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

Nsc Global Limited LONDON


Founded in 1997, Nsc Global, classified under reg no. 03303053 is an active company. Currently registered at 3rd Floor, West Building SE1 9BG, London the company has been in the business for 27 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 15th January 2002 Nsc Global Limited is no longer carrying the name Nsc Technology.

The firm has 2 directors, namely Robert P., Yaseen K.. Of them, Yaseen K. has been with the company the longest, being appointed on 18 August 2004 and Robert P. has been with the company for the least time - from 10 March 2023. 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.

Nsc Global Limited Address / Contact

Office Address 3rd Floor, West Building
Office Address2 1 London Bridge
Town London
Post code SE1 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03303053
Date of Incorporation Thu, 16th Jan 1997
Industry Other information technology service activities
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Robert P.

Position: Director

Appointed: 10 March 2023

Yaseen K.

Position: Director

Appointed: 18 August 2004

Surjit B.

Position: Director

Appointed: 02 August 2017

Resigned: 27 November 2019

Julian L.

Position: Director

Appointed: 28 May 2011

Resigned: 08 May 2015

Julian L.

Position: Secretary

Appointed: 28 May 2010

Resigned: 08 May 2015

Christopher N.

Position: Secretary

Appointed: 10 December 2009

Resigned: 28 May 2010

Sascha G.

Position: Director

Appointed: 01 August 2009

Resigned: 10 March 2023

Target Nominees Limited

Position: Corporate Secretary

Appointed: 14 April 2009

Resigned: 14 April 2009

Dermot S.

Position: Secretary

Appointed: 14 April 2009

Resigned: 10 December 2009

Ajay T.

Position: Secretary

Appointed: 15 November 2005

Resigned: 10 March 2009

Geraint T.

Position: Director

Appointed: 18 January 2005

Resigned: 29 February 2008

Richard W.

Position: Secretary

Appointed: 30 June 2002

Resigned: 15 November 2005

Graham S.

Position: Director

Appointed: 25 June 2002

Resigned: 21 October 2004

William T.

Position: Director

Appointed: 01 June 2002

Resigned: 07 April 2006

Alfred T.

Position: Director

Appointed: 10 September 2001

Resigned: 06 November 2001

Jill M.

Position: Director

Appointed: 04 September 2001

Resigned: 19 May 2002

Stuart M.

Position: Director

Appointed: 11 July 2001

Resigned: 31 January 2008

Peter T.

Position: Director

Appointed: 01 February 2001

Resigned: 30 May 2002

David V.

Position: Secretary

Appointed: 01 February 2001

Resigned: 12 June 2002

Michael P.

Position: Director

Appointed: 12 May 2000

Resigned: 15 December 2000

William R.

Position: Secretary

Appointed: 01 March 2000

Resigned: 01 February 2001

Simon P.

Position: Director

Appointed: 17 July 1999

Resigned: 01 April 2001

Gary L.

Position: Director

Appointed: 29 November 1998

Resigned: 14 June 1999

Tony L.

Position: Secretary

Appointed: 01 October 1998

Resigned: 01 March 2000

Mohammed Y.

Position: Director

Appointed: 01 December 1997

Resigned: 25 May 2001

Stuart M.

Position: Director

Appointed: 23 September 1997

Resigned: 31 October 1998

Alexander H.

Position: Director

Appointed: 16 January 1997

Resigned: 01 October 1998

Alexander H.

Position: Secretary

Appointed: 16 January 1997

Resigned: 01 October 1998

First Directors Limited

Position: Corporate Nominee Director

Appointed: 16 January 1997

Resigned: 16 January 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1997

Resigned: 16 January 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Yaseen K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nsc Group Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yaseen K.

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

Nsc Group Plc

3rd Floor, West Building 1 London Bridge, London, SE1 9BG, United Kingdom

Legal authority England And Wales
Legal form Plc
Country registered United Kingdom
Place registered Companies House
Registration number 04108244
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nsc Technology January 15, 2002
Glp Technology February 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st October 2022
filed on: 8th, July 2023
Free Download (39 pages)

Company search

Advertisements