ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nabucco Dublin Limited

Nabucco Dublin Limited is an active company incorporated on 8 November 2017 with the registered office located in London, Greater London. Nabucco Dublin Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11053100
Private limited company
Age
7 years
Incorporated 8 November 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
82 St John Street
London
EC1M 4JN
United Kingdom
Address changed on 23 May 2022 (3 years ago)
Previous address was Acre House 11/15 William Road London NW1 3ER United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • Company President • Austrian • Lives in Switzerland • Born in Feb 1956
Director • British
Director • British • Lives in England • Born in Feb 1984
Director • Real Estate Professional • Austrian • Lives in UK • Born in Oct 1989
Mr Michael Hagen
PSC • Liechtenstein Citizen, • Lives in Liechtenstein • Born in May 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eight South Hill Park Gardens Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
South Hill Capital Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
South Hill Management Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
Astor Dublin Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
Luhmann Dublin Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
Nero Dublin Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
Basti Dublin Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
Biofarm Limited
Andrew Anthony Brainin and Philip Paul Brainin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£63.99K
Decreased by £33.53K (-34%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.5M
Decreased by £151.01K (-4%)
Total Liabilities
-£2.95M
Decreased by £212.74K (-7%)
Net Assets
£545.19K
Increased by £61.73K (+13%)
Debt Ratio (%)
84%
Decreased by 2.34% (-3%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 May 2025
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 May 2024
Philip Paul Brainin Details Changed
1 Year 8 Months Ago on 10 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Full Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
Full Accounts Submitted
3 Years Ago on 24 Aug 2022
Registered Address Changed
3 Years Ago on 23 May 2022
Alexander Gertner Details Changed
3 Years Ago on 2 Nov 2021
Get Credit Report
Discover Nabucco Dublin Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 30 May 2025
Confirmation statement made on 7 November 2024 with no updates
Submitted on 7 Nov 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 23 May 2024
Director's details changed for Philip Paul Brainin on 10 January 2024
Submitted on 11 Jan 2024
Confirmation statement made on 7 November 2023 with no updates
Submitted on 7 Nov 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 18 Jul 2023
Confirmation statement made on 7 November 2022 with no updates
Submitted on 7 Nov 2022
Total exemption full accounts made up to 30 November 2021
Submitted on 24 Aug 2022
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 82 st John Street London EC1M 4JN on 23 May 2022
Submitted on 23 May 2022
Director's details changed for Nicole Sabrina Gertner on 2 November 2021
Submitted on 8 Nov 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year