About

Registered Number: 05265524
Date of Incorporation: 20/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Nigeria House, 9 Northumberland Avenue, London, WC2N 5BX,

 

Nido Uk-south was setup in 2004, it's status is listed as "Active". The companies directors are listed as Egenti, Henry, Ikutiyinu, Olorunfemi Anifowose, Adeyemi, Kayode Felix, Latinwo, Janet Bolaji, Abraham, Henrietta Efungbola, Adeyemi, Felix Oluwakayode, Akhuemokhan, Austin Oseremen, Gbaja-biamila, Olumide Sola, Ifeajika, Uzor, Obaro, Olu, Dr, Ogunsola, Kayode, Ojo, Joseph Aderemi, Dr, Olabowale, Abiodun Olatunde, Onwukwe, Iheadi Afonne, Dr at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGENTI, Henry 16 August 2017 - 1
IKUTIYINU, Olorunfemi Anifowose 12 October 2019 - 1
ABRAHAM, Henrietta Efungbola 16 March 2013 16 July 2017 1
ADEYEMI, Felix Oluwakayode 21 April 2007 20 October 2010 1
AKHUEMOKHAN, Austin Oseremen 29 November 2006 20 October 2010 1
GBAJA-BIAMILA, Olumide Sola 16 July 2017 16 July 2017 1
IFEAJIKA, Uzor 06 December 2009 24 July 2012 1
OBARO, Olu, Dr 20 October 2004 18 March 2006 1
OGUNSOLA, Kayode 24 November 2010 16 March 2013 1
OJO, Joseph Aderemi, Dr 20 October 2004 18 March 2006 1
OLABOWALE, Abiodun Olatunde 06 December 2009 22 August 2011 1
ONWUKWE, Iheadi Afonne, Dr 18 March 2006 21 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ADEYEMI, Kayode Felix 18 March 2006 29 November 2006 1
LATINWO, Janet Bolaji 21 April 2007 24 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 31 October 2019
DISS40 - Notice of striking-off action discontinued 23 October 2019
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 16 October 2019
TM01 - Termination of appointment of director 14 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
RESOLUTIONS - N/A 28 January 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 15 December 2017
TM01 - Termination of appointment of director 18 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
AD01 - Change of registered office address 16 August 2017
AD01 - Change of registered office address 30 July 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 29 December 2015
AR01 - Annual Return 29 December 2015
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 30 July 2015
AD01 - Change of registered office address 06 March 2015
AD01 - Change of registered office address 06 March 2015
AD01 - Change of registered office address 06 March 2015
DISS40 - Notice of striking-off action discontinued 06 March 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AAMD - Amended Accounts 04 September 2014
AA - Annual Accounts 31 July 2014
AD01 - Change of registered office address 30 December 2013
AD01 - Change of registered office address 30 December 2013
AD01 - Change of registered office address 30 December 2013
AA - Annual Accounts 03 November 2013
AR01 - Annual Return 03 November 2013
AD01 - Change of registered office address 02 November 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 29 July 2012
AD01 - Change of registered office address 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 24 November 2010
CH03 - Change of particulars for secretary 24 November 2010
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 07 December 2009
AP01 - Appointment of director 07 December 2009
CH01 - Change of particulars for director 07 December 2009
AP01 - Appointment of director 07 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
363a - Annual Return 11 January 2008
353 - Register of members 11 January 2008
AA - Annual Accounts 04 September 2007
287 - Change in situation or address of Registered Office 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 15 February 2007
353 - Register of members 15 February 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 11 December 2006
287 - Change in situation or address of Registered Office 11 December 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
353 - Register of members 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
363s - Annual Return 28 February 2006
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.