About

Registered Number: 01324425
Date of Incorporation: 05/08/1977 (47 years and 8 months ago)
Company Status: Active
Registered Address: 65 Gresham Street, London, EC2V 7NQ,

 

Having been setup in 1977, Nys Corporate Ltd have registered office in London, it's status is listed as "Active". There are 5 directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Simon Andrew N/A 08 November 1998 1
PINNINGTON, Daryl Adrian N/A 10 May 2013 1
SEIBOLD, Dorothea 10 May 2013 29 November 2013 1
Secretary Name Appointed Resigned Total Appointments
GARSIDE, Oliver Graham 29 November 2013 25 April 2017 1
SEIBOLD, Dorothea 30 October 1998 29 November 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 September 2020
AA - Annual Accounts 16 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 April 2019
PSC05 - N/A 03 April 2019
RESOLUTIONS - N/A 12 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 February 2019
SH19 - Statement of capital 12 February 2019
CAP-SS - N/A 12 February 2019
TM01 - Termination of appointment of director 05 February 2019
AAMD - Amended Accounts 05 December 2018
AA - Annual Accounts 03 December 2018
AA01 - Change of accounting reference date 22 November 2018
AD01 - Change of registered office address 01 November 2018
CH02 - Change of particulars for corporate director 03 October 2018
CH04 - Change of particulars for corporate secretary 03 October 2018
PSC02 - N/A 11 July 2018
PSC07 - N/A 11 July 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 06 July 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 24 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 30 May 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 01 December 2017
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
PSC05 - N/A 19 September 2017
RP04CS01 - N/A 22 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 May 2017
RESOLUTIONS - N/A 22 May 2017
CC04 - Statement of companies objects 22 May 2017
AP04 - Appointment of corporate secretary 30 April 2017
AD01 - Change of registered office address 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
TM01 - Termination of appointment of director 28 April 2017
AP02 - Appointment of corporate director 28 April 2017
AP01 - Appointment of director 28 April 2017
AP01 - Appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AP01 - Appointment of director 28 April 2017
CS01 - N/A 25 April 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 09 October 2014
AA01 - Change of accounting reference date 09 July 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 22 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
AP03 - Appointment of secretary 20 January 2014
AP01 - Appointment of director 20 January 2014
AUD - Auditor's letter of resignation 05 August 2013
MISC - Miscellaneous document 31 July 2013
TM01 - Termination of appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 06 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 02 March 2011
AA01 - Change of accounting reference date 16 February 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 15 February 2010
AD01 - Change of registered office address 15 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 11 January 2008
225 - Change of Accounting Reference Date 08 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 12 January 2007
287 - Change in situation or address of Registered Office 02 May 2006
CERTNM - Change of name certificate 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 18 October 2004
363s - Annual Return 23 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 18 July 2002
287 - Change in situation or address of Registered Office 19 April 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 28 June 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 08 June 2000
395 - Particulars of a mortgage or charge 08 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 25 June 1999
363b - Annual Return 01 March 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 30 November 1998
RESOLUTIONS - N/A 08 June 1998
RESOLUTIONS - N/A 08 June 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
123 - Notice of increase in nominal capital 08 June 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 30 January 1998
395 - Particulars of a mortgage or charge 09 October 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 12 May 1996
RESOLUTIONS - N/A 26 March 1996
363s - Annual Return 25 February 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 13 March 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 14 December 1994
395 - Particulars of a mortgage or charge 23 June 1994
395 - Particulars of a mortgage or charge 03 June 1994
395 - Particulars of a mortgage or charge 03 June 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 05 February 1994
288 - N/A 05 February 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 10 January 1993
363s - Annual Return 02 March 1992
AA - Annual Accounts 02 March 1992
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
RESOLUTIONS - N/A 27 March 1991
288 - N/A 27 March 1991
288 - N/A 27 March 1991
363a - Annual Return 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1991
123 - Notice of increase in nominal capital 27 March 1991
AA - Annual Accounts 06 March 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
RESOLUTIONS - N/A 21 July 1988
RESOLUTIONS - N/A 12 July 1988
363 - Annual Return 14 June 1988
CERTNM - Change of name certificate 06 June 1988
CERTNM - Change of name certificate 06 June 1988
PUC 2 - N/A 29 March 1988
AA - Annual Accounts 25 March 1988
287 - Change in situation or address of Registered Office 03 March 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 22 December 1986
363 - Annual Return 22 December 1986
288 - N/A 01 November 1986
288a - Notice of appointment of directors or secretaries 01 November 1986
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
363 - Annual Return 27 July 1984
363 - Annual Return 16 May 1984
363 - Annual Return 15 May 1984
288b - Notice of resignation of directors or secretaries 29 December 1983
MISC - Miscellaneous document 29 December 1983
288b - Notice of resignation of directors or secretaries 16 February 1982
288a - Notice of appointment of directors or secretaries 16 February 1982
288b - Notice of resignation of directors or secretaries 15 February 1982
288a - Notice of appointment of directors or secretaries 15 February 1982
288b - Notice of resignation of directors or secretaries 28 October 1980
288a - Notice of appointment of directors or secretaries 28 October 1980
288b - Notice of resignation of directors or secretaries 27 October 1980
288a - Notice of appointment of directors or secretaries 27 October 1980
363 - Annual Return 04 October 1980
288b - Notice of resignation of directors or secretaries 26 September 1979
288a - Notice of appointment of directors or secretaries 26 September 1979
288b - Notice of resignation of directors or secretaries 25 September 1979
288a - Notice of appointment of directors or secretaries 25 September 1979
363 - Annual Return 25 September 1979
363 - Annual Return 14 July 1978
MISC - Miscellaneous document 05 August 1977
NEWINC - New incorporation documents 05 August 1977

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 February 2011 Fully Satisfied

N/A

Lease including a rent deposit 28 February 2000 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 03 October 1997 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 12 December 1994 Fully Satisfied

N/A

Counter indemnity and charge on deposit 16 June 1994 Fully Satisfied

N/A

Counter-indemnity and charge on deposit 23 May 1994 Fully Satisfied

N/A

Counter-indemnity and charge on deposit 23 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.