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

Nysa International Ltd LONDON


Nysa International Ltd is a private limited company located at 186 Fulham Road, London SW10 9PN. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-05-22, this 6-year-old company is run by 3 directors.
Director Rakesh M., appointed on 27 July 2020. Director Louis B., appointed on 23 November 2017. Director Ludovic B., appointed on 22 May 2017.
The company is officially categorised as "wholesale of wine, beer, spirits and other alcoholic beverages" (Standard Industrial Classification code: 46342).
The latest confirmation statement was sent on 2023-06-07 and the deadline for the next filing is 2024-06-21. What is more, the accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Nysa International Ltd Address / Contact

Office Address 186 Fulham Road
Town London
Post code SW10 9PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10782676
Date of Incorporation Mon, 22nd May 2017
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Rakesh M.

Position: Director

Appointed: 27 July 2020

Louis B.

Position: Director

Appointed: 23 November 2017

Ludovic B.

Position: Director

Appointed: 22 May 2017

Charlie W.

Position: Director

Appointed: 17 August 2020

Resigned: 18 April 2023

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As we identified, there is Bubale Sprl from Uccle, Belgium. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Spirita International Ltd that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Andrew H., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bubale Sprl

64 Rue De Lincoln, Uccle, Brussles, B 1180, Belgium

Legal authority European Union
Legal form Private Limited Company
Country registered Belgium
Place registered Commerce Registry
Registration number 0526998723
Notified on 19 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Spirita International Ltd

51 Marloes Road, London, W8 6LA, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10754684
Notified on 19 July 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew H.

Notified on 22 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Ludovic B.

Notified on 22 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 13 37410 07785 42647 17853 12936 366
Current Assets70 00091 16789 826306 877286 739211 122144 585
Debtors70 00042 54438 95970 831109 15163 53259 120
Net Assets Liabilities69 072-5 173-100 062-80 164-61 156-125 430-202 461
Other Debtors70 00037 73633 94353 40652 93245 33343 198
Property Plant Equipment 34 81129 11699 52187 05180 49872 265
Total Inventories 35 24940 790150 620130 41094 46149 099
Other
Accumulated Depreciation Impairment Property Plant Equipment 9588 42510 97125 59634 72942 586
Additions Other Than Through Business Combinations Property Plant Equipment 35 7691 77272 9512 1552 580919
Average Number Employees During Period 234656
Bank Borrowings   50 00034 16724 16714 167
Bank Overdrafts    10 00010 00010 000
Creditors92881 151129 421246 979211 196203 300215 561
Fixed Assets 34 81129 116    
Increase From Depreciation Charge For Year Property Plant Equipment 9587 4672 54614 6259 1338 397
Net Current Assets Liabilities92810 016-39 59559 89875 5437 822-70 976
Other Creditors 5813 7905 6662 7997 0026 742
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      540
Other Disposals Property Plant Equipment      1 295
Property Plant Equipment Gross Cost 35 76937 541110 492112 647115 227114 851
Taxation Social Security Payable 2 71816 15926 31519 93516 53322 019
Total Assets Less Current Liabilities69 07244 827-10 479159 419162 59488 3201 289
Trade Creditors Trade Payables92877 852109 472214 998178 462169 765176 800
Trade Debtors Trade Receivables 4 8085 01617 42556 21918 19915 922
Called Up Share Capital Not Paid Not Expressed As Current Asset70 000      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Thu, 18th Jan 2024 - the day director's appointment was terminated
filed on: 18th, January 2024
Free Download (1 page)

Company search