Nis Acquisitions Limited LONDON


Nis Acquisitions started in year 2007 as Private Limited Company with registration number 06442578. The Nis Acquisitions company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at C/o Corporation Service Company (uk) Limited. Postal code: E14 5HU. Since Wednesday 19th December 2007 Nis Acquisitions Limited is no longer carrying the name Tropicalbridge.

The company has one director. Gillian N., appointed on 30 June 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nis Acquisitions Limited Address / Contact

Office Address C/o Corporation Service Company (uk) Limited
Office Address2 5 Churchill Place, 10th Floor
Town London
Post code E14 5HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06442578
Date of Incorporation Mon, 3rd Dec 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 03 November 2020

Gillian N.

Position: Director

Appointed: 30 June 2020

Steven C.

Position: Director

Appointed: 16 October 2018

Resigned: 30 June 2020

Andrew M.

Position: Director

Appointed: 31 October 2017

Resigned: 21 October 2020

Malcolm B.

Position: Secretary

Appointed: 01 May 2016

Resigned: 10 July 2020

Stuart R.

Position: Director

Appointed: 01 April 2015

Resigned: 12 November 2018

John S.

Position: Director

Appointed: 13 December 2013

Resigned: 20 April 2015

Adel A.

Position: Director

Appointed: 13 December 2013

Resigned: 29 January 2018

Daniel S.

Position: Secretary

Appointed: 09 September 2013

Resigned: 01 May 2016

Kugan S.

Position: Director

Appointed: 18 February 2013

Resigned: 13 December 2013

Edouard P.

Position: Director

Appointed: 18 January 2013

Resigned: 13 December 2013

Julio D.

Position: Director

Appointed: 29 April 2011

Resigned: 18 February 2013

John R.

Position: Secretary

Appointed: 10 November 2008

Resigned: 09 September 2013

Sven P.

Position: Director

Appointed: 14 December 2007

Resigned: 29 April 2011

Mateusz S.

Position: Director

Appointed: 14 December 2007

Resigned: 18 January 2013

David P.

Position: Director

Appointed: 03 December 2007

Resigned: 14 December 2007

Adrian L.

Position: Director

Appointed: 03 December 2007

Resigned: 14 December 2007

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2007

Resigned: 10 November 2008

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Stephen S. The abovementioned PSC has 50,01-75% voting rights. The second one in the persons with significant control register is Northgate Information Solutions Limited that put Hemel Hempstead, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Stephen S.

Notified on 4 November 2019
Ceased on 6 July 2021
Nature of control: 50,01-75% voting rights

Northgate Information Solutions Limited

Peoplebuilding 2 Peoplebuilding Estate, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 4NW, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Uk Companies House
Registration number 06442582
Notified on 3 December 2016
Ceased on 4 November 2019
Nature of control: 75,01-100% shares

Company previous names

Tropicalbridge December 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-30
Balance Sheet
Net Assets Liabilities245 92183 559
Other
Administrative Expenses77 03593 613
Amounts Owed By Other Related Parties Other Than Directors129 30314 780
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax 250
Gain On Financing Activities Due To Foreign Exchange Differences 3 410
Interest Income From Group Undertakings15 9053 045
Interest Paid To Group Undertakings17 7391 331
Interest Payable Similar Charges Finance Costs22 8161 331
Investments Fixed Assets181 85682 688
Investments In Subsidiaries181 85682 688
Net Current Assets Liabilities64 065871
Other Interest Receivable Similar Income Finance Income15 9056 455
Profit Loss-83 946-88 239
Profit Loss On Ordinary Activities Before Tax-83 946-88 239
Tax Decrease From Utilisation Tax Losses-1 313974
Tax Expense Credit Applicable Tax Rate-15 950-16 765
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss14 63717 739

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, March 2024
Free Download (23 pages)

Company search