Background WavePink WaveYellow Wave

NSP EUROPE LIMITED (02823057)

NSP EUROPE LIMITED (02823057) is an active UK company. incorporated on 1 June 1993. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NSP EUROPE LIMITED has been registered for 32 years. Current directors include DWEK, Samuel Maurice, STIRLING, Matthew James, WANG, Li, Dr.

Company Number
02823057
Status
active
Type
ltd
Incorporated
1 June 1993
Age
32 years
Address
Unit 5 Devonshire Business Park, Borehamwood, WD6 1NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DWEK, Samuel Maurice, STIRLING, Matthew James, WANG, Li, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSP EUROPE LIMITED

NSP EUROPE LIMITED is an active company incorporated on 1 June 1993 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NSP EUROPE LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02823057

LTD Company

Age

32 Years

Incorporated 1 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

NEWMARK SECURITY PRODUCTS LIMITED
From: 12 December 1997To: 10 May 2004
SUPERTECH INTERNATIONAL LIMITED
From: 9 August 1993To: 12 December 1997
LOSTLAME LIMITED
From: 1 June 1993To: 9 August 1993
Contact
Address

Unit 5 Devonshire Business Park 4 Chester Road Borehamwood, WD6 1NA,

Timeline

4 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HOQUE, Ziaul

Active
Unit 5 Devonshire Business Park, BorehamwoodWD6 1NA
Secretary
Appointed 02 Feb 2026

DWEK, Samuel Maurice

Active
Unit 5 Devonshire Business Park, BorehamwoodWD6 1NA
Born December 1967
Director
Appointed 24 Mar 2003

STIRLING, Matthew James

Active
Imperial Way, Reading, BerkshireRG2 0TD
Born November 1976
Director
Appointed 02 Feb 2026

WANG, Li, Dr

Active
Imperial Way, ReadingRG2 0TD
Born April 1978
Director
Appointed 02 Feb 2026

BEECRAFT, Brian Gordon

Resigned
7 Haywain, OxtedRH8 9LL
Secretary
Appointed 27 Jul 1998
Resigned 29 Jul 2005

FOOT, Stephen Andrew

Resigned
5, ChelmsfordCM1 4HR
Secretary
Appointed 05 Sept 1997
Resigned 05 Jun 1998

RAJWAN, Sasson

Resigned
36a Oakwood Court, LondonW14 8JX
Secretary
Appointed 30 Jul 1993
Resigned 27 Jul 1998

SHAMASH, Charles Saleh

Resigned
Unit 5 Devonshire Business Park, BorehamwoodWD6 1NA
Secretary
Appointed 29 Jul 2005
Resigned 02 Feb 2026

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 01 Jun 1993
Resigned 30 Jul 1993

BEECRAFT, Brian Gordon

Resigned
7 Haywain, OxtedRH8 9LL
Born July 1951
Director
Appointed 24 Apr 1998
Resigned 29 Jul 2005

DWEK, Maurice

Resigned
Le Rocabella, MonacoFOREIGN
Born July 1939
Director
Appointed 30 Jul 1993
Resigned 15 Jul 1998

HERNANDEZ, Jose Antonio

Resigned
16 Queendown Avenue, RainhamME8 9NL
Born May 1972
Director
Appointed 24 Mar 2003
Resigned 30 Nov 2003

RAJWAN, Marie Claire

Resigned
36a Oakwood Court, LondonW14 8JX
Born April 1964
Director
Appointed 17 Dec 1993
Resigned 30 Jul 2000

RAJWAN, Sasson

Resigned
36a Oakwood Court, LondonW14 8JX
Born July 1955
Director
Appointed 30 Jul 1993
Resigned 28 Aug 2003

RAPOPORT, Michel

Resigned
2309 Alameda Avenue, Sarasota
Born January 1942
Director
Appointed 10 Sept 2003
Resigned 29 Jul 2005

REID, Alexander Stuart

Resigned
12 Chelsea Park Gardens, LondonSW3 6AA
Born January 1948
Director
Appointed 24 Mar 2003
Resigned 29 Jul 2005

REID, Alexander Stuart

Resigned
12 Chelsea Park Gardens, LondonSW3 6AA
Born January 1948
Director
Appointed 21 Feb 2000
Resigned 30 Mar 2000

REID, Alexander Stuart

Resigned
12 Chelsea Park Gardens, LondonSW3 6AA
Born January 1948
Director
Appointed 20 Jan 1994
Resigned 15 Jul 1998

SHAMASH, Charles Saleh

Resigned
Unit 5 Devonshire Business Park, BorehamwoodWD6 1NA
Born January 1950
Director
Appointed 29 Jul 2005
Resigned 02 Feb 2026

VELDHOEN, Meeuwis

Resigned
Oude Hondsbergselaan 4, NetherlandsFOREIGN
Born November 1939
Director
Appointed 15 Jul 1998
Resigned 01 Oct 1999

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 01 Jun 1993
Resigned 30 Jul 1993

Persons with significant control

1

Imperial Way, ReadingRG2 0TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

160

Resolution
14 February 2026
RESOLUTIONSResolutions
Memorandum Articles
14 February 2026
MAMA
Change Account Reference Date Company Previous Shortened
13 February 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Legacy
16 November 2010
MG02MG02
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
288cChange of Particulars
Legacy
18 May 2009
SH20SH20
Miscellaneous
18 May 2009
MISCMISC
Legacy
18 May 2009
CAP-SSCAP-SS
Resolution
18 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Small
18 August 2007
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
30 September 2006
403aParticulars of Charge Subject to s859A
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
190190
Legacy
3 July 2006
353353
Legacy
3 July 2006
287Change of Registered Office
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Legacy
10 June 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 April 2006
AUDAUD
Accounts With Made Up Date
1 March 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
287Change of Registered Office
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2004
AAAnnual Accounts
Legacy
28 September 2004
287Change of Registered Office
Legacy
21 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Made Up Date
25 November 2003
AAAnnual Accounts
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
123Notice of Increase in Nominal Capital
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
6 May 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 2002
AAAnnual Accounts
Legacy
5 August 2002
287Change of Registered Office
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 November 2001
AAAnnual Accounts
Legacy
19 October 2001
403aParticulars of Charge Subject to s859A
Legacy
26 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 2000
AAAnnual Accounts
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
5 March 2000
AAAnnual Accounts
Legacy
3 March 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
25 November 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
11 February 1999
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
395Particulars of Mortgage or Charge
Legacy
29 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 September 1997
AAAnnual Accounts
Legacy
23 September 1997
225Change of Accounting Reference Date
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
22 October 1996
288cChange of Particulars
Legacy
22 October 1996
288cChange of Particulars
Legacy
22 October 1996
287Change of Registered Office
Legacy
3 September 1996
88(2)R88(2)R
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Legacy
22 November 1995
287Change of Registered Office
Legacy
15 August 1995
88(2)R88(2)R
Legacy
15 August 1995
88(2)R88(2)R
Legacy
15 August 1995
123Notice of Increase in Nominal Capital
Resolution
15 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
363x363x
Legacy
28 July 1995
225(1)225(1)
Legacy
7 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
395Particulars of Mortgage or Charge
Legacy
29 July 1994
363x363x
Legacy
12 July 1994
88(2)R88(2)R
Legacy
8 June 1994
288288
Legacy
8 June 1994
225(1)225(1)
Legacy
10 February 1994
288288
Legacy
10 February 1994
288288
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
6 September 1993
288288
Legacy
6 September 1993
288288
Legacy
6 September 1993
287Change of Registered Office
Certificate Change Of Name Company
6 August 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 August 1993
RESOLUTIONSResolutions
Legacy
4 August 1993
287Change of Registered Office
Miscellaneous
1 June 1993
MISCMISC
Incorporation Company
1 June 1993
NEWINCIncorporation