NBIM GEORGE GP LIMITED
LONDON BURLINGTON NUMBER 1 (GENERAL PARTNER) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HJ

Company number 07447018
Status Active
Incorporation Date 22 November 2010
Company Type Private Limited Company
Address 20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Matthew Fellows as a director on 24 December 2015. The most likely internet sites of NBIM GEORGE GP LIMITED are www.nbimgeorgegp.co.uk, and www.nbim-george-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Nbim George Gp Limited is a Private Limited Company. The company registration number is 07447018. Nbim George Gp Limited has been working since 22 November 2010. The present status of the company is Active. The registered address of Nbim George Gp Limited is 20 Churchill Place Canary Wharf London E14 5hj. . FELLOWS, Matthew Howard John is a Director of the company. FORD, Richard Julian is a Director of the company. STOKKE, Berit is a Director of the company. WYTHE, John Michael is a Director of the company. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director MANFREDI, Giovanni has been resigned. Director PARRA, Luis Moner has been resigned. Director SCALLY, Steven Antony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FELLOWS, Matthew Howard John
Appointed Date: 24 December 2015
45 years old

Director
FORD, Richard Julian
Appointed Date: 30 January 2014
47 years old

Director
STOKKE, Berit
Appointed Date: 19 November 2014
68 years old

Director
WYTHE, John Michael
Appointed Date: 07 November 2011
68 years old

Resigned Directors

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 30 June 2014
Appointed Date: 22 November 2010

Director
MANFREDI, Giovanni
Resigned: 24 December 2015
Appointed Date: 22 November 2010
47 years old

Director
PARRA, Luis Moner
Resigned: 30 January 2014
Appointed Date: 22 November 2010
44 years old

Director
SCALLY, Steven Antony
Resigned: 07 November 2011
Appointed Date: 14 June 2011
54 years old

Persons With Significant Control

Burlington Number 1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NBIM GEORGE GP LIMITED Events

30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Appointment of Mr Matthew Fellows as a director on 24 December 2015
05 Jan 2016
Termination of appointment of Giovanni Manfredi as a director on 24 December 2015
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 501

...
... and 26 more events
27 Sep 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
20 Jun 2011
Appointment of Mr Steven Antony Scally as a director
26 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Dec 2010
Statement of capital following an allotment of shares on 14 December 2010
  • GBP 501.00

22 Nov 2010
Incorporation