Nicolas Van Patrick Limited LONDON


Nicolas Van Patrick started in year 2014 as Private Limited Company with registration number 09010130. The Nicolas Van Patrick company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 6-8 Montpelier Street. Postal code: SW7 1EZ.

The company has 3 directors, namely Stephan B., Patricio A. and Nicolas P.. Of them, Patricio A., Nicolas P. have been with the company the longest, being appointed on 24 April 2014 and Stephan B. has been with the company for the least time - from 23 May 2018. As of 25 April 2024, there were 2 ex directors - Harmen K., Paulus B. and others listed below. There were no ex secretaries.

Nicolas Van Patrick Limited Address / Contact

Office Address 6-8 Montpelier Street
Town London
Post code SW7 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09010130
Date of Incorporation Thu, 24th Apr 2014
Industry Real estate agencies
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Stephan B.

Position: Director

Appointed: 23 May 2018

Patricio A.

Position: Director

Appointed: 24 April 2014

Nicolas P.

Position: Director

Appointed: 24 April 2014

Harmen K.

Position: Director

Appointed: 01 September 2014

Resigned: 23 May 2018

Paulus B.

Position: Director

Appointed: 24 April 2014

Resigned: 01 September 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 6 names. As BizStats found, there is Nicolas P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Patricio A. This PSC has significiant influence or control over the company,. Moving on, there is Stephan B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nicolas P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patricio A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephan B.

Notified on 23 May 2018
Nature of control: significiant influence or control

Mpaa Consultancy Limited

73 Cornhill, London, EC3V 3QQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08339727
Notified on 6 April 2016
Nature of control: significiant influence or control

John F.

Notified on 6 April 2016
Ceased on 23 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Harmen K.

Notified on 6 April 2016
Ceased on 23 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth83 580-111 002      
Balance Sheet
Cash Bank In Hand36 90816 736      
Cash Bank On Hand 16 73625 691185 02698 546193 930193 957133 373
Current Assets136 03682 788141 248368 225175 993245 343348 429183 508
Debtors99 12866 052115 557183 19977 44751 413154 47250 135
Property Plant Equipment 47 65433 768155 053128 29790 38558 90927 556
Tangible Fixed Assets63 53847 654      
Net Assets Liabilities    -258 377-322 326-496 712-620 311
Reserves/Capital
Called Up Share Capital250 000250 000      
Profit Loss Account Reserve-166 420-361 002      
Shareholder Funds83 580-111 002      
Other
Amount Specific Advance Or Credit Directors   8001 250 3 0004 000
Amount Specific Advance Or Credit Made In Period Directors   800450 3 0001 000
Amount Specific Advance Or Credit Repaid In Period Directors     1 250  
Accumulated Amortisation Impairment Intangible Assets   75 300175 600275 900376 200476 500
Accumulated Depreciation Impairment Property Plant Equipment 34 08548 32064 578107 344146 125183 026218 130
Average Number Employees During Period  46791010
Creditors 241 444204 6401 221 4481 390 0671 389 6801 539 7111 360 736
Creditors Due Within One Year115 994241 444      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 801    
Disposals Property Plant Equipment   44 668    
Fixed Assets  33 768832 753955 697817 485685 709554 056
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 322130 000130 000130 000130 000130 000
Increase From Amortisation Charge For Year Intangible Assets   75 300100 300100 300100 300100 300
Increase From Depreciation Charge For Year Property Plant Equipment  14 23543 05942 76638 78136 90135 104
Intangible Assets   677 700827 400727 100626 800526 500
Intangible Assets Gross Cost   753 0001 003 0001 003 0001 003 000 
Net Current Assets Liabilities20 042-158 656-63 392-853 223-1 214 074-1 144 337-1 191 282-1 177 228
Number Shares Allotted250 000250 000      
Par Value Share11      
Property Plant Equipment Gross Cost 81 73982 088219 631235 641236 510241 935245 686
Share Capital Allotted Called Up Paid250 000250 000      
Tangible Fixed Assets Cost Or Valuation81 739       
Tangible Fixed Assets Depreciation18 20134 085      
Tangible Fixed Assets Depreciation Charged In Period 15 884      
Total Additions Including From Business Combinations Intangible Assets   753 000250 000   
Total Additions Including From Business Combinations Property Plant Equipment  349182 21116 0108695 4253 751
Total Assets Less Current Liabilities83 580-111 002-29 624-20 470-258 377-326 852-505 573-623 172
Accrued Liabilities Not Expressed Within Creditors Subtotal     -4 526-8 861-2 861

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates May 10, 2023
filed on: 10th, May 2023
Free Download (3 pages)

Company search

Advertisements