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.
Office Address | Charles House 2nd Floor 108-110 |
Office Address2 | Finchley Road |
Town | London |
Post code | NW3 5JJ |
Country of origin | United Kingdom |
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 |
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 |
Nyman Libson Paul | October 24, 2002 |
Type | Category | Free download | |
---|---|---|---|
AA |
Group of companies' accounts made up to 2022-12-31 filed on: 6th, October 2023 |
accounts | Free Download (37 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy