About

Registered Number: 03270900
Date of Incorporation: 30/10/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 15 Chelsea Fields Estate, Western Road Merton, London, SW19 2QA

 

Having been setup in 1996, Nemko Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIES, Caroline Ann 01 October 2010 - 1
BIEKER, Berit 01 April 1998 20 December 1999 1
CROSS, Peter 02 January 1997 01 March 1999 1
FRANZA, Roberto 09 March 2001 31 December 2002 1
HORTHE, Geir 01 January 2000 31 December 2002 1
KUVAS, Reidar 22 November 1996 30 March 1998 1
MEGAARD, Steinar 22 November 1996 04 January 2006 1
TVEITEN, Roy 04 January 2006 06 September 2006 1
Secretary Name Appointed Resigned Total Appointments
NICHOLS, Garry 06 September 2006 - 1
HARRIES, Melvyn John 01 January 2003 06 September 2006 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 08 June 2018
MR04 - N/A 08 February 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 01 November 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 15 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 30 October 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 08 October 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 08 November 2007
225 - Change of Accounting Reference Date 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
363a - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 20 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 15 October 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 13 October 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288c - Notice of change of directors or secretaries or in their particulars 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 30 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 10 April 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 21 November 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
288a - Notice of appointment of directors or secretaries 24 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2000
363s - Annual Return 15 November 1999
395 - Particulars of a mortgage or charge 04 June 1999
AA - Annual Accounts 24 May 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1999
123 - Notice of increase in nominal capital 19 January 1999
363a - Annual Return 19 October 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
RESOLUTIONS - N/A 07 September 1998
287 - Change in situation or address of Registered Office 17 August 1998
AA - Annual Accounts 01 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
363a - Annual Return 23 October 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
MEM/ARTS - N/A 13 January 1997
RESOLUTIONS - N/A 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
RESOLUTIONS - N/A 07 January 1997
RESOLUTIONS - N/A 07 January 1997
225 - Change of Accounting Reference Date 07 January 1997
123 - Notice of increase in nominal capital 07 January 1997
CERTNM - Change of name certificate 29 November 1996
NEWINC - New incorporation documents 30 October 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.