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

Nef Consulting Limited LONDON


Nef Consulting started in year 2008 as Private Limited Company with registration number 06570398. The Nef Consulting company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 10 Salamanca Place. Postal code: SE1 7HB.

At the moment there are 4 directors in the the firm, namely Dhananjayan S., Victoria W. and Tariq K. and others. In addition one secretary - Victoria W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nef Consulting Limited Address / Contact

Office Address 10 Salamanca Place
Town London
Post code SE1 7HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06570398
Date of Incorporation Fri, 18th Apr 2008
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Dhananjayan S.

Position: Director

Appointed: 08 January 2024

Victoria W.

Position: Director

Appointed: 04 January 2022

Victoria W.

Position: Secretary

Appointed: 04 January 2022

Tariq K.

Position: Director

Appointed: 06 July 2021

Howard R.

Position: Director

Appointed: 28 September 2017

David E.

Position: Director

Appointed: 18 February 2021

Resigned: 28 May 2021

David E.

Position: Secretary

Appointed: 18 February 2021

Resigned: 28 May 2021

Andrew P.

Position: Director

Appointed: 24 September 2020

Resigned: 31 March 2021

Jonathan B.

Position: Director

Appointed: 03 May 2018

Resigned: 24 September 2020

Jonathan B.

Position: Secretary

Appointed: 03 May 2018

Resigned: 24 September 2020

Miatta F.

Position: Director

Appointed: 29 November 2017

Resigned: 31 December 2023

Maureen C.

Position: Director

Appointed: 05 April 2017

Resigned: 03 May 2018

Maureen C.

Position: Secretary

Appointed: 04 April 2017

Resigned: 03 May 2018

Michael T.

Position: Director

Appointed: 23 May 2016

Resigned: 15 December 2021

Marc S.

Position: Director

Appointed: 17 March 2016

Resigned: 23 October 2017

Vivian D.

Position: Secretary

Appointed: 11 January 2016

Resigned: 01 March 2016

Crispin O.

Position: Director

Appointed: 21 August 2015

Resigned: 03 February 2016

Vivian D.

Position: Director

Appointed: 21 August 2015

Resigned: 01 March 2016

Graham R.

Position: Director

Appointed: 11 June 2012

Resigned: 28 September 2017

Asitha P.

Position: Director

Appointed: 28 July 2011

Resigned: 04 April 2017

Tamara G.

Position: Director

Appointed: 12 May 2011

Resigned: 13 March 2016

Michael W.

Position: Director

Appointed: 18 February 2010

Resigned: 28 September 2017

Martin G.

Position: Director

Appointed: 05 November 2009

Resigned: 27 November 2015

Brian S.

Position: Director

Appointed: 18 February 2009

Resigned: 27 November 2015

Lindsay L.

Position: Director

Appointed: 18 September 2008

Resigned: 24 November 2010

Susan G.

Position: Director

Appointed: 18 September 2008

Resigned: 18 February 2009

George W.

Position: Director

Appointed: 18 April 2008

Resigned: 11 January 2016

David W.

Position: Director

Appointed: 18 April 2008

Resigned: 25 June 2009

Elna K.

Position: Director

Appointed: 18 April 2008

Resigned: 07 March 2016

Pauline O.

Position: Secretary

Appointed: 18 April 2008

Resigned: 26 February 2016

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 8th January 2024
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements