Nkmz International Projects Limited

General information

Name:

Nkmz International Projects Ltd

Office Address:

6 Lower Grosvenor Place SW1W 0EN London

Number: 07043112

Incorporation date: 2009-10-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nkmz International Projects Limited was set up as Private Limited Company, based in 6 Lower Grosvenor Place in London. The zip code is SW1W 0EN. The enterprise was established in 2009. Its Companies House Reg No. is 07043112. This business's SIC and NACE codes are 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 31st December 2022 is the last time when account status updates were reported.

In this particular business, just about all of director's responsibilities have so far been carried out by Nikita K. who was designated to this position in 2018 in April. Since December 2015 Peter T., had been supervising this business up until the resignation in October 2020. What is more another director, specifically Ruairi L. quit in 2015. Additionally, the director's assignments are backed by a secretary - Stephen P., who was selected by this business in June 2012.

Nikita K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nikita K.

Role: Director

Appointed: 10 April 2018

Latest update: 23 February 2024

Stephen P.

Role: Secretary

Appointed: 30 June 2012

Latest update: 23 February 2024

People with significant control

Nikita K.
Notified on 10 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Evrograd Industries Limited
Address: Geneva Place Waterfront Drive, Road Town,, Tortola, PO Box PO BOX 346, British Virgin Islands
Legal authority The Law Of The British Virgin Islands
Legal form British Virgin Islands
Notified on 6 April 2016
Ceased on 10 April 2018
Nature of control:
substantial control or influence
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 26 November 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 20th, March 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

HQ address,
2013

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

HQ address,
2015

Address:

10 Buckingham Palace Road London

Post code:

SW1W 0QP

Accountant/Auditor,
2012

Name:

Atc Solutions Limited

Address:

5th Floor 52-54 Gracechurch Street

Post code:

EC3V 0EH

City / Town:

London

Accountant/Auditor,
2015

Name:

Kudos Business Services Limited

Address:

1 Hillhead

Post code:

KW17 2QQ

City / Town:

Deerness

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies