ANDREW NURNBERG ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW NURNBERG ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03793199

Incorporation date

22/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

43 Great Russell Street, London WC1B 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1999)
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon06/01/2026
Termination of appointment of Sarah Jane Alison Nundy as a director on 2026-01-01
dot icon10/12/2025
Termination of appointment of Michael Edward Nolan as a director on 2025-12-08
dot icon25/09/2025
Termination of appointment of David Roger Seaton as a director on 2025-09-12
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of Jennifer Marie Savill as a director on 2025-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/12/2024
Termination of appointment of Alexander Frederick Nurnberg as a director on 2024-12-01
dot icon02/12/2024
Termination of appointment of Andrew John Nurnberg as a director on 2024-12-01
dot icon28/11/2024
Appointment of Mr Michael Edward Nolan as a director on 2024-11-28
dot icon27/11/2024
Appointment of Miss Alison Julia Bewley Cathie as a director on 2024-11-25
dot icon17/09/2024
Cessation of Andrew John Nurnberg as a person with significant control on 2023-01-01
dot icon19/08/2024
Notification of Ana Holdings Limited as a person with significant control on 2017-07-13
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/09/2023
Registered office address changed from , 3 11 Eyre Street Hill, London, EC1R 5ET, England to 43 Great Russell Street London WC1B 3PD on 2023-09-07
dot icon10/07/2023
Appointment of Mrs Sabine Christine Pfannenstiel-Wright as a director on 2023-07-01
dot icon06/07/2023
Appointment of Mr Michael Lindsay Dean as a director on 2023-07-01
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/01/2023
Director's details changed for Mrs Jennifer Marie Savill on 2023-01-01
dot icon09/01/2023
Director's details changed for Mr Douglas James Wallace on 2023-01-01
dot icon06/01/2023
Termination of appointment of Ursula Ann Mackenzie as a director on 2022-12-31
dot icon06/01/2023
Director's details changed for Mr Douglas James Wallace on 2022-12-31
dot icon07/11/2022
Appointment of Mr Douglas James Wallace as a director on 2022-09-22
dot icon06/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/07/2021
Director's details changed for Ms Ursula Ann Mackenzie on 2021-07-12
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Termination of appointment of Helen Frances Dudley as a director on 2020-05-15
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/01/2020
Registered office address changed from , 20-23 Greville Street, London, EC1N 8SS to 43 Great Russell Street London WC1B 3PD on 2020-01-08
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Veronica Barbara Mark as a director on 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon08/01/2018
Appointment of Mrs Jennifer Marie Savill as a director on 2018-01-01
dot icon12/09/2017
Appointment of Mr David Roger Seaton as a director on 2017-09-01
dot icon12/09/2017
Appointment of Ms Ursula Ann Mackenzie as a director on 2017-09-01
dot icon12/09/2017
Appointment of Mrs Veronica Barbara Mark as a director on 2017-09-01
dot icon12/09/2017
Appointment of Mr Alexander Frederick Nurnberg as a director on 2017-09-01
dot icon12/09/2017
Appointment of Sarah Jane Alison Nundy as a director on 2017-09-01
dot icon12/09/2017
Appointment of Miss Helen Frances Dudley as a director on 2017-09-01
dot icon27/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon01/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon20/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon16/05/2011
Registered office address changed from , Clerkenwell House, 45 Clerkenwell Green, London, EC1R 0QX on 2011-05-16
dot icon03/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 22/06/09; full list of members
dot icon13/07/2009
Appointment terminated director harriet goodman
dot icon13/07/2009
Appointment terminated secretary harriet goodman
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/07/2008
Return made up to 22/06/08; full list of members
dot icon13/03/2008
Memorandum and Articles of Association
dot icon05/03/2008
Certificate of change of name
dot icon09/01/2008
Resolutions
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 22/06/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 22/06/06; full list of members
dot icon05/02/2006
Total exemption small company accounts made up to 2004-12-31
dot icon28/07/2005
Return made up to 22/06/05; full list of members
dot icon29/09/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon22/07/2004
Return made up to 22/06/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/07/2003
Return made up to 22/06/03; full list of members
dot icon30/01/2003
Total exemption small company accounts made up to 2002-07-31
dot icon04/07/2002
Return made up to 22/06/02; full list of members
dot icon05/06/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/07/2001
Return made up to 22/06/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon02/08/2000
Return made up to 22/06/00; full list of members
dot icon25/10/1999
Accounting reference date extended from 30/06/00 to 31/07/00
dot icon04/08/1999
Memorandum and Articles of Association
dot icon23/07/1999
Certificate of change of name
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New secretary appointed;new director appointed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned
dot icon21/07/1999
Registered office changed on 21/07/99 from:\1 mitchell lane, bristol, BS1 6BU
dot icon22/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/06/1999 - 06/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
22/06/1999 - 06/07/1999
43699
Mr David Roger Seaton
Director
01/09/2017 - 12/09/2025
11
Mr Andrew John Nurnberg
Director
06/07/1999 - 01/12/2024
9
Mark, Veronica Barbara
Director
01/09/2017 - 31/03/2018
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW NURNBERG ASSOCIATES LIMITED

ANDREW NURNBERG ASSOCIATES LIMITED is an(a) Active company incorporated on 22/06/1999 with the registered office located at 43 Great Russell Street, London WC1B 3PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW NURNBERG ASSOCIATES LIMITED?

toggle

ANDREW NURNBERG ASSOCIATES LIMITED is currently Active. It was registered on 22/06/1999 .

Where is ANDREW NURNBERG ASSOCIATES LIMITED located?

toggle

ANDREW NURNBERG ASSOCIATES LIMITED is registered at 43 Great Russell Street, London WC1B 3PD.

What does ANDREW NURNBERG ASSOCIATES LIMITED do?

toggle

ANDREW NURNBERG ASSOCIATES LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for ANDREW NURNBERG ASSOCIATES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-12-31 with no updates.