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

Nlp Financial Management Limited LONDON


Founded in 2001, Nlp Financial Management, classified under reg no. 04339336 is an active company. Currently registered at Charles House 2nd Floor 108-110 NW3 5JJ, London the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2002-10-24 Nlp Financial Management Limited is no longer carrying the name Nyman Libson Paul.

The company has 4 directors, namely Sarah L., Nicholas M. and Sean P. and others. Of them, Adam K. has been with the company the longest, being appointed on 7 March 2005 and Sarah L. has been with the company for the least time - from 27 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nlp Financial Management Limited Address / Contact

Office Address Charles House 2nd Floor 108-110
Office Address2 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04339336
Date of Incorporation Thu, 13th Dec 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Sarah L.

Position: Director

Appointed: 27 September 2023

Nicholas M.

Position: Director

Appointed: 01 August 2022

Sean P.

Position: Director

Appointed: 01 July 2022

Adam K.

Position: Director

Appointed: 07 March 2005

Mukhvinder J.

Position: Director

Appointed: 02 March 2021

Resigned: 03 March 2022

Mark S.

Position: Director

Appointed: 02 March 2021

Resigned: 03 March 2022

Trevor S.

Position: Director

Appointed: 31 October 2014

Resigned: 02 March 2021

Joel N.

Position: Secretary

Appointed: 01 May 2008

Resigned: 02 March 2021

Ali S.

Position: Director

Appointed: 22 October 2007

Resigned: 29 November 2017

Paula T.

Position: Director

Appointed: 26 June 2007

Resigned: 12 October 2007

Karen S.

Position: Director

Appointed: 29 May 2007

Resigned: 12 October 2007

Ian B.

Position: Secretary

Appointed: 01 May 2007

Resigned: 13 May 2008

Brian B.

Position: Director

Appointed: 26 July 2005

Resigned: 31 October 2014

Joel N.

Position: Director

Appointed: 15 April 2005

Resigned: 02 March 2021

David P.

Position: Director

Appointed: 30 March 2005

Resigned: 12 October 2007

Richard W.

Position: Secretary

Appointed: 22 March 2005

Resigned: 30 April 2007

Richard W.

Position: Director

Appointed: 22 March 2005

Resigned: 30 April 2007

Guy R.

Position: Director

Appointed: 22 March 2005

Resigned: 26 June 2007

Lee P.

Position: Director

Appointed: 07 March 2005

Resigned: 26 October 2023

Frederick H.

Position: Director

Appointed: 22 December 2004

Resigned: 24 February 2005

David T.

Position: Director

Appointed: 01 November 2002

Resigned: 24 February 2005

Paul T.

Position: Secretary

Appointed: 01 November 2002

Resigned: 22 March 2005

Paul T.

Position: Director

Appointed: 01 November 2002

Resigned: 03 June 2013

Lee P.

Position: Director

Appointed: 01 November 2002

Resigned: 09 December 2004

Anthony P.

Position: Director

Appointed: 14 December 2001

Resigned: 01 November 2002

Anthony P.

Position: Secretary

Appointed: 14 December 2001

Resigned: 01 November 2002

Richard P.

Position: Director

Appointed: 13 December 2001

Resigned: 02 March 2021

Alan C.

Position: Director

Appointed: 13 December 2001

Resigned: 01 November 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 December 2001

Resigned: 13 December 2001

Joel N.

Position: Director

Appointed: 13 December 2001

Resigned: 01 November 2002

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 13 December 2001

Resigned: 13 December 2001

People with significant control

The register of PSCs who own or control the company consists of 10 names. As we established, there is Wayne E. The abovementioned PSC. The second one in the PSC register is Phillippe D. This PSC . Moving on, there is Mark M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Wayne E.

Notified on 20 February 2024
Nature of control: right to appoint and remove directors

Phillippe D.

Notified on 20 February 2024
Nature of control: right to appoint and remove directors

Mark M.

Notified on 20 February 2024
Nature of control: right to appoint and remove directors

Jacqueline C.

Notified on 20 February 2024
Nature of control: right to appoint and remove directors

Aris T.

Notified on 20 February 2024
Nature of control: right to appoint and remove directors

Sean P.

Notified on 31 December 2021
Ceased on 28 September 2023
Nature of control: significiant influence or control

Natalie P.

Notified on 31 December 2021
Ceased on 28 September 2023
Nature of control: significiant influence or control

Truinvest Group Limited

9a Leicester Road, Blaby, Leicester, LE8 4GR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England & Wales
Registration number 11739685
Notified on 2 March 2021
Ceased on 31 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eatondell Limited

124 Finchley Road, London, NW3 5JS, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11043654
Notified on 13 March 2018
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

P.L.R. Nominees Limited

Regina House 124 Finchley Road, London, NW3 5JS, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 00615508
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nyman Libson Paul October 24, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 6th, October 2023
Free Download (37 pages)

Company search

Advertisements