Advanced company searchLink opens in new window

NSMP HOLDCO 2 LIMITED

Company number 09711318

Filter by category

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)
01 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
03 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
18 Jul 2017 AA Full accounts made up to 31 December 2016
29 Jun 2017 CH01 Director's details changed for Andrew Robert William Heppel on 26 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Michael John Wagstaff on 26 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Daniel Raymond Revers on 26 June 2017
29 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 29 June 2017
09 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 CH01 Director's details changed for Mr Adam Neil Kuhnley on 7 July 2016
19 Apr 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 December 2015
13 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/03/2016.
13 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 15/03/2016.
05 Apr 2016 MR01 Registration of charge 097113180001, created on 15 March 2016
18 Mar 2016 AP01 Appointment of Mr Daniel Raymond Revers as a director on 10 March 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 68,783,980
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2016.
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 68,783,980
  • ANNOTATION Clarification a second filed SH01 was registered on 13/04/2016.
17 Mar 2016 AP01 Appointment of Mr Michael John Wagstaff as a director on 10 March 2016
17 Mar 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
11 Aug 2015 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to 20-22 Bedford Row London WC1R 4JS on 11 August 2015
30 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-30
  • GBP 100