NIS RECEIVABLES NO.1 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06544183. The registration start date is March 26, 2008. The current status is Active.
Company Number | 06544183 |
Company Name | NIS RECEIVABLES NO.1 LIMITED |
Registered Address |
C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2008-03-26 |
Account Category | AUDIT EXEMPTION SUBSIDIARY |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2021-04-30 |
Accounts Last Update | 2019-04-30 |
Returns Due Date | 2017-04-23 |
Returns Last Update | 2016-03-26 |
Confirmation Statement Due Date | 2021-04-09 |
Confirmation Statement Last Update | 2020-03-26 |
Mortgage Charges | 2 |
Mortgage Satisfied | 2 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR |
Post Town | LONDON |
Post Code | E14 5HU |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
ALCHEMY UK HOLDCO 1 LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, Level 37, London, E14 5LQ, England |
TEMPO PROSPERO UK BIDCO LIMITED | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom |
ALCHEMY UK HOLDCO 2 LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, Level 37, London, E14 5LQ, England |
ALCHEMY UK HOLDCO 3 LIMITED | C/o Corporation Service Company (uk) Limited, 25 Canada Square, Level 37, London, E14 5LQ, England |
NIS ACQUISITIONS LIMITED | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom |
NIS RECEIVABLES NO. 2 LIMITED | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom |
NORTHGATE INFORMATION SOLUTIONS LIMITED | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom |
ARINSO PEOPLE SERVICES LIMITED | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom |
REBUS HR MANAGEMENT LIMITED | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom |
REBUS HR HOLDINGS LIMITED | C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BENNETT, Malcolm Robert | Secretary (Active) | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW | / 1 May 2016 |
/ |
|
AL-SALEH, Adel Bedry | Director (Active) | 3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW | September 1963 / 13 December 2013 |
Usa / United Kingdom |
Director |
ROSS, Stuart | Director (Active) | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW | October 1956 / 1 April 2015 |
British / United Kingdom |
Director |
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary (Resigned) | 10 Upper Bank Street, London, E14 5JJ | / 26 March 2008 |
/ |
|
RICHARDSON, John David | Secretary (Resigned) | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW | / 10 November 2008 |
/ |
|
SCHENCK, Daniel William | Secretary (Resigned) | 3rd Floor, Peoplebuilding 2, Peoplebuilding Estate, Marylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW | / 9 September 2013 |
Usa / |
|
D'ABREU, Julio Philip Nicolas | Director (Resigned) | Kohlberg Kravis Roberts & Co. Ltd., 7 Carlton Gardens, London, United Kingdom, SW1Y 5AD | August 1983 / 29 April 2011 |
Canadian / United Kingdom |
Director |
LEVY, Adrian Joseph Morris | Director (Resigned) | 10 Upper Bank Street, London, E14 5JJ | March 1970 / 26 March 2008 |
British / United Kingdom |
Solicitor |
PETTERSSON, Sven Gosta Pontus | Director (Resigned) | Flat 1, 9 Ladbroke Gardens, London, W11 2PT | March 1978 / 17 April 2008 |
Swedish / United Kingdom |
Company Director |
PILLOT, Edouard | Director (Resigned) | Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD | December 1977 / 18 January 2013 |
French / England |
Director |
PUDGE, David John | Director (Resigned) | 10 Upper Bank Street, London, E14 5JJ | August 1965 / 26 March 2008 |
British / United Kingdom |
Solicitor |
SATHIYANANDARAJAH, Kugan | Director (Resigned) | Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD | March 1986 / 18 February 2013 |
British / United Kingdom |
Company Director |
STIER, John Robert | Director (Resigned) | Peoplebuilding 2, Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 4NW | March 1966 / 13 December 2013 |
British / United Kingdom |
Company Director |
SZESZKOWSKI, Mateusz Michal | Director (Resigned) | 7 Codrington Mews, London, W11 2EH | June 1972 / 17 April 2008 |
Polish & Canadian / United Kingdom |
Company Director |
Post Town | LONDON |
Post Code | E14 5HU |
SIC Code | 70100 - Activities of head offices |
Please provide details on NIS RECEIVABLES NO.1 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.