-
NECTAR ASSET MANAGEMENT LTD - Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom
Company Information
- Company registration number
- 07828474
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Piccadilly House
- 49 Piccadilly
- Manchester
- M1 2AP Piccadilly House, 49 Piccadilly, Manchester, M1 2AP UK
Management
- Managing Directors
- PEER THOMAS BORG
- CHARLES SHERRATT-DAVIES
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-10-31
- Age Of Company 2011-10-31 12 years
- SIC/NACE
- 68320 - Management of real estate on a fee or contract basis
Ownership
- Beneficial Owners
- Mr Charles Sherratt-Davies
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- BRITNORDIC PROPERTY SERVICES LTD
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2012-07-09
-
NECTAR ASSET MANAGEMENT LTD Company Description
- NECTAR ASSET MANAGEMENT LTD is a ltd registered in United Kingdom with the Company reg no 07828474. Its current trading status is "live". It was registered 2011-10-31. It was previously called BRITNORDIC PROPERTY SERVICES LTD. It has declared SIC or NACE codes as "68320 - Management of real estate on a fee or contract basis". It has 2 directors The latest annual return was filed up to 2012-07-09.It can be contacted at Piccadilly House .
Get NECTAR ASSET MANAGEMENT LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nectar Asset Management Ltd - Piccadilly House, 49 Piccadilly, Manchester, M1 2AP, United Kingdom
- 2011-10-31
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NECTAR ASSET MANAGEMENT LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES (2017-07-09) - CS01
keyboard_arrow_right 2016
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078284740001 (2016-03-11) - MR04
-
CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES (2016-07-20) - CS01
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-06) - AA
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-10-02) - AA
-
09/07/15 FULL LIST (2015-07-09) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PER BORG / 26/03/2015 (2015-03-26) - CH01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-10-01) - AA
-
09/07/14 FULL LIST (2014-07-16) - AR01
-
REGISTERED OFFICE CHANGED ON 23/05/2014 FROM (2014-05-23) - AD01
keyboard_arrow_right 2013
-
09/07/13 FULL LIST (2013-07-17) - AR01
-
REGISTRATION OF A CHARGE / CHARGE CODE 078284740001 (2013-11-07) - MR01
-
APPOINTMENT TERMINATED, DIRECTOR DANIEL HEWETT (2013-08-12) - TM01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-07-25) - AA
-
PREVSHO FROM 05/04/2013 TO 31/03/2013 (2013-04-11) - AA01
-
DIRECTOR APPOINTED MR THOMAS PER BORG (2013-03-04) - AP01
keyboard_arrow_right 2012
-
DIRECTOR APPOINTED MR DANIEL JAMES HEWETT (2012-07-24) - AP01
-
09/07/12 FULL LIST (2012-07-10) - AR01
-
22/06/12 FULL LIST (2012-06-22) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR DANIEL HEWETT (2012-06-22) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR THOMAS BORG (2012-06-22) - TM01
-
DIRECTOR APPOINTED MR DANIEL JAMES HEWETT (2012-06-11) - AP01
-
07/06/12 FULL LIST (2012-06-07) - AR01
-
REGISTERED OFFICE CHANGED ON 07/06/2012 FROM (2012-06-07) - AD01
-
DIRECTOR APPOINTED MR THOMAS PEER BORG (2012-01-05) - AP01
-
COMPANY NAME CHANGED BRITNORDIC PROPERTY SERVICES LTD (2012-01-05) - CERTNM
keyboard_arrow_right 2011
-
CURREXT FROM 31/10/2012 TO 05/04/2013 (2011-12-16) - AA01
-
CERTIFICATE OF INCORPORATION (2011-10-31) - NEWINC