About

Registered Number: OC378526
Date of Incorporation: 18/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: Level 8 Bauhaus, 27 Quay Street, Manchester, M3 3GY,

 

Nms Acquisitions LLP was founded on 18 September 2012 and are based in Manchester, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Paxton, Steven Andrew Nicholas, Praetura Ventures (4) Llp, Daniels, Melanie, Smith, David James, Spence, David in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
PAXTON, Steven Andrew Nicholas 18 September 2012 - 1
PRAETURA VENTURES (4) LLP 18 September 2012 - 1
DANIELS, Melanie 30 January 2015 - 1
SMITH, David James 30 January 2015 - 1
SPENCE, David 18 September 2012 30 January 2015 1

Filing History

Document Type Date
LLCS01 - N/A 27 August 2020
AA - Annual Accounts 22 June 2020
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 05 September 2019
LLCS01 - N/A 21 July 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 June 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 June 2019
AA - Annual Accounts 28 March 2019
LLCS01 - N/A 10 July 2018
AA - Annual Accounts 09 January 2018
LLCS01 - N/A 22 November 2017
LLCS01 - N/A 12 January 2017
LLAD01 - Change of registered office address of a Limited Liability Partnership 29 November 2016
AA - Annual Accounts 01 November 2016
AA - Annual Accounts 01 November 2016
DISS40 - Notice of striking-off action discontinued 29 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 19 December 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
LLAR01 - Annual Return of a Limited Liability Partnership 02 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 23 February 2015
LLTM01 - Termination of the member of a Limited Liability Partnership 23 February 2015
LLAP01 - Appointment of member to a Limited Liability Partnership 23 February 2015
DISS40 - Notice of striking-off action discontinued 31 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 28 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 15 April 2014
LLAR01 - Annual Return of a Limited Liability Partnership 10 October 2013
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 10 October 2013
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 08 November 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 05 November 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 27 October 2012
LLIN01 - Application for Incorporation of a Limited Liability Partnership 18 September 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 24 October 2012 Outstanding

N/A

Composite guarantee and debenture 24 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.