Nu 3ps Limited LONDON


Nu 3ps started in year 1998 as Private Limited Company with registration number 03600625. The Nu 3ps company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since 1998-08-25 Nu 3ps Limited is no longer carrying the name Shelfco (no.1522).

The company has 3 directors, namely Kristoffer M., Adam I. and Darryl M.. Of them, Darryl M. has been with the company the longest, being appointed on 24 January 2020 and Kristoffer M. and Adam I. have been with the company for the least time - from 1 December 2022. As of 26 April 2024, there were 16 ex directors - Susan S., Sean M. and others listed below. There were no ex secretaries.

Nu 3ps Limited Address / Contact

Office Address St Helen's
Office Address2 1 Undershaft
Town London
Post code EC3P 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600625
Date of Incorporation Mon, 20th Jul 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Kristoffer M.

Position: Director

Appointed: 01 December 2022

Adam I.

Position: Director

Appointed: 01 December 2022

Darryl M.

Position: Director

Appointed: 24 January 2020

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 February 2002

Susan S.

Position: Director

Appointed: 11 August 2020

Resigned: 01 December 2022

Sean M.

Position: Director

Appointed: 14 September 2017

Resigned: 01 December 2022

Nicholas T.

Position: Director

Appointed: 03 July 2017

Resigned: 11 August 2020

Laurence M.

Position: Director

Appointed: 31 March 2016

Resigned: 14 September 2017

Veronique L.

Position: Director

Appointed: 17 June 2015

Resigned: 06 July 2017

Ian B.

Position: Director

Appointed: 17 June 2015

Resigned: 20 January 2020

David D.

Position: Director

Appointed: 04 October 2012

Resigned: 31 March 2016

Julius G.

Position: Director

Appointed: 20 August 2007

Resigned: 13 June 2008

Ian W.

Position: Director

Appointed: 20 August 2007

Resigned: 30 June 2015

Philip E.

Position: Director

Appointed: 29 October 2002

Resigned: 07 November 2012

Philip C.

Position: Director

Appointed: 24 July 2002

Resigned: 09 July 2007

Ian W.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Julius G.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Chris L.

Position: Director

Appointed: 07 February 2002

Resigned: 15 September 2012

Morley Fund Management Limited

Position: Director

Appointed: 01 December 2000

Resigned: 07 February 2002

Mill Properties Limited

Position: Corporate Director

Appointed: 22 October 1998

Resigned: 07 February 2002

Norwich Union Investment Management Limited

Position: Director

Appointed: 22 October 1998

Resigned: 01 December 2000

Mill Asset Management Group Limited

Position: Corporate Secretary

Appointed: 22 October 1998

Resigned: 07 February 2002

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 20 July 1998

Resigned: 22 October 1998

Mikjon Limited

Position: Nominee Director

Appointed: 20 July 1998

Resigned: 22 October 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats researched, there is Nuppp (Gp) Limited from London, United Kingdom. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nuppp (Gp) Limited

80 Fenchurch Street, London, EC3M 4AE, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 4330905
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

Shelfco (no.1522) August 25, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 4th, August 2023
Free Download (26 pages)

Company search

Advertisements