection address has been changed to Arzan Wealth Uk Limited Level 1 Devonshire House One Mayfair Place London W1J 8AJ
14 Jan 2025 AP01 Appointment of Mr Nitin Kumar Modi as a director on 3 January 2025
13 Jan 2025 TM01 Termination of appointment of Gerald Stewart Warwick as a director on 3 January 2025
13 Jan 2025 TM01 Termination of appointment of Stuart Roderick Jenkin as a director on 3 January 2025
13 Jan 2025 TM01 Termination of appointment of Nicholas John Bland as a director on 3 January 2025
13 Jan 2025 TM02 Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 3 January 2025
13 Jan 2025 AD01 Registered office address changed from Level 5 20 Fenchurch Street London EC3M 3BY England to 33 Cavendish Square London W1G 0PW on 13 January 2025
12 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
09 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
13 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
06 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
27 Jul 2021 AP01 Appointment of Mr Nicholas John Bland as a director on 12 July 2021
27 Jul 2021 TM01 Termination of appointment of Nicholas John Bland as a director on 12 July 2021
27 Jul 2021 AP01 Appointment of Mr Gerald Stewart Warwick as a director on 12 July 2021
23 Jul 2021 TM01 Termination of appointment of Ava Kathleen Gallagher as a director on 12 July 2021
02 Jul 2021 CH01 Director's details changed for Mr Stuart Roderick Jenkin on 5 October 2020
02 Jul 2021 CH01 Director's details changed for Mrs Susan Maclachlan on 5 October 2020
02 Jul 2021 CH01 Director's details changed for Mr Nicholas John Bland on 5 October 2020
03 Feb 2021 AD01 Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to Level 5 20 Fenchurch Street London EC3M 3BY on 3 February 2021
20 Jan 2021 AA Total exemption full accounts made up to 31 December 2019