About

Registered Number: 05961506
Date of Incorporation: 10/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: The Marq 6th Floor, 32 Duke Street, St James's, London, SW1Y 6DF,

 

Based in London, Nc Advisory Ltd was established in 2006. Nc Advisory Ltd has 12 directors listed as Griffiths, John Martin, Tikkanen, Klas Teferi, Blake, Matthew, Buzzacott Secretaries Limited, Nordic Capital Limited, Gare, Charles William, Macklin, Andrew, Melinder, Kristoffer, Pritchard, Oliver Frank John, Rapley, Vincent Michael, Roche, Emma Louise, Wood, Matthew Peter. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, John Martin 25 September 2018 - 1
TIKKANEN, Klas Teferi 25 September 2012 - 1
GARE, Charles William 22 April 2008 28 April 2009 1
MACKLIN, Andrew 17 October 2006 04 December 2006 1
MELINDER, Kristoffer 24 April 2008 24 September 2012 1
PRITCHARD, Oliver Frank John 04 December 2006 22 April 2008 1
RAPLEY, Vincent Michael 04 December 2006 26 March 2007 1
ROCHE, Emma Louise 23 March 2010 31 May 2014 1
WOOD, Matthew Peter 26 March 2007 22 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BLAKE, Matthew 17 October 2006 04 December 2006 1
BUZZACOTT SECRETARIES LIMITED 22 April 2008 30 March 2017 1
NORDIC CAPITAL LIMITED 30 March 2017 24 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CH01 - Change of particulars for director 06 April 2020
AD01 - Change of registered office address 10 February 2020
AD01 - Change of registered office address 10 February 2020
CS01 - N/A 10 October 2019
TM02 - Termination of appointment of secretary 24 September 2019
AA - Annual Accounts 28 August 2019
CH01 - Change of particulars for director 07 June 2019
CS01 - N/A 10 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 18 October 2017
PSC08 - N/A 18 October 2017
PSC09 - N/A 18 October 2017
AP04 - Appointment of corporate secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 22 September 2016
AD01 - Change of registered office address 04 May 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 30 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 03 October 2013
AUD - Auditor's letter of resignation 10 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 06 October 2011
CH04 - Change of particulars for corporate secretary 28 February 2011
AD01 - Change of registered office address 17 February 2011
AD01 - Change of registered office address 14 February 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 03 October 2010
AP01 - Appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA01 - Change of accounting reference date 16 December 2009
AA - Annual Accounts 28 November 2009
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
RESOLUTIONS - N/A 15 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
MEM/ARTS - N/A 14 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
MEM/ARTS - N/A 23 October 2006
CERTNM - Change of name certificate 17 October 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.