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

Nbi Human Capital Limited LONDON


Nbi Human Capital Limited was formally closed on 2021-08-03. Nbi Human Capital was a private limited company that could have been found at 60 Gresham Street, London, EC2V 7BB, ENGLAND. Its total net worth was estimated to be approximately 500850 pounds, while the fixed assets belonging to the company amounted to 26636 pounds. This company (formally started on 2008-03-12) was run by 1 director and 2 secretaries.
Director Timothy S. who was appointed on 27 March 2013.
Among the secretaries, we can name: Foysol M. appointed on 01 September 2019, Timothy S. (date of appointment: 06 September 2017).

The company was categorised as "other activities of employment placement agencies" (78109). The last confirmation statement was filed on 2021-02-26 and last time the annual accounts were filed was on 31 December 2018. 2016-03-12 is the date of the last annual return.

Nbi Human Capital Limited Address / Contact

Office Address 60 Gresham Street
Town London
Post code EC2V 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06532336
Date of Incorporation Wed, 12th Mar 2008
Date of Dissolution Tue, 3rd Aug 2021
Industry Other activities of employment placement agencies
End of financial Year 29th December
Company age 13 years old
Account next due date Tue, 29th Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 12th Mar 2022
Last confirmation statement dated Fri, 26th Feb 2021

Company staff

Foysol M.

Position: Secretary

Appointed: 01 September 2019

Timothy S.

Position: Secretary

Appointed: 06 September 2017

Timothy S.

Position: Director

Appointed: 27 March 2013

Adam D.

Position: Director

Appointed: 13 February 2017

Resigned: 06 September 2017

Peter W.

Position: Director

Appointed: 13 February 2017

Resigned: 06 September 2017

Ben R.

Position: Director

Appointed: 13 February 2017

Resigned: 06 September 2017

Michelle R.

Position: Director

Appointed: 27 March 2013

Resigned: 13 February 2017

James H.

Position: Director

Appointed: 01 March 2012

Resigned: 27 March 2013

Sandra G.

Position: Director

Appointed: 17 May 2011

Resigned: 12 April 2016

Andrew P.

Position: Director

Appointed: 25 June 2008

Resigned: 27 March 2013

M W Douglas & Company Limited

Position: Corporate Secretary

Appointed: 12 March 2008

Resigned: 12 March 2008

Douglas Nominees Limited

Position: Corporate Director

Appointed: 12 March 2008

Resigned: 12 March 2008

Mark G.

Position: Secretary

Appointed: 12 March 2008

Resigned: 27 March 2013

John G.

Position: Secretary

Appointed: 12 March 2008

Resigned: 06 September 2017

John G.

Position: Director

Appointed: 12 March 2008

Resigned: 06 September 2017

Mark G.

Position: Director

Appointed: 12 March 2008

Resigned: 27 March 2013

People with significant control

Sheffield Haworth Limited

60 Gresham Street, London, EC2V 7BB, England

Legal authority England
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 02690067
Notified on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

John G.

Notified on 6 April 2016
Ceased on 6 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-30
Net Worth500 850563 045288 106 
Balance Sheet
Cash Bank On Hand  216 29873 446
Current Assets773 2171 082 495513 758613 689
Debtors645 464893 279297 460540 243
Other Debtors  30 68916 330
Property Plant Equipment  8 907627
Cash Bank In Hand127 753189 216216 298 
Tangible Fixed Assets26 636 8 907 
Reserves/Capital
Called Up Share Capital472472472 
Profit Loss Account Reserve500 308562 503287 564 
Shareholder Funds500 850563 045288 106 
Other
Accumulated Amortisation Impairment Intangible Assets   18 896
Accumulated Depreciation Impairment Property Plant Equipment  2 507126
Amounts Owed By Related Parties  193 885317 645
Creditors  190 962377 641
Fixed Assets26 654728 925233 693
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss  -96 528 
Increase From Amortisation Charge For Year Intangible Assets   18 896
Increase From Depreciation Charge For Year Property Plant Equipment   3 613
Intangible Assets   232 948
Intangible Assets Gross Cost   251 844
Investments Fixed Assets187218118
Net Current Assets Liabilities565 814654 591279 181236 048
Number Shares Issued Fully Paid   47 200
Other Creditors  56 752299 556
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 994
Other Disposals Property Plant Equipment   11 414
Other Taxation Social Security Payable  58 21570 220
Par Value Share 111
Property Plant Equipment Gross Cost  11 414753
Total Additions Including From Business Combinations Property Plant Equipment   753
Total Assets Less Current Liabilities592 468654 663288 106469 741
Trade Creditors Trade Payables  75 9957 865
Trade Debtors Trade Receivables  201 300206 268
Creditors Due After One Year91 61891 618  
Creditors Due Within One Year207 403427 904234 577 
Number Shares Allotted 47 20047 200 
Other Reserves666666 
Percentage Subsidiary Held 100100 
Share Capital Allotted Called Up Paid472472472 
Share Premium Account444 
Tangible Fixed Assets Additions 7 00911 414 
Tangible Fixed Assets Cost Or Valuation106 864 11 414 
Tangible Fixed Assets Depreciation80 228 2 507 
Tangible Fixed Assets Depreciation Charged In Period 15 4172 507 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 95 645  
Tangible Fixed Assets Disposals 113 873  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2018
filed on: 18th, September 2019
Free Download (9 pages)

Company search

Advertisements