About

Registered Number: 05514915
Date of Incorporation: 21/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Kemp House, 160 City Road, London, EC1V 2NX,

 

Nbg International Partners Ltd was registered on 21 July 2005 with its registered office in London. The current directors of this organisation are listed as Laghezza, Valerio, Lo Iacono, Gianluca. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAGHEZZA, Valerio 11 January 2010 01 July 2014 1
LO IACONO, Gianluca 21 July 2005 11 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 28 August 2019
AD01 - Change of registered office address 13 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 19 July 2018
PSC01 - N/A 18 July 2018
AD01 - Change of registered office address 18 July 2018
AD01 - Change of registered office address 23 April 2018
AD01 - Change of registered office address 23 April 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 18 August 2016
AD01 - Change of registered office address 26 July 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 30 June 2015
AD01 - Change of registered office address 24 April 2015
AD01 - Change of registered office address 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 26 February 2014
AD01 - Change of registered office address 16 December 2013
DISS40 - Notice of striking-off action discontinued 26 October 2013
AR01 - Annual Return 23 October 2013
GAZ1 - First notification of strike-off action in London Gazette 22 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 31 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 29 March 2011
AD01 - Change of registered office address 04 November 2010
AA - Annual Accounts 31 August 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 28 July 2010
AD01 - Change of registered office address 28 July 2010
AAMD - Amended Accounts 17 March 2010
AAMD - Amended Accounts 17 March 2010
AAMD - Amended Accounts 18 January 2010
AD01 - Change of registered office address 12 January 2010
AP03 - Appointment of secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
287 - Change in situation or address of Registered Office 02 February 2007
363a - Annual Return 19 July 2006
225 - Change of Accounting Reference Date 19 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.