Company NameLime Pharma Limited
DirectorsDean Michael Cooper and Stephen Michael Charlesworth
Company StatusActive
Company Number04447008
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Previous NameNRIM Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDean Michael Cooper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMr Stephen Michael Charlesworth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMrs Sneh Sharma
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Russell Close
Moor Park
Northwood
HA6 2LZ
Director NameMr Bhagwant Singh Rattan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Beechwood Gardens
Clayhall
Ilford
Essex
IG5 0AE
Director NameMr Melvyn Mark Whyte
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years after company formation)
Appointment Duration3 years (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Dollis Avenue
London
N3 1UD
Secretary NameMr Bhagwant Singh Rattan
NationalityBritish
StatusResigned
Appointed01 July 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 15 Moorcroft
Harlington Road
Uxbridge
Middlesex
UB8 3HD
Director NameNivedita Sharma
Date of BirthJune 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2007)
RoleInvestment Banker
Correspondence Address3 Russell Close
Moor Park
Northwood
Middlesex
HA6 2LZ
Director NameNandita Sharma
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2007)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Russell Close
Moor Park
Northwood
Middlesex
HA6 2LZ
Director NameMarianna Papoui
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2007(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address6b Tempon Street
2114 Aglantzia
Nicosia
Foreign
Director NameMarios Phofiou
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed01 June 2007(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2009)
RoleCompany Director
Correspondence AddressArchiebishop Leontiou 24
Appart, A 202. Engomi
Leftoria
2407
Cyprus
Director NameMr Anil Kumar Sharma
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 November 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Russell Close
Moor Park
Northwood
Middx
HA6 2LZ
Director NameMrs Jagjeet Kaur Ahluwalia
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressKeyers Bridge House Wokingham Road
Hurst
Berkshire
RG10 0RU
Director NameMrs Sneh Sharma
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Russell Close
Moor Park
Northwood
HA6 2LZ
Director NameMiss Meeta Patel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Director NameMr Amit Hasmukhbhai Patel
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Secretary NameMiss Meeta Patel
StatusResigned
Appointed01 November 2012(10 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressMcKenzie House Bury Street
Ruislip
Middlesex
HA4 7TL
Director NameTodd Braning
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressActavis Us Ltd Whiddon Valley
Barnstaple
EX32 8NS
Director NameMs Nadine Jakes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2015(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
EX32 8NS
Director NameMs Sara Jayne Vincent
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Ltd Whiddon Valley
Barnstaple
EX32 8NS
Director NameMr Jonathan Thomas Wilson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActavis Uk Limited Whiddon Valley
Barnstaple
EX32 8NS
Director NameMr Richard Gordon Daniell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(14 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
North Devon
EX32 8NS
Director NameMr Robert Williams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiddon Valley Barnstaple
Devon
EX32 8NS
Director NameMs Kim Innes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(14 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRidings Point Whistler Drive
Castleford
WF10 5HX
Director NameBibianne Bon
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed30 September 2019(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 April 2020)
RoleSvp & General Counsel Europe
Country of ResidenceNetherlands
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameMiss Vanessa Elizabeth Kitching
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 29 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRidings Point Whistler Drive
Castleford
West Yorkshire
WF10 5HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAlexanders Gri Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address43 Gower Street
London
WC1E 6HH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2017(14 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 13 March 2017)
Correspondence Address1 Park Row
Leeds
LS1 5AB

Location

Registered AddressRidings Point
Whistler Drive
Castleford
WF10 5HX
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardCastleford Central and Glasshoughton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Auden Mckenzie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,439,780
Cash£58,115
Current Liabilities£82,059

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

20 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
25 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
19 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 April 2020Termination of appointment of Vanessa Elizabeth Kitching as a director on 29 April 2020 (1 page)
29 April 2020Termination of appointment of Bibianne Bon as a director on 29 April 2020 (1 page)
29 April 2020Appointment of Mr Stephen Michael Charlesworth as a director on 29 April 2020 (2 pages)
10 March 2020Registered office address changed from Whiddon Valley Barnstaple Devon EX32 8NS England to Ridings Point Whistler Drive Castleford England WF10 5HX on 10 March 2020 (1 page)
9 October 2019Termination of appointment of Kim Innes as a director on 30 September 2019 (1 page)
7 October 2019Full accounts made up to 31 December 2018 (16 pages)
3 October 2019Appointment of Bibianne Bon as a director on 30 September 2019 (2 pages)
1 October 2019Appointment of Miss Vanessa Elizabeth Kitching as a director on 30 September 2019 (2 pages)
30 September 2019Director's details changed for Ms Kim Innes on 25 September 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
20 July 2018Termination of appointment of Robert Williams as a director on 27 June 2018 (1 page)
13 July 2018Appointment of Dean Michael Cooper as a director on 12 July 2018 (2 pages)
25 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
4 August 2017Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Change of details for Auden Mckenzie Holdings Limited as a person with significant control on 4 August 2017 (2 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
4 May 2017Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
24 April 2017Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Whiddon Valley Barnstaple Devon England EX32 8NS on 24 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS United Kingdom to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
21 April 2017Appointment of Pinsent Masons Secretarial Limited as a secretary on 13 March 2017 (2 pages)
21 April 2017Registered office address changed from Whiddon Valley Barnstaple North Devon EX32 8NS United Kingdom to 1 Park Row Leeds LS1 5AB on 21 April 2017 (1 page)
16 December 2016Full accounts made up to 31 December 2015 (18 pages)
16 December 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
12 October 2016Appointment of Ms Kim Innes as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Richard Gordon Daniell as a director on 1 October 2016 (1 page)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Robert Williams as a director on 2 August 2016 (2 pages)
17 August 2016Appointment of Mr Richard Gordon Daniell as a director on 2 August 2016 (2 pages)
16 August 2016Termination of appointment of Todd Braning as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Sara Jayne Vincent as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Nadine Jakes as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Jonathan Thomas Wilson as a director on 2 August 2016 (1 page)
16 August 2016Termination of appointment of Todd Braning as a director on 2 August 2016 (1 page)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(6 pages)
27 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2,000
(6 pages)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
27 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 January 2016Full accounts made up to 31 March 2015 (14 pages)
10 January 2016Full accounts made up to 31 March 2015 (14 pages)
17 November 2015Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS England to Whiddon Valley Barnstaple North Devon EX32 8NS on 17 November 2015 (1 page)
16 November 2015Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
16 November 2015Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to Whiddon Valley Whiddon Valley Industrial Estate Barnstaple North Devon EX32 8NS on 16 November 2015 (1 page)
13 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(5 pages)
13 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(5 pages)
17 June 2015Appointment of Todd Braning as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages)
17 June 2015Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages)
17 June 2015Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages)
17 June 2015Appointment of Mr Jonathan Wilson as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Todd Braning as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages)
17 June 2015Termination of appointment of Meeta Patel as a secretary on 29 May 2015 (2 pages)
17 June 2015Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages)
17 June 2015Termination of appointment of Amit Hasmukhbhai Patel as a director on 29 May 2015 (2 pages)
17 June 2015Termination of appointment of Meeta Patel as a director on 29 May 2015 (2 pages)
17 June 2015Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Ms Nadine Jakes as a director on 29 May 2015 (3 pages)
17 June 2015Appointment of Ms Sara Jayne Vincent as a director on 29 May 2015 (3 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
9 January 2015Full accounts made up to 31 March 2014 (14 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(5 pages)
3 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2,000
(5 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
16 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 October 2013Director's details changed for Miss Meeta Patel on 25 May 2013 (2 pages)
31 October 2013Secretary's details changed for Miss Meeta Patel on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr. Amit Hasmukhbhai Patel on 25 May 2013 (2 pages)
31 October 2013Director's details changed for Miss Meeta Patel on 25 May 2013 (2 pages)
31 October 2013Secretary's details changed for Miss Meeta Patel on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr. Amit Hasmukhbhai Patel on 25 May 2013 (2 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
28 May 2013Register inspection address has been changed from Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD England (1 page)
28 May 2013Register inspection address has been changed from Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD England (1 page)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
10 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
10 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 November 2012Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 November 2012 (1 page)
2 November 2012Company name changed nrim LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Termination of appointment of Bhagwant Rattan as a secretary (1 page)
2 November 2012Termination of appointment of Anil Sharma as a director (1 page)
2 November 2012Appointment of Mr Amit Hasmukh Raojibhai Patel as a director (2 pages)
2 November 2012Appointment of Miss Meeta Patel as a director (2 pages)
2 November 2012Termination of appointment of Sneh Sharma as a director (1 page)
2 November 2012Appointment of Miss Meeta Patel as a secretary (2 pages)
2 November 2012Appointment of Miss Meeta Patel as a secretary (2 pages)
2 November 2012Termination of appointment of Jagjeet Ahluwalia as a director (1 page)
2 November 2012Termination of appointment of Sneh Sharma as a director (1 page)
2 November 2012Termination of appointment of Bhagwant Rattan as a director (1 page)
2 November 2012Appointment of Mr Amit Hasmukh Raojibhai Patel as a director (2 pages)
2 November 2012Termination of appointment of Jagjeet Ahluwalia as a director (1 page)
2 November 2012Termination of appointment of Bhagwant Rattan as a director (1 page)
2 November 2012Termination of appointment of Anil Sharma as a director (1 page)
2 November 2012Appointment of Miss Meeta Patel as a director (2 pages)
2 November 2012Company name changed nrim LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Termination of appointment of Bhagwant Rattan as a secretary (1 page)
1 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (18 pages)
1 November 2012Second filing of AR01 previously delivered to Companies House made up to 24 May 2012 (18 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012
(8 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2012
(8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Register inspection address has been changed from Marlborough House 298 Regents Park Road London N3 2UA England (1 page)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
24 May 2011Register inspection address has been changed from Marlborough House 298 Regents Park Road London N3 2UA England (1 page)
24 May 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 16 May 2011 (2 pages)
24 May 2011Secretary's details changed for Mr Bhagwant Singh Rattan on 16 May 2011 (2 pages)
25 June 2010Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 25 June 2010 (1 page)
25 June 2010Registered office address changed from , 3Rd Floor, 167 Fleet Street, London, EC4A 2EA on 25 June 2010 (1 page)
11 June 2010Director's details changed for Sneh Sharma on 24 May 2010 (2 pages)
11 June 2010Director's details changed for Sneh Sharma on 24 May 2010 (2 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Section 519 (1 page)
8 March 2010Section 519 (1 page)
19 August 2009Director appointed jagjeet kaur ahluwalia (2 pages)
19 August 2009Director appointed sneh sharma (2 pages)
19 August 2009Director appointed sneh sharma (2 pages)
19 August 2009Director appointed jagjeet kaur ahluwalia (2 pages)
23 June 2009Return made up to 24/05/09; full list of members (5 pages)
23 June 2009Return made up to 24/05/09; full list of members (5 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 April 2009Appointment terminated director marios phofiou (1 page)
7 April 2009Appointment terminated director marianna papoui (1 page)
7 April 2009Director appointed anil kumar sharma (2 pages)
7 April 2009Appointment terminated director marianna papoui (1 page)
7 April 2009Appointment terminated director marios phofiou (1 page)
7 April 2009Director appointed anil kumar sharma (2 pages)
1 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
1 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
1 July 2008Return made up to 24/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2008Return made up to 24/05/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 November 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
26 June 2007Return made up to 24/05/07; no change of members (8 pages)
26 June 2007Return made up to 24/05/07; no change of members (8 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 June 2006Return made up to 24/05/06; full list of members (9 pages)
29 June 2006Return made up to 24/05/06; full list of members (9 pages)
8 June 2006Ad 01/10/05--------- £ si 571@1=571 £ ic 1143/1714 (2 pages)
8 June 2006Ad 01/10/05--------- £ si 571@1=571 £ ic 1143/1714 (2 pages)
25 June 2005Return made up to 24/05/05; full list of members (9 pages)
25 June 2005Return made up to 24/05/05; full list of members (9 pages)
11 May 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
11 May 2005Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row, london, WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row, london, WC1R 4BU (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
1 October 2004Ad 01/05/04--------- £ si 286@1 (2 pages)
1 October 2004Ad 01/09/04--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
1 October 2004Ad 01/09/04--------- £ si 143@1=143 £ ic 1000/1143 (2 pages)
1 October 2004Ad 01/05/04--------- £ si 286@1 (2 pages)
29 July 2004Return made up to 24/05/04; full list of members (6 pages)
29 July 2004Return made up to 24/05/04; full list of members (6 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 43 gower street, london, WC1E 6HH (1 page)
22 July 2004Registered office changed on 22/07/04 from: 43 gower street, london, WC1E 6HH (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
22 June 2004New director appointed (3 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
4 August 2003Ad 24/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2003Ad 24/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 July 2003Company name changed nrim consultancy LIMITED\certificate issued on 25/07/03 (2 pages)
25 July 2003Company name changed nrim consultancy LIMITED\certificate issued on 25/07/03 (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
24 May 2002Incorporation (16 pages)
24 May 2002Incorporation (16 pages)