About

Registered Number: 10674827
Date of Incorporation: 16/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7PD,

 

Nevada Investments 5 Ltd was established in 2017. Nevada Investments 5 Ltd has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 11 December 2018 - 1
GOURIET, Geoffrey Costerton 03 August 2018 11 December 2018 1
GREGORY, Jacqueline Anne 15 November 2017 03 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
PSC05 - N/A 14 July 2020
AD01 - Change of registered office address 14 July 2020
MR01 - N/A 18 June 2020
CS01 - N/A 20 March 2020
PSC05 - N/A 19 March 2020
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 30 July 2019
CS01 - N/A 18 March 2019
AUD - Auditor's letter of resignation 24 January 2019
AP03 - Appointment of secretary 07 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 01 October 2018
AP03 - Appointment of secretary 14 August 2018
TM02 - Termination of appointment of secretary 03 August 2018
CS01 - N/A 21 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
PSC02 - N/A 26 February 2018
AP01 - Appointment of director 22 November 2017
AA01 - Change of accounting reference date 21 November 2017
AD01 - Change of registered office address 21 November 2017
AP01 - Appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
AP03 - Appointment of secretary 21 November 2017
RESOLUTIONS - N/A 27 October 2017
MA - Memorandum and Articles 27 October 2017
RESOLUTIONS - N/A 18 August 2017
MR01 - N/A 10 August 2017
SH08 - Notice of name or other designation of class of shares 04 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 July 2017
RESOLUTIONS - N/A 30 June 2017
SH01 - Return of Allotment of shares 27 June 2017
RPCH01 - N/A 25 May 2017
NEWINC - New incorporation documents 16 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Fully Satisfied

N/A

A registered charge 26 September 2018 Fully Satisfied

N/A

A registered charge 07 August 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.