ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nsip (Ets) Limited

Nsip (Ets) Limited is a dissolved company incorporated on 21 May 1990 with the registered office located in London, Greater London. Nsip (Ets) Limited was registered 35 years ago.
Status
Dissolved
Dissolved on 10 November 2020 (4 years ago)
Was 30 years old at the time of dissolution
Via voluntary strike-off
Company No
02504173
Private limited company
Age
35 years
Incorporated 21 May 1990
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Suite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
United Kingdom
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in England • Born in Apr 1972
Director • Vice President, Funds Management • French • Lives in UK • Born in Feb 1987
Director • Managing Director • British • Lives in UK • Born in Oct 1965
Kellas North Sea 2 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kellas Cats Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
Kellas Topco Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
Kellas Midstream Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
Cats North Sea Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
Kellas North Sea 1 Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
Kellas North Sea 2 Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
HGS Parentco Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
Humber Gathering System Limited
Guy Robert Maurice Appleton and Thomas Jack Robert Luypaert are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period 31 Dec31 Dec 2018
Traded for 12 months
Cash in Bank
£1.74M
Increased by £183K (+12%)
Turnover
£3.1M
Increased by £284K (+10%)
Employees
Unreported
Same as previous period
Total Assets
£1.85M
Decreased by £2M (-52%)
Total Liabilities
-£835K
Decreased by £1.75M (-68%)
Net Assets
£1.01M
Decreased by £250K (-20%)
Debt Ratio (%)
45%
Decreased by 21.94% (-33%)
Latest Activity
Voluntarily Dissolution
4 Years Ago on 10 Nov 2020
Voluntary Gazette Notice
5 Years Ago on 25 Aug 2020
Application To Strike Off
5 Years Ago on 12 Aug 2020
Mr Thomas Jack Robert Luypaert Details Changed
5 Years Ago on 8 Jun 2020
Confirmation Submitted
5 Years Ago on 2 Jun 2020
Mr Thomas Jack Robert Luypaert Details Changed
5 Years Ago on 30 Jan 2020
Mark John Crosbie Resigned
5 Years Ago on 30 Jan 2020
Stephane Julien Ifker Resigned
5 Years Ago on 30 Jan 2020
Guillaume Jacques Robert Friedel Resigned
5 Years Ago on 30 Jan 2020
Mr Thomas Jack Robert Luypaert Appointed
5 Years Ago on 30 Jan 2020
Get Credit Report
Discover Nsip (Ets) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Nov 2020
First Gazette notice for voluntary strike-off
Submitted on 25 Aug 2020
Application to strike the company off the register
Submitted on 12 Aug 2020
Director's details changed for Mr Thomas Jack Robert Luypaert on 8 June 2020
Submitted on 30 Jul 2020
Confirmation statement made on 1 June 2020 with updates
Submitted on 2 Jun 2020
Director's details changed for Mr Thomas Jack Robert Luypaert on 30 January 2020
Submitted on 5 Feb 2020
Change of details for Kellas North Sea 2 Limited as a person with significant control on 30 January 2020
Submitted on 4 Feb 2020
Director's details changed for Mr Andrew David Hessell on 30 January 2020
Submitted on 4 Feb 2020
Director's details changed for Mr Guy Robert Maurice Appleton on 30 January 2020
Submitted on 4 Feb 2020
Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 4 February 2020
Submitted on 4 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year