About

Registered Number: 04019043
Date of Incorporation: 21/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 1 Park Row, Leeds, LS1 5AB,

 

Having been setup in 2000, Nyl Investors (U.K.) Ltd are based in Leeds, it has a status of "Active". The companies directors are listed as Ferguson, Robert Edward, Mcdermott, Gail Anne, Ferguson, Robert Edward, Haubenstricker, Thomas Mark. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Robert Edward 19 June 2013 - 1
MCDERMOTT, Gail Anne 04 October 2012 - 1
FERGUSON, Robert Edward 03 August 2000 19 March 2010 1
HAUBENSTRICKER, Thomas Mark 19 March 2010 04 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 21 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 June 2017
AD01 - Change of registered office address 15 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 July 2014
CERTNM - Change of name certificate 16 July 2014
CONNOT - N/A 16 July 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 09 October 2012
TM01 - Termination of appointment of director 08 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 June 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 01 August 2006
353 - Register of members 01 August 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 December 2004
AA - Annual Accounts 03 November 2004
363a - Annual Return 29 June 2004
AA - Annual Accounts 31 October 2003
AUD - Auditor's letter of resignation 19 October 2003
363a - Annual Return 04 July 2003
288c - Notice of change of directors or secretaries or in their particulars 17 May 2003
AA - Annual Accounts 15 October 2002
363a - Annual Return 03 July 2002
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 23 October 2001
363a - Annual Return 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 20 February 2001
225 - Change of Accounting Reference Date 10 August 2000
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
CERTNM - Change of name certificate 01 August 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.