NOMAD DIGITAL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7AA

Company number 04536010
Status Active
Incorporation Date 16 September 2002
Company Type Private Limited Company
Address THE PLACE, 8TH FLOOR, HIGH HOLBORN, LONDON, ENGLAND, WC1V 7AA
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Satisfaction of charge 045360100004 in full; Satisfaction of charge 045360100007 in full; Satisfaction of charge 045360100006 in full. The most likely internet sites of NOMAD DIGITAL LIMITED are www.nomaddigital.co.uk, and www.nomad-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nomad Digital Limited is a Private Limited Company. The company registration number is 04536010. Nomad Digital Limited has been working since 16 September 2002. The present status of the company is Active. The registered address of Nomad Digital Limited is The Place 8th Floor High Holborn London England Wc1v 7aa. . KERRUSH, Giles is a Secretary of the company. HEYNARD, Dominique Pascal is a Director of the company. MUIR, Graham Peter is a Director of the company. TAYLOR, Andrew George is a Director of the company. Secretary ARMSTRONG, Colin has been resigned. Secretary JACKSON, Dean has been resigned. Secretary LOWDON, Graeme Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ABBOTT, Haydn Turner has been resigned. Director ERIKSEN, Alexander has been resigned. Director LOWDON, Graeme Paul has been resigned. Director MCLAREN, Ian has been resigned. Director SHAH, Bimal has been resigned. Director WALLBRIDGE, Nigel Christopher, Dr has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors

Secretary
KERRUSH, Giles
Appointed Date: 23 May 2013

Director
HEYNARD, Dominique Pascal
Appointed Date: 05 January 2017
57 years old

Director
MUIR, Graham Peter
Appointed Date: 30 April 2014
76 years old

Director
TAYLOR, Andrew George
Appointed Date: 26 September 2013
56 years old

Resigned Directors

Secretary
ARMSTRONG, Colin
Resigned: 01 April 2004
Appointed Date: 16 September 2002

Secretary
JACKSON, Dean
Resigned: 23 May 2013
Appointed Date: 23 October 2007

Secretary
LOWDON, Graeme Paul
Resigned: 23 October 2007
Appointed Date: 01 April 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

Director
ABBOTT, Haydn Turner
Resigned: 05 January 2017
Appointed Date: 18 July 2013
76 years old

Director
ERIKSEN, Alexander
Resigned: 18 July 2013
Appointed Date: 20 October 2011
60 years old

Director
LOWDON, Graeme Paul
Resigned: 01 January 2012
Appointed Date: 16 September 2002
60 years old

Director
MCLAREN, Ian
Resigned: 24 March 2014
Appointed Date: 12 March 2012
57 years old

Director
SHAH, Bimal
Resigned: 31 January 2012
Appointed Date: 01 June 2008
50 years old

Director
WALLBRIDGE, Nigel Christopher, Dr
Resigned: 05 January 2017
Appointed Date: 01 April 2004
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 September 2002
Appointed Date: 16 September 2002

NOMAD DIGITAL LIMITED Events

19 Jan 2017
Satisfaction of charge 045360100004 in full
19 Jan 2017
Satisfaction of charge 045360100007 in full
19 Jan 2017
Satisfaction of charge 045360100006 in full
17 Jan 2017
Termination of appointment of Haydn Turner Abbott as a director on 5 January 2017
17 Jan 2017
Termination of appointment of Nigel Christopher Wallbridge as a director on 5 January 2017
...
... and 72 more events
08 Oct 2002
Secretary resigned
08 Oct 2002
Director resigned
08 Oct 2002
New secretary appointed
08 Oct 2002
New director appointed
16 Sep 2002
Incorporation

NOMAD DIGITAL LIMITED Charges

30 October 2014
Charge code 0453 6010 0007
Delivered: 31 October 2014
Status: Satisfied on 19 January 2017
Persons entitled: Silicon Valley Bank
Description: Contains fixed charge…
23 October 2014
Charge code 0453 6010 0006
Delivered: 27 October 2014
Status: Satisfied on 19 January 2017
Persons entitled: Harbert European Specialty Lending Company Limited
Description: Contains fixed charge…
7 February 2014
Charge code 0453 6010 0005
Delivered: 13 February 2014
Status: Satisfied on 30 October 2014
Persons entitled: Partners for Growth Iv,L.P.
Description: Lease of part of the 1ST floor baltic chambers 3 broad…
24 April 2013
Charge code 0453 6010 0004
Delivered: 26 April 2013
Status: Satisfied on 19 January 2017
Persons entitled: Silicon Valley Bank
Description: All intellectual property rights. Notification of addition…
25 May 2011
Rent deposit deed
Delivered: 4 June 2011
Status: Outstanding
Persons entitled: Castlemore Limited
Description: A deposit of £58,320 see image for full details.
27 May 2010
Debenture
Delivered: 2 June 2010
Status: Satisfied on 13 February 2013
Persons entitled: The North East Technology Fund L.P. and the North East Accelerator Limited Partnership
Description: Fixed and floating charge over the undertaking and all…
28 May 2008
Debenture
Delivered: 4 June 2008
Status: Satisfied on 19 April 2011
Persons entitled: Noble Venture Finance Ii Sa
Description: Fixed and floating charge over the undertaking and all…