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

Nwi Cheshire Limited LONDON


Nwi Cheshire started in year 2007 as Private Limited Company with registration number 06409113. The Nwi Cheshire company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at C/o Seles Limited. Postal code: WC2H 0HF. Since 2022-01-18 Nwi Cheshire Limited is no longer carrying the name Spire Property 17.

The company has 3 directors, namely Robin A., Jeremy T. and Jan K.. Of them, Jeremy T., Jan K. have been with the company the longest, being appointed on 21 December 2021 and Robin A. has been with the company for the least time - from 1 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nwi Cheshire Limited Address / Contact

Office Address C/o Seles Limited
Office Address2 2a Charing Cross Road
Town London
Post code WC2H 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06409113
Date of Incorporation Thu, 25th Oct 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Altum Secretaries Limited

Position: Corporate Secretary

Appointed: 01 July 2022

Robin A.

Position: Director

Appointed: 01 July 2022

Jeremy T.

Position: Director

Appointed: 21 December 2021

Jan K.

Position: Director

Appointed: 21 December 2021

Martin R.

Position: Director

Appointed: 21 December 2021

Resigned: 30 April 2022

Philip D.

Position: Secretary

Appointed: 31 March 2020

Resigned: 21 December 2021

Jitesh S.

Position: Director

Appointed: 14 January 2019

Resigned: 21 December 2021

Peter C.

Position: Director

Appointed: 22 March 2018

Resigned: 21 December 2021

Justinian A.

Position: Director

Appointed: 30 October 2017

Resigned: 21 December 2021

Andrew G.

Position: Director

Appointed: 27 June 2017

Resigned: 27 October 2017

Catherine M.

Position: Director

Appointed: 06 February 2017

Resigned: 13 October 2017

Andrew W.

Position: Director

Appointed: 01 July 2016

Resigned: 22 July 2017

Jean D.

Position: Director

Appointed: 20 July 2011

Resigned: 01 February 2012

Simon G.

Position: Director

Appointed: 20 July 2011

Resigned: 01 March 2018

Daniel T.

Position: Director

Appointed: 26 November 2009

Resigned: 31 March 2020

Robert W.

Position: Director

Appointed: 01 February 2008

Resigned: 30 April 2011

Richard J.

Position: Director

Appointed: 01 February 2008

Resigned: 24 November 2009

Daniel T.

Position: Secretary

Appointed: 25 October 2007

Resigned: 31 March 2020

Clare H.

Position: Director

Appointed: 25 October 2007

Resigned: 13 February 2008

Robert R.

Position: Director

Appointed: 25 October 2007

Resigned: 30 June 2016

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 25 October 2007

Resigned: 25 October 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 25 October 2007

Resigned: 25 October 2007

Instant Companies Limited

Position: Corporate Director

Appointed: 25 October 2007

Resigned: 25 October 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Spire Uk Holdco 4 Limited from London, United Kingdom. This PSC is classified as "a 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.

Spire Uk Holdco 4 Limited

3 Dorset Rise, London, EC4Y 8EN, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 06342689
Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spire Property 17 January 18, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (28 pages)

Company search