Nu Schools For Redbridge Limited LONDON


Nu Schools For Redbridge started in year 2000 as Private Limited Company with registration number 04048932. The Nu Schools For Redbridge company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since Thursday 15th February 2001 Nu Schools For Redbridge Limited is no longer carrying the name Ever 1418.

The company has 2 directors, namely Adam I., Kristoffer M.. Of them, Adam I., Kristoffer M. have been with the company the longest, being appointed on 1 December 2022. As of 25 April 2024, there were 14 ex directors - James T., Ian S. and others listed below. There were no ex secretaries.

Nu Schools For Redbridge 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 04048932
Date of Incorporation Tue, 8th Aug 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Adam I.

Position: Director

Appointed: 01 December 2022

Kristoffer M.

Position: Director

Appointed: 01 December 2022

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 07 February 2002

James T.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Ian S.

Position: Director

Appointed: 08 September 2017

Resigned: 01 December 2022

Sean M.

Position: Director

Appointed: 24 August 2016

Resigned: 01 December 2022

Shenthuran R.

Position: Director

Appointed: 24 August 2016

Resigned: 08 September 2017

Helen M.

Position: Director

Appointed: 17 June 2015

Resigned: 24 August 2016

Fergus H.

Position: Director

Appointed: 17 June 2015

Resigned: 08 September 2017

David D.

Position: Director

Appointed: 04 October 2012

Resigned: 30 June 2015

Ian W.

Position: Director

Appointed: 20 August 2007

Resigned: 30 June 2015

Julius G.

Position: Director

Appointed: 20 August 2007

Resigned: 13 June 2008

Philip E.

Position: Director

Appointed: 29 October 2002

Resigned: 07 November 2012

Philip C.

Position: Director

Appointed: 24 July 2002

Resigned: 09 July 2007

Chris L.

Position: Director

Appointed: 07 February 2002

Resigned: 15 September 2012

Julius G.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Ian W.

Position: Director

Appointed: 07 February 2002

Resigned: 29 October 2002

Mill Properties Limited

Position: Corporate Director

Appointed: 15 June 2001

Resigned: 07 February 2002

Mill Asset Management Group Limited

Position: Corporate Secretary

Appointed: 13 February 2001

Resigned: 07 February 2002

Nu 3ps Limited

Position: Corporate Director

Appointed: 13 February 2001

Resigned: 07 February 2002

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2000

Resigned: 13 February 2001

Everdirector Limited

Position: Corporate Nominee Director

Appointed: 08 August 2000

Resigned: 13 February 2001

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we established, there is Nu 3Ps Limited from London, United Kingdom. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nu 3ps 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 03600625
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

Ever 1418 February 15, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, August 2023
Free Download (21 pages)

Company search

Advertisements