Nu Technology And Learning Centres (hackney) Limited LONDON


Nu Technology And Learning Centres (hackney) started in year 1999 as Private Limited Company with registration number 03871226. The Nu Technology And Learning Centres (hackney) company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at St Helen's. Postal code: EC3P 3DQ. Since 2002/12/20 Nu Technology And Learning Centres (hackney) Limited is no longer carrying the name Investors In The Community (hackney).

The firm has 2 directors, namely Kristoffer M., Adam I.. Of them, Kristoffer M., Adam I. have been with the company the longest, being appointed on 1 December 2022. As of 29 April 2024, there were 21 ex directors - James T., Ian S. and others listed below. There were no ex secretaries.

Nu Technology And Learning Centres (hackney) 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 03871226
Date of Incorporation Thu, 4th Nov 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (154 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

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

Shenthuran R.

Position: Director

Appointed: 24 August 2016

Resigned: 08 September 2017

Sean M.

Position: Director

Appointed: 24 August 2016

Resigned: 01 December 2022

Fergus H.

Position: Director

Appointed: 17 June 2015

Resigned: 08 September 2017

Helen M.

Position: Director

Appointed: 17 June 2015

Resigned: 24 August 2016

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

Morley Fund Management Limited

Position: Director

Appointed: 23 May 2001

Resigned: 07 February 2002

Mill Asset Management Group Limited

Position: Corporate Secretary

Appointed: 23 May 2001

Resigned: 07 February 2002

Mill Properties Limited

Position: Corporate Director

Appointed: 23 May 2001

Resigned: 07 February 2002

James F.

Position: Director

Appointed: 19 March 2001

Resigned: 23 May 2001

Piers M.

Position: Director

Appointed: 19 October 2000

Resigned: 23 May 2001

Martin M.

Position: Director

Appointed: 19 October 2000

Resigned: 23 May 2001

Robin B.

Position: Director

Appointed: 27 January 2000

Resigned: 23 May 2001

James B.

Position: Director

Appointed: 27 January 2000

Resigned: 19 October 2000

Thomas S.

Position: Director

Appointed: 27 January 2000

Resigned: 19 October 2000

Wilmington Trust Sp Services (london) Limited

Position: Corporate Director

Appointed: 27 January 2000

Resigned: 23 May 2001

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 23 May 2001

Peter C.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 27 January 2000

Martin R.

Position: Nominee Director

Appointed: 04 November 1999

Resigned: 27 January 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Nuppp (Care Technology and Learning Centres) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private 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.

Nuppp (Care Technology And Learning Centres) Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies
Registration number 03649480
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

Investors In The Community (hackney) December 20, 2002
Horngold February 4, 2000

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 for the period ending 2022/12/31
filed on: 17th, July 2023
Free Download (24 pages)

Company search

Advertisements