NILS TAUBE LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 6TD

Company number 02893598
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address 28 ELY PLACE, 3RD FLOOR, LONDON, EC1N 6TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 2,150,100 . The most likely internet sites of NILS TAUBE LIMITED are www.nilstaube.co.uk, and www.nils-taube.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nils Taube Limited is a Private Limited Company. The company registration number is 02893598. Nils Taube Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of Nils Taube Limited is 28 Ely Place 3rd Floor London Ec1n 6td. . MEADOWS, Thomas Rory St John is a Secretary of the company. TAUBE, Simon Axel Robin is a Secretary of the company. MEADOWS, Thomas Rory St John is a Director of the company. TAUBE, Martine is a Director of the company. TAUBE, Simon Axel Robin is a Director of the company. Secretary JENNINGS, John Anthony William has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DEVITT, Janice has been resigned. Director JENNINGS, John Anthony William has been resigned. Director TAUBE, Nils Otto has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MEADOWS, Thomas Rory St John
Appointed Date: 12 October 2000

Secretary
TAUBE, Simon Axel Robin
Appointed Date: 12 March 2008

Director
MEADOWS, Thomas Rory St John
Appointed Date: 03 June 1996
63 years old

Director
TAUBE, Martine
Appointed Date: 25 March 2008
63 years old

Director
TAUBE, Simon Axel Robin
Appointed Date: 12 March 2008
68 years old

Resigned Directors

Secretary
JENNINGS, John Anthony William
Resigned: 12 October 2000
Appointed Date: 02 February 1994

Nominee Secretary
THOMAS, Howard
Resigned: 02 February 1994
Appointed Date: 01 February 1994

Director
DEVITT, Janice
Resigned: 04 April 2010
Appointed Date: 02 February 1994
66 years old

Director
JENNINGS, John Anthony William
Resigned: 12 October 2000
Appointed Date: 02 February 1994
96 years old

Director
TAUBE, Nils Otto
Resigned: 11 March 2008
Appointed Date: 08 February 1994
97 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 February 1994
Appointed Date: 01 February 1994
63 years old

Persons With Significant Control

Martine Taube
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Axel Robin Taube
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NILS TAUBE LIMITED Events

09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2,150,100

18 Feb 2016
Director's details changed for Martin Quentin Nils Taube on 18 September 2015
25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 85 more events
17 Feb 1994
Secretary resigned;new director appointed

17 Feb 1994
Registered office changed on 17/02/94 from: 16 st john street london EC1M 4AY

17 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1994
Company name changed martwide LIMITED\certificate issued on 09/02/94

01 Feb 1994
Incorporation