• UK
  • NEMETOS UK LIMITED - 5-9 HATTON WALL, LONDON, EC1N 8HX, United Kingdom

Company Information

Company registration number
07721691
Company Status
LIVE
Country
United Kingdom
Registered Address
5-9 HATTON WALL
LONDON
EC1N 8HX
5-9 HATTON WALL, LONDON, EC1N 8HX UK

Management

Managing Directors
JAMES DERRY
DANJAL JOHAN JOENSEN
Company secretaries
-

Company Details

Type of Business
Private Limited Company
Incorporated
2011-07-28
Age Of Company
2011-07-28 12 years
SIC/NACE
62020 - Information technology consultancy activities

Jurisdiction Particularities

Filing of Accounts
Due Date: 2016-09-30
Last Date: 2014-12-31
Last Return Made Up To:
2012-07-28

NEMETOS UK LIMITED Company Description

NEMETOS UK LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 07721691. Its current trading status is "live". It was registered 2011-07-28. It has declared SIC or NACE codes as "62020 - Information technology consultancy activities". It has 2 directors The latest annual return was filed up to 2012-07-28.It can be contacted at 5-9 Hatton Wall .
More information

Get NEMETOS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Nemetos Uk Limited - 5-9 HATTON WALL, LONDON, EC1N 8HX, United Kingdom

2011-07-28 12 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for NEMETOS UK LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • 31/12/14 TOTAL EXEMPTION SMALL (2015-09-28) - AA

    Add to Cart
     
  • 28/07/15 FULL LIST (2015-09-07) - AR01

    Add to Cart
     
  • CHANGE PERSON AS DIRECTOR (2015-09-07) - CH01

    Add to Cart
     
  • 09/09/15 FULL LIST (2015-09-09) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 19/10/2014 FROM (2014-10-19) - AD01

    Add to Cart
     
  • 31/12/13 TOTAL EXEMPTION SMALL (2014-09-30) - AA

    Add to Cart
     
  • 28/07/14 FULL LIST (2014-09-09) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAAHR (2014-09-09) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, SECRETARY OL COMPANY SECRETARIES LIMITED (2014-09-09) - TM02

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JAMES DERRY / 03/06/2014 (2014-06-03) - CH01

    Add to Cart
     
  • 28/07/13 FULL LIST (2013-10-11) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / DANJAL JOHAN JOENSEN / 11/10/2013 (2013-10-11) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JAMES DERRY / 11/10/2013 (2013-10-11) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/07/2013 FROM (2013-07-18) - AD01

    Add to Cart
     
  • 31/12/12 TOTAL EXEMPTION SMALL (2013-05-09) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 11/10/2013 FROM (2013-10-11) - AD01

    Add to Cart
     
  • CURREXT FROM 31/07/2012 TO 31/12/2012 (2012-12-20) - AA01

    Add to Cart
     
  • 28/07/12 FULL LIST (2012-08-23) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR PATRICK ORR (2012-08-23) - TM01

    Add to Cart
     
  • 18/11/11 STATEMENT OF CAPITAL GBP 100 (2012-08-23) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MICHAEL THOMAS HAAHR (2011-10-11) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED DANJAL JOHAN JOENSEN (2011-10-11) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED JAMES DERRY (2011-10-11) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2011-07-28) - NEWINC

    Add to Cart
     

expand_less