CURRENT CAPITAL NOMINEES LIMITED
NEWCASTLE UPON TYNE EIS CROWD NOMINEES LIMITED NRG PARTNERS LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2TD

Company number 09875568
Status Active
Incorporation Date 17 November 2015
Company Type Private Limited Company
Address THE GRESHAM, 92 OSBORNE ROAD, NEWCASTLE UPON TYNE, ENGLAND, NE2 2TD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eight events have happened. The last three records are Company name changed eis crowd nominees LIMITED\certificate issued on 12/10/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-11 ; Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England to The Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD on 12 October 2016; Current accounting period extended from 30 November 2016 to 31 December 2016. The most likely internet sites of CURRENT CAPITAL NOMINEES LIMITED are www.currentcapitalnominees.co.uk, and www.current-capital-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Current Capital Nominees Limited is a Private Limited Company. The company registration number is 09875568. Current Capital Nominees Limited has been working since 17 November 2015. The present status of the company is Active. The registered address of Current Capital Nominees Limited is The Gresham 92 Osborne Road Newcastle Upon Tyne England Ne2 2td. The cash in hand is £1k. It is £1k against last year. . BOLTON, Kristopher Lee is a Director of the company. Secretary BOLTON, Kristopher Lee has been resigned. The company operates in "Management consultancy activities other than financial management".


current capital nominees Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BOLTON, Kristopher Lee
Appointed Date: 17 November 2015
51 years old

Resigned Directors

Secretary
BOLTON, Kristopher Lee
Resigned: 17 November 2015
Appointed Date: 17 November 2015

Persons With Significant Control

Mr Kristopher Lee Bolton
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CURRENT CAPITAL NOMINEES LIMITED Events

12 Oct 2016
Company name changed eis crowd nominees LIMITED\certificate issued on 12/10/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11

12 Oct 2016
Registered office address changed from 200 Portland Road Sandyford Newcastle upon Tyne Tyne & Wear NE2 1DJ England to The Gresham 92 Osborne Road Newcastle upon Tyne NE2 2TD on 12 October 2016
11 Oct 2016
Current accounting period extended from 30 November 2016 to 31 December 2016
17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
08 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07

18 Nov 2015
Director's details changed for Mr Kristopher Lee Bolton on 17 November 2015
18 Nov 2015
Termination of appointment of Kristopher Lee Bolton as a secretary on 17 November 2015
17 Nov 2015
Incorporation
Statement of capital on 2015-11-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted