You are here: bizstats.co.uk > a-z index > N list > NS list

Nswe Uk Limited BIRMINGHAM


Founded in 2016, Nswe Uk, classified under reg no. 10176070 is an active company. Currently registered at Villa Park B6 6HE, Birmingham the company has been in the business for 8 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31. Since 2019/10/09 Nswe Uk Limited is no longer carrying the name Recon Group Uk.

Currently there are 6 directors in the the firm, namely Bashir L., Sarah W. and Chester H. and others. In addition one secretary - Bjorn S. - is with the company. As of 21 September 2024, there were 8 ex directors - Christian P., Christopher S. and others listed below. There were no ex secretaries.

Nswe Uk Limited Address / Contact

Office Address Villa Park
Office Address2 Trinity Road
Town Birmingham
Post code B6 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10176070
Date of Incorporation Thu, 12th May 2016
Industry Activities of sport clubs
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (205 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Bjorn S.

Position: Secretary

Appointed: 16 April 2024

Bashir L.

Position: Director

Appointed: 12 April 2024

Sarah W.

Position: Director

Appointed: 12 April 2024

Chester H.

Position: Director

Appointed: 12 April 2024

Michael A.

Position: Director

Appointed: 12 April 2024

Nassef S.

Position: Director

Appointed: 25 July 2018

Wesley E.

Position: Director

Appointed: 25 July 2018

Christian P.

Position: Director

Appointed: 14 September 2018

Resigned: 12 June 2023

Christopher S.

Position: Director

Appointed: 20 July 2016

Resigned: 01 August 2016

Keith W.

Position: Director

Appointed: 20 July 2016

Resigned: 01 August 2016

Christopher S.

Position: Director

Appointed: 27 May 2016

Resigned: 16 June 2016

Jian X.

Position: Director

Appointed: 27 May 2016

Resigned: 02 August 2019

Keith W.

Position: Director

Appointed: 27 May 2016

Resigned: 16 June 2016

Jamie B.

Position: Director

Appointed: 27 May 2016

Resigned: 16 June 2016

Alan H.

Position: Director

Appointed: 12 May 2016

Resigned: 27 May 2016

Gorrie Whitson Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 May 2016

Resigned: 04 November 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Nassef S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Wesley E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Jiantong X., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nassef S.

Notified on 20 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Wesley E.

Notified on 25 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Jiantong X.

Notified on 1 July 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Recon Group Uk October 9, 2019
Recon Sports July 13, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/05/31
filed on: 5th, March 2024
Free Download (42 pages)

Company search

Advertisements