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

Nd4a Limited LONDON


Nd4a started in year 2012 as Private Limited Company with registration number 08248077. The Nd4a company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Unilever House. Postal code: EC4Y 0DY. Since 2013/09/02 Nd4a Limited is no longer carrying the name Yankee Acquisitions.

Currently there are 2 directors in the the firm, namely Pamela D. and Amanda K.. In addition one secretary - James E. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard H. who worked with the the firm until 28 November 2022.

Nd4a Limited Address / Contact

Office Address Unilever House
Office Address2 100 Victoria Embankment
Town London
Post code EC4Y 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08248077
Date of Incorporation Wed, 10th Oct 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Pamela D.

Position: Director

Appointed: 11 May 2021

James E.

Position: Secretary

Appointed: 05 February 2019

Amanda K.

Position: Director

Appointed: 05 February 2019

Paul F.

Position: Director

Appointed: 05 February 2019

Resigned: 30 April 2021

Richard H.

Position: Secretary

Appointed: 05 February 2019

Resigned: 28 November 2022

Andrew G.

Position: Director

Appointed: 30 November 2012

Resigned: 19 October 2020

Anthony F.

Position: Director

Appointed: 30 November 2012

Resigned: 24 September 2020

Fernando C.

Position: Director

Appointed: 07 November 2012

Resigned: 30 November 2012

Charlotte L.

Position: Director

Appointed: 07 November 2012

Resigned: 30 November 2012

Travers Smith Limited

Position: Corporate Director

Appointed: 10 October 2012

Resigned: 07 November 2012

Ruth B.

Position: Director

Appointed: 10 October 2012

Resigned: 07 November 2012

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 10 October 2012

Resigned: 07 November 2012

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 10 October 2012

Resigned: 07 November 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Unilever U.k. Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nd3M Ltd that put Richmond, England as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Unilever U.K. Holdings Limited

Unilever House 100 Victoria Embankment, London, EC4Y 0DY, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nd3m Ltd

Palm Court 4 Heron Square, Richmond, Surrey, TW9 1EW, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered Register Of Companies
Registration number 8244713
Notified on 10 October 2016
Ceased on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Yankee Acquisitions September 2, 2013
De Facto 1995 November 8, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (22 pages)

Company search