NEBULAMART LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 8BF

Company number 04167026
Status Active
Incorporation Date 23 February 2001
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 1 . The most likely internet sites of NEBULAMART LIMITED are www.nebulamart.co.uk, and www.nebulamart.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Nebulamart Limited is a Private Limited Company. The company registration number is 04167026. Nebulamart Limited has been working since 23 February 2001. The present status of the company is Active. The registered address of Nebulamart Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. PETERS, Mark David is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SIDDELL, Anne Claire has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 04 June 2001

Director
PETERS, Mark David
Appointed Date: 01 October 2014
66 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 04 June 2001

Director
UNM INVESTMENTS LIMITED
Appointed Date: 04 June 2001

Resigned Directors

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 May 2001
Appointed Date: 23 February 2001

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 May 2001
Appointed Date: 23 February 2001
34 years old

Director
SIDDELL, Anne Claire
Resigned: 01 October 2014
Appointed Date: 23 June 2010
71 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001

Director
ABOGADO NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001

Persons With Significant Control

Ubmg Holdings
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

NEBULAMART LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
07 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1

...
... and 47 more events
06 Jun 2001
Secretary resigned
06 Jun 2001
Director resigned
06 Jun 2001
New director appointed
06 Jun 2001
New secretary appointed;new director appointed
23 Feb 2001
Incorporation