About

Registered Number: 07294200
Date of Incorporation: 24/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: St. James House, 13 Kensington Square, London, W8 5HD,

 

Having been setup in 2010, Nepa Uk Ltd are based in London, it's status at Companies House is "Active". This company has 6 directors listed as Ohman, Niclas Lars, Parry, Lindsay Jane, Westerlund, Per-ola, Boyman, Russell, Caldwell, John, Ostgren, Fredrik.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OHMAN, Niclas Lars 27 January 2020 - 1
PARRY, Lindsay Jane 23 June 2020 - 1
WESTERLUND, Per-Ola 01 September 2010 - 1
BOYMAN, Russell 24 June 2010 30 April 2013 1
CALDWELL, John 22 August 2013 28 October 2016 1
OSTGREN, Fredrik 01 September 2010 27 January 2020 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 15 July 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 13 July 2018
PSC02 - N/A 26 July 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 05 June 2017
AP04 - Appointment of corporate secretary 13 February 2017
AD01 - Change of registered office address 13 February 2017
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 30 March 2016
AA01 - Change of accounting reference date 12 November 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 March 2014
AP01 - Appointment of director 27 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 July 2013
AR01 - Annual Return 27 June 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 12 December 2012
AAMD - Amended Accounts 12 December 2012
CH01 - Change of particulars for director 10 August 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 04 July 2011
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AD01 - Change of registered office address 21 October 2010
NEWINC - New incorporation documents 24 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.