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.
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 |
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 |
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 |