-
NCO (THREE) LIMITED - 35 Great St Helen's, London, EC3A 6AP, United Kingdom
Company Information
- Company registration number
- 08129581
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 35 Great St Helen's
- London
- EC3A 6AP
- United Kingdom 35 Great St Helen's, London, EC3A 6AP, United Kingdom UK
Management
- Managing Directors
- GODDARD, Nathan Paul
- HIRE, Jonathan Henry
- WONG, Jeannie Chun Yee
- Company secretaries
- INTERTRUST (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-04
- Age Of Company 2012-07-04 11 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- Brookfield Asset Management Inc.
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-28
- Last Date: 2017-12-27
- Annual Return
- Due Date: 2019-07-18
- Last Date: 2018-07-04
-
NCO (THREE) LIMITED Company Description
- NCO (THREE) LIMITED is a ltd registered in United Kingdom with the Company reg no 08129581. Its current trading status is "live". It was registered 2012-07-04. It has declared SIC or NACE codes as "41201". It has 3 directors and 1 secretary.It can be contacted at 35 Great St Helen's .
Get NCO (THREE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nco (Three) Limited - 35 Great St Helen's, London, EC3A 6AP, United Kingdom
- 2012-07-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NCO (THREE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-08) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-declaration-of-solvency (2019-02-15) - LIQ01
-
liquidation-voluntary-appointment-of-liquidator (2019-02-15) - 600
-
resolution (2019-02-15) - RESOLUTIONS
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-11-12) - AP01
-
appoint-person-director-company-with-name-date (2018-06-27) - AP01
-
termination-director-company-with-name-termination-date (2018-06-27) - TM01
-
change-person-director-company-with-change-date (2018-08-29) - CH01
-
confirmation-statement-with-no-updates (2018-07-06) - CS01
-
termination-director-company-with-name-termination-date (2018-10-08) - TM01
-
appoint-person-director-company-with-name-date (2018-10-08) - AP01
-
termination-director-company-with-name-termination-date (2018-11-12) - TM01
-
accounts-with-accounts-type-full (2018-10-01) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-07) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-20) - AD01
-
change-corporate-secretary-company-with-change-date (2017-01-28) - CH04
-
cessation-of-a-person-with-significant-control (2017-07-10) - PSC07
-
gazette-notice-compulsory (2017-11-28) - GAZ1
-
termination-director-company-with-name-termination-date (2017-09-06) - TM01
-
accounts-with-accounts-type-full (2017-12-18) - AA
-
confirmation-statement-with-no-updates (2017-07-10) - CS01
-
gazette-filings-brought-up-to-date (2017-12-19) - DISS40
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-09-26) - CH01
-
appoint-person-director-company-with-name-date (2016-12-09) - AP01
-
termination-director-company-with-name-termination-date (2016-12-08) - TM01
-
accounts-with-accounts-type-full (2016-10-04) - AA
-
gazette-filings-brought-up-to-date (2016-09-28) - DISS40
-
confirmation-statement-with-updates (2016-09-27) - CS01
-
gazette-notice-compulsory (2016-09-27) - GAZ1
-
termination-secretary-company-with-name-termination-date (2016-08-24) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-23) - AD01
-
appoint-corporate-secretary-company-with-name-date (2016-08-23) - AP04
-
appoint-person-director-company-with-name-date (2016-05-19) - AP01
-
appoint-person-director-company-with-name-date (2016-05-18) - AP01
-
mortgage-satisfy-charge-full (2016-04-25) - MR04
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-01-09) - TM02
-
appoint-corporate-secretary-company-with-name-date (2015-03-18) - AP04
-
termination-director-company-with-name-termination-date (2015-03-20) - TM01
-
appoint-person-director-company-with-name-date (2015-03-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-31) - AR01
-
termination-director-company-with-name-termination-date (2015-04-30) - TM01
-
gazette-notice-compulsory (2015-08-04) - GAZ1
-
gazette-filings-brought-up-to-date (2015-08-05) - DISS40
-
accounts-with-accounts-type-full (2015-08-18) - AA
-
change-account-reference-date-company-previous-shortened (2015-08-21) - AA01
-
accounts-with-accounts-type-full (2015-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
keyboard_arrow_right 2014
-
appoint-corporate-secretary-company-with-name-date (2014-09-19) - AP04
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-19) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-06-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-03) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-19) - AR01
-
change-sail-address-company (2013-07-19) - AD02
-
move-registers-to-sail-company (2013-07-18) - AD03
keyboard_arrow_right 2012
-
incorporation-company (2012-07-04) - NEWINC