Nomad Galleries Limited LONDON


Nomad Galleries started in year 2009 as Private Limited Company with registration number 06844443. The Nomad Galleries company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 14th Floor. Postal code: W1G 0PW. Since Monday 30th March 2009 Nomad Galleries Limited is no longer carrying the name Accesshelp.

The company has one director. Jonathan C., appointed on 20 March 2009. There are currently no secretaries appointed. As of 20 April 2024, there were 3 ex directors - Nicholas L., Robert A. and others listed below. There were no ex secretaries.

Nomad Galleries Limited Address / Contact

Office Address 14th Floor
Office Address2 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06844443
Date of Incorporation Wed, 11th Mar 2009
Industry Operation of arts facilities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Jonathan C.

Position: Director

Appointed: 20 March 2009

Nicholas L.

Position: Director

Appointed: 20 March 2009

Resigned: 27 July 2016

Robert A.

Position: Director

Appointed: 20 March 2009

Resigned: 30 June 2010

Clifford W.

Position: Director

Appointed: 11 March 2009

Resigned: 18 March 2009

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 11 March 2009

Resigned: 18 March 2009

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Jonathan C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Nicholas L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonathan C.

Notified on 27 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas L.

Notified on 6 April 2016
Ceased on 27 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Accesshelp March 30, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Confirmation statement with no updates Saturday 11th March 2023
filed on: 27th, March 2023
Free Download (3 pages)

Company search