Advanced company searchLink opens in new window

NILE UK SERVICE COMPANY LIMITED

Company number 13440776

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)
10 Oct 2024 AA Accounts for a small company made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
30 May 2024 SH01 Statement of capital following an allotment of shares on 16 May 2024
  • USD 22,207,529.3
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
08 May 2024 PSC02 Notification of Swiss Life Terreus Holding S.À R.L. as a person with significant control on 16 April 2024
08 May 2024 PSC05 Change of details for Digitalbridge Group, Inc. as a person with significant control on 16 April 2024
07 May 2024 AA Accounts for a small company made up to 31 December 2022
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2024 AP01 Appointment of Mr John Alan Thompson as a director on 2 February 2024
05 Feb 2024 TM01 Termination of appointment of Christine Leung as a director on 2 February 2024
05 Feb 2024 TM01 Termination of appointment of Adam Ringer as a director on 5 October 2023
30 Jan 2024 PSC07 Cessation of Infrabridge Investors (Uk) Limited as a person with significant control on 20 June 2023
30 Jan 2024 PSC05 Change of details for Digitalbridge Group, Inc. as a person with significant control on 20 June 2023
16 Aug 2023 AA Full accounts made up to 31 December 2021
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
20 Jun 2023 PSC02 Notification of Digitalbridge Group, Inc. as a person with significant control on 20 June 2023
20 Jun 2023 PSC05 Change of details for Amp Capital Investors (Uk) Limited as a person with significant control on 20 June 2023
25 May 2023 AD01 Registered office address changed from Two Central Square Cardiff CF10 1FS Wales to Suite 4 1st Floor Shrewsbury Flaxmill Maltings Spring Gardens Shrewsbury Shropshire SY1 2SZ on 25 May 2023
25 Jan 2023 AA01 Current accounting period shortened from 30 June 2022 to 31 December 2021
01 Nov 2022 CH01 Director's details changed for Mr Adam Ringer on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Mr. Eric Overman on 1 November 2022
01 Nov 2022 CH01 Director's details changed for Ms Christine Leung on 1 November 2022
31 Aug 2022 AD01 Registered office address changed from 3rd Floor 11-12 st James's Square London SW1Y 4LB United Kingdom to Two Central Square Cardiff CF10 1FS on 31 August 2022
14 Jul 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to 3rd Floor 11-12 st James's Square London SW1Y 4LB on 14 July 2022