NEDSTAT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 03934090
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Carol Dibattiste as a director on 1 March 2017; Termination of appointment of Christiana Lin as a director on 1 March 2017; Confirmation statement made on 12 February 2017 with updates. The most likely internet sites of NEDSTAT LIMITED are www.nedstat.co.uk, and www.nedstat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nedstat Limited is a Private Limited Company. The company registration number is 03934090. Nedstat Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Nedstat Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. APPELMAN, Fernandus Jacobus is a Director of the company. DIBATTISTE, Carol is a Director of the company. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Director ABRAHAM, Magid Mounif has been resigned. Director DALE, Gregory Todd has been resigned. Director KINSBERGEN, Michael has been resigned. Director LANDMAN, Pieter has been resigned. Director LIN, Christiana has been resigned. Director TARPEY, Kenneth James has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 01 September 2010

Director
APPELMAN, Fernandus Jacobus
Appointed Date: 01 October 2011
65 years old

Director
DIBATTISTE, Carol
Appointed Date: 01 March 2017
73 years old

Resigned Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 01 September 2010
Appointed Date: 18 February 2000

Director
ABRAHAM, Magid Mounif
Resigned: 01 June 2012
Appointed Date: 01 September 2010
67 years old

Director
DALE, Gregory Todd
Resigned: 15 February 2016
Appointed Date: 01 June 2012
55 years old

Director
KINSBERGEN, Michael
Resigned: 31 August 2010
Appointed Date: 23 February 2000
66 years old

Director
LANDMAN, Pieter
Resigned: 25 March 2005
Appointed Date: 01 July 2004
66 years old

Director
LIN, Christiana
Resigned: 01 March 2017
Appointed Date: 15 February 2016
56 years old

Director
TARPEY, Kenneth James
Resigned: 28 August 2014
Appointed Date: 01 September 2010
72 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 23 February 2000
Appointed Date: 22 February 2000

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 23 February 2000
Appointed Date: 18 February 2000

NEDSTAT LIMITED Events

21 Mar 2017
Appointment of Carol Dibattiste as a director on 1 March 2017
21 Mar 2017
Termination of appointment of Christiana Lin as a director on 1 March 2017
06 Mar 2017
Confirmation statement made on 12 February 2017 with updates
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000

...
... and 70 more events
03 Mar 2000
Director resigned
03 Mar 2000
New director appointed
03 Mar 2000
Accounting reference date shortened from 28/02/01 to 31/12/00
03 Mar 2000
Ad 23/02/00--------- £ si 9999@1=9999 £ ic 1/10000
22 Feb 2000
Incorporation

NEDSTAT LIMITED Charges

11 March 2010
Rent deposit deed
Delivered: 18 March 2010
Status: Satisfied on 17 October 2012
Persons entitled: G P E (Bermondsey Street) Limited
Description: Initial deposit of £24,074 into the credit of the deposit…
7 July 2006
Deed of assignment and covenant
Delivered: 15 July 2006
Status: Satisfied on 17 October 2012
Persons entitled: Rbs Pension Trustee Limited
Description: The seller assigns the benefit of its rights under the…
8 October 2004
Rent deposit deed
Delivered: 26 October 2004
Status: Satisfied on 17 October 2012
Persons entitled: Ramzor Investments Limited
Description: £28,213.50 together with any interest thereon credited to…