Advanced company searchLink opens in new window

NS PARTNERS LTD

Company number 01880176

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
04 Jan 2024 TM01 Termination of appointment of Michael Freund as a director on 29 December 2023
02 Jan 2024 TM01 Termination of appointment of Anna Elizabeth Kirk as a director on 29 December 2023
26 May 2023 AA Full accounts made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
04 Apr 2023 PSC05 Change of details for Worldinvest Management Ltd. as a person with significant control on 26 April 2022
26 Aug 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 AD01 Registered office address changed from Southwest House 11a Regent Street St James's London SW1Y 4LR United Kingdom to Southwest House 11a Regent Street St James's London SW1Y 4LR on 26 April 2022
22 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
17 Nov 2021 PSC05 Change of details for Worldinvest Management Ltd. as a person with significant control on 15 November 2021
17 Nov 2021 AD01 Registered office address changed from 8th Floor 1 Knightsbridge Green London SW1X 7QA to Southwest House 11a Regent Street St James's London SW1Y 4LR on 17 November 2021
13 Jun 2021 AA Full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
09 Apr 2020 AA Full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 May 2019 TM01 Termination of appointment of Patrick Robitaille as a director on 1 May 2019
09 Apr 2019 AA Full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Aug 2018 TM01 Termination of appointment of Mark Beale as a director on 31 August 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
11 Apr 2018 AA Full accounts made up to 31 December 2017
10 Apr 2018 CH01 Director's details changed for Mr John Warren Stoddart on 9 April 2018
10 Apr 2018 CH01 Director's details changed for Patrick Robitaille on 9 April 2018
10 Apr 2018 CH01 Director's details changed for Michael Freund on 9 April 2018
10 Apr 2018 CH01 Director's details changed for Timothy John Bray on 9 April 2018