NHP HOLDCO 3 LIMITED

Register to unlock more data on OkredoRegister

NHP HOLDCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027929

Incorporation date

08/08/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008Copy
copy info iconCopy
See on map
Latest events (Record since 09/11/2007)
dot icon18/07/2022
Closure of UK establishment(s) BR009654 and overseas company FC027929 on 2022-03-31
dot icon20/05/2021
Full accounts made up to 2020-09-30
dot icon06/11/2020
Appointment of Mr James Walter Tugendhat as a director on 2020-09-14
dot icon15/05/2020
Full accounts made up to 2019-09-30
dot icon19/02/2020
Termination of appointment of James Justin Hutchens as a director on 2020-02-05
dot icon10/05/2019
Full accounts made up to 2018-09-30
dot icon13/03/2018
Secretary's details changed for Dominion Corporate Services Limited on 2017-10-01
dot icon21/02/2018
Full accounts made up to 2017-09-30
dot icon23/10/2017
Appointment of Mr James Justin Hutchens as a director on 2017-10-06
dot icon23/10/2017
Termination of appointment of Chaitanya Bhupendra Patel as a director on 2017-10-06
dot icon05/10/2017
Details changed for an overseas company - PO Box 1093 Gt Queensgate House, South Church Street, Grand Cayman Cayman Islands, Cayman Islands
dot icon07/03/2017
Full accounts made up to 2016-09-30
dot icon12/07/2016
Full accounts made up to 2015-09-30
dot icon17/07/2015
Appointment of Mr David Andrew Smith as a director on 2015-02-06
dot icon17/07/2015
Appointment of Chaitanya Bhupendra Patel as a director on 2015-02-06
dot icon17/07/2015
Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on 2015-02-06
dot icon17/07/2015
Termination of appointment of Paul Hugh Thompson as a director on 2015-02-06
dot icon25/06/2015
Full accounts made up to 2014-09-30
dot icon25/06/2014
Full accounts made up to 2013-09-30
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon22/03/2013
Change of registered name of an overseas company on 2012-03-16 from Libra careco equity co LTD
dot icon20/06/2012
Full accounts made up to 2011-09-30
dot icon23/06/2011
Full accounts made up to 2010-09-30
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon19/01/2010
Details changed for a UK establishment - BR009654 Address Change 25 hanover square, london, , W1S 1JF,2010-01-15
dot icon18/11/2009
Appointment of a director
dot icon17/11/2009
Termination of appointment of Michael Grant as a director
dot icon31/10/2009
Director's details changed for Jeremy Michael Jorgen Malherbe Jensen on 2009-10-26
dot icon17/07/2009
Transaction BR6- BR009654 person authorised to represent and accept terminated 02/07/2009 daniel nicholson
dot icon17/07/2009
Transaction BR6- BR009654 person authorised to represent and accept appointed 02/07/2009 michael john grant -- address :73 elwill way, beckenham, kent, BR3 6RY
dot icon17/07/2009
Transaction BR6- BR009654 person authorised to represent and accept appointed 02/07/2009 michael john grant -- address :73 elwill way, beckenham, kent, BR3 6RY
dot icon17/07/2009
Transaction BR6- BR009654 person authorised to represent and accept terminated 02/07/2009 daniel nicholson
dot icon17/07/2009
Appointment terminated director daniel nicholson
dot icon17/07/2009
Director appointed michael grant
dot icon17/07/2009
Oversea company change of directors or secretary or of their particulars.
dot icon30/03/2009
Full accounts made up to 2008-09-30
dot icon09/01/2009
BR009654 person authorised to represent and accept terminated 19/12/2008 paul vincent taylor
dot icon09/01/2009
BR009654 person authorised to represent and accept appointed 19/12/2008 jeremy michael jorgen malherbe jensen -- address :lakeside house cain road, bracknell, berkshire, RG12 1XL
dot icon09/01/2009
Appointment terminated director paul taylor
dot icon09/01/2009
Director appointed jeremy jensen
dot icon09/01/2009
Oversea company change of directors or secretary or of their particulars.
dot icon09/01/2009
BR009654 person authorised to represent and accept terminated 19/12/2008 rachel mortimer
dot icon12/11/2008
Full accounts made up to 2007-09-30
dot icon07/06/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon09/11/2007
BR009654 par appointed mortimer rachel 14B huron road london SW17 8RB
dot icon09/11/2007
BR009654 registered
dot icon09/11/2007
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grant, Michael John
Director
02/07/2009 - 06/11/2009
47
Patel, Chaitanya Bhupendra
Director
06/02/2015 - 06/10/2017
131
Taylor, Paul Vincent
Director
09/11/2007 - 19/12/2008
129
Thompson, Paul Hugh
Director
06/11/2009 - 06/02/2015
46
Nicholson, Daniel Christopher
Director
09/11/2007 - 02/07/2009
82

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NHP HOLDCO 3 LIMITED

NHP HOLDCO 3 LIMITED is an(a) Converted / Closed company incorporated on 08/08/2007 with the registered office located at C/O Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008. There are currently 3 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 NHP HOLDCO 3 LIMITED?

toggle

NHP HOLDCO 3 LIMITED is currently Converted / Closed. It was registered on 08/08/2007 and dissolved on 18/07/2022.

Where is NHP HOLDCO 3 LIMITED located?

toggle

NHP HOLDCO 3 LIMITED is registered at C/O Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008.

What is the latest filing for NHP HOLDCO 3 LIMITED?

toggle

The latest filing was on 18/07/2022: Closure of UK establishment(s) BR009654 and overseas company FC027929 on 2022-03-31.