About

Registered Number: 03303053
Date of Incorporation: 16/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor, West Building, 1 London Bridge, London, SE1 9BG

 

Having been setup in 1997, Nsc Global Ltd have registered office in London, it has a status of "Active". We do not know the number of employees at Nsc Global Ltd. This company has 17 directors listed as Groeger, Sascha, Laister, Julian Richard, Lemom, Tony, Nicholls, Christopher David, Rogers, William John, Strangwayes-booth, Dermot Robert, Taneja, Ajay, Laister, Julian Richard, Linieres, Gary, Mccarthy, Stuart, Murray, Jill Mary, Pighills, Michael John, Sewell, Graham Moore, Talbot Davies, Geraint, Taylor, Alfred Francis, Turner, Peter John, Yaseen, Mohammed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROEGER, Sascha 01 August 2009 - 1
LAISTER, Julian Richard 28 May 2011 08 May 2015 1
LINIERES, Gary 29 November 1998 14 June 1999 1
MCCARTHY, Stuart 23 September 1997 31 October 1998 1
MURRAY, Jill Mary 04 September 2001 19 May 2002 1
PIGHILLS, Michael John 12 May 2000 15 December 2000 1
SEWELL, Graham Moore 25 June 2002 21 October 2004 1
TALBOT DAVIES, Geraint 18 January 2005 29 February 2008 1
TAYLOR, Alfred Francis 10 September 2001 06 November 2001 1
TURNER, Peter John 01 February 2001 30 May 2002 1
YASEEN, Mohammed 01 December 1997 25 May 2001 1
Secretary Name Appointed Resigned Total Appointments
LAISTER, Julian Richard 28 May 2010 08 May 2015 1
LEMOM, Tony 01 October 1998 01 March 2000 1
NICHOLLS, Christopher David 10 December 2009 28 May 2010 1
ROGERS, William John 01 March 2000 01 February 2001 1
STRANGWAYES-BOOTH, Dermot Robert 14 April 2009 10 December 2009 1
TANEJA, Ajay 15 November 2005 10 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 11 December 2019
CS01 - N/A 04 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 07 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2018
RESOLUTIONS - N/A 23 May 2018
CC04 - Statement of companies objects 23 May 2018
MR04 - N/A 22 May 2018
MR01 - N/A 18 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 23 November 2017
SH01 - Return of Allotment of shares 21 November 2017
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 07 August 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 13 September 2016
MR04 - N/A 20 April 2016
MR04 - N/A 26 March 2016
AR01 - Annual Return 20 January 2016
AUD - Auditor's letter of resignation 15 September 2015
AUD - Auditor's letter of resignation 11 September 2015
AA - Annual Accounts 06 July 2015
CH01 - Change of particulars for director 22 May 2015
TM01 - Termination of appointment of director 21 May 2015
TM02 - Termination of appointment of secretary 21 May 2015
CH01 - Change of particulars for director 04 February 2015
AR01 - Annual Return 03 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH01 - Change of particulars for director 22 September 2014
AD01 - Change of registered office address 22 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 22 January 2014
AA01 - Change of accounting reference date 17 June 2013
MR01 - N/A 13 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 04 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2012
AUD - Auditor's letter of resignation 11 October 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 February 2012
AP01 - Appointment of director 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 28 January 2011
MG01 - Particulars of a mortgage or charge 20 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AP03 - Appointment of secretary 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 February 2010
AP03 - Appointment of secretary 10 December 2009
TM02 - Termination of appointment of secretary 10 December 2009
AP03 - Appointment of secretary 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 09 April 2009
353 - Register of members 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 15 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 19 March 2007
363a - Annual Return 05 March 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
395 - Particulars of a mortgage or charge 27 September 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
353 - Register of members 22 March 2005
363a - Annual Return 22 March 2005
288a - Notice of appointment of directors or secretaries 05 February 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 18 April 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
AA - Annual Accounts 15 April 2002
363a - Annual Return 27 March 2002
353 - Register of members 27 March 2002
CERTNM - Change of name certificate 15 January 2002
288b - Notice of resignation of directors or secretaries 09 November 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
RESOLUTIONS - N/A 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 09 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 18 September 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 13 February 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
AA - Annual Accounts 26 April 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
395 - Particulars of a mortgage or charge 30 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
363s - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
395 - Particulars of a mortgage or charge 15 April 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
AA - Annual Accounts 02 November 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
225 - Change of Accounting Reference Date 11 September 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
CERTNM - Change of name certificate 06 February 1998
363s - Annual Return 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288b - Notice of resignation of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
NEWINC - New incorporation documents 16 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2018 Outstanding

N/A

A registered charge 10 June 2013 Fully Satisfied

N/A

Debenture 16 November 2010 Fully Satisfied

N/A

Debenture 30 July 2010 Fully Satisfied

N/A

Debenture 26 September 2006 Fully Satisfied

N/A

Rent deposit deed 14 March 2000 Fully Satisfied

N/A

Debenture 06 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.