NAUTILUS H LTD
LONDON ALNERY NO. 3129 LIMITED

Hellopages » City of London » City of London » EC4N 8AD

Company number 08796199
Status Active
Incorporation Date 29 November 2013
Company Type Private Limited Company
Address C/O ALTER DOMUS (UK) LIMITED, 18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 14 March 2017 GBP 1 USD 83,407,000 ; Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 15 February 2017; Statement of capital following an allotment of shares on 27 January 2017 GBP 1 USD 79,655,000 . The most likely internet sites of NAUTILUS H LTD are www.nautilush.co.uk, and www.nautilus-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nautilus H Ltd is a Private Limited Company. The company registration number is 08796199. Nautilus H Ltd has been working since 29 November 2013. The present status of the company is Active. The registered address of Nautilus H Ltd is C O Alter Domus Uk Limited 18 St Swithin S Lane London England Ec4n 8ad. . ALTER DOMUS (UK) LIMITED is a Secretary of the company. BURCH, Shaun Stephen is a Director of the company. CROMBIE, Richard Andrew is a Director of the company. STEPP, James Michael, Jr. is a Director of the company. Secretary BURCH, Shaun Stephen has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director RANKMORE, Victoria Jane has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
ALTER DOMUS (UK) LIMITED
Appointed Date: 10 February 2016

Director
BURCH, Shaun Stephen
Appointed Date: 18 December 2013
55 years old

Director
CROMBIE, Richard Andrew
Appointed Date: 18 December 2013
54 years old

Director
STEPP, James Michael, Jr.
Appointed Date: 18 December 2013
51 years old

Resigned Directors

Secretary
BURCH, Shaun Stephen
Resigned: 10 February 2016
Appointed Date: 18 December 2013

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 December 2013
Appointed Date: 29 November 2013

Director
RANKMORE, Victoria Jane
Resigned: 18 December 2013
Appointed Date: 29 November 2013
45 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 December 2013
Appointed Date: 29 November 2013

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 18 December 2013
Appointed Date: 29 November 2013

Persons With Significant Control

J.P. Morgan Gmif (Gp) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAUTILUS H LTD Events

22 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1
  • USD 83,407,000

15 Feb 2017
Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD on 15 February 2017
30 Jan 2017
Statement of capital following an allotment of shares on 27 January 2017
  • GBP 1
  • USD 79,655,000

20 Dec 2016
Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1
  • USD 76,402,500

01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
...
... and 29 more events
18 Dec 2013
Appointment of Mr Shaun Stephen Burch as a director
18 Dec 2013
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 18 December 2013
18 Dec 2013
Current accounting period extended from 30 November 2014 to 31 December 2014
18 Dec 2013
Company name changed alnery no. 3129 LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
  • NM01 ‐ Change of name by resolution

29 Nov 2013
Incorporation
Statement of capital on 2013-11-29
  • GBP 1