Background WavePink WaveYellow Wave

NLI OPERATOR LIMITED (06751277)

NLI OPERATOR LIMITED (06751277) is an active UK company. incorporated on 17 November 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. NLI OPERATOR LIMITED has been registered for 17 years. Current directors include AHMIDA, Abdulnasser, NAUDI, Simon, PISANI, Alfred.

Company Number
06751277
Status
active
Type
ltd
Incorporated
17 November 2008
Age
17 years
Address
Corinthia Hotel London, London, SW1A 2BD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
AHMIDA, Abdulnasser, NAUDI, Simon, PISANI, Alfred
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NLI OPERATOR LIMITED

NLI OPERATOR LIMITED is an active company incorporated on 17 November 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. NLI OPERATOR LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

06751277

LTD Company

Age

17 Years

Incorporated 17 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ANTDRIFT LIMITED
From: 17 November 2008To: 9 March 2009
Contact
Address

Corinthia Hotel London Whitehall Place London, SW1A 2BD,

Previous Addresses

45B Bermuda House High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH
From: 17 November 2008To: 29 March 2011
Timeline

14 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 09
Funding Round
Jan 11
Director Left
Nov 12
Director Joined
Nov 12
Loan Secured
May 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Mar 17
Loan Secured
Jul 19
Director Left
Nov 22
Loan Secured
Oct 23
Loan Secured
Apr 25
Loan Secured
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AHMIDA, Abdulnasser

Active
Whitehall Place, LondonSW1A 2BD
Born December 1970
Director
Appointed 16 Jun 2015

NAUDI, Simon

Active
House, Madliena
Born November 1967
Director
Appointed 09 Mar 2009

PISANI, Alfred

Active
Fiorita,, Iklin
Born January 1939
Director
Appointed 09 Mar 2009

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 17 Nov 2008
Resigned 14 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 14 Sept 2009
Resigned 01 Jan 2023

FENECH, Joseph

Resigned
Zeus,, Iklin
Born October 1956
Director
Appointed 09 Mar 2009
Resigned 03 Aug 2022

HATASH, Suleiman Omar

Resigned
Whitehall Place, LondonSW1A 2BD
Born June 1942
Director
Appointed 17 Sept 2012
Resigned 16 Jun 2015

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 17 Nov 2008
Resigned 09 Mar 2009

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 17 Nov 2008
Resigned 09 Mar 2009

SITA, Giuseppe

Resigned
Dubai Palm Developers,, Post Box 17000 Dubai
Born February 1960
Director
Appointed 09 Mar 2009
Resigned 29 Sept 2009

ZLETNI, Ibrahim Milad Daw

Resigned
Sug Gumm, Tripoli
Born March 1960
Director
Appointed 09 Mar 2009
Resigned 17 Sept 2012
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Auditors Resignation Company
3 September 2015
AUDAUD
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Memorandum Articles
13 February 2014
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Legacy
10 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Legacy
9 August 2012
MG01MG01
Change Sail Address Company With Old Address
13 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 November 2011
CH04Change of Corporate Secretary Details
Legacy
6 October 2011
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Legacy
29 September 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Memorandum Articles
21 January 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Resolution
6 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 January 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
7 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
7 October 2009
TM02Termination of Secretary
Legacy
20 May 2009
395Particulars of Mortgage or Charge
Resolution
8 May 2009
RESOLUTIONSResolutions
Memorandum Articles
8 May 2009
MEM/ARTSMEM/ARTS
Resolution
8 May 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
353353
Resolution
11 March 2009
RESOLUTIONSResolutions
Resolution
11 March 2009
RESOLUTIONSResolutions
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
287Change of Registered Office
Legacy
11 March 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 November 2008
NEWINCIncorporation