Background WavePink WaveYellow Wave

NOMAD GALLERIES LIMITED (06844443)

NOMAD GALLERIES LIMITED (06844443) is an active UK company. incorporated on 11 March 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. NOMAD GALLERIES LIMITED has been registered for 17 years. Current directors include COOPER, Jonathan Rm.

Company Number
06844443
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
COOPER, Jonathan Rm
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOMAD GALLERIES LIMITED

NOMAD GALLERIES LIMITED is an active company incorporated on 11 March 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. NOMAD GALLERIES LIMITED was registered 17 years ago.(SIC: 90040)

Status

active

Active since 17 years ago

Company No

06844443

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ACCESSHELP LIMITED
From: 11 March 2009To: 30 March 2009
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England
From: 24 April 2015To: 6 August 2021
19 Fitzroy Square London W1T 6EQ
From: 11 March 2009To: 24 April 2015
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jul 10
Director Left
Oct 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COOPER, Jonathan Rm

Active
12 Deansway, LondonN2 0JF
Born October 1969
Director
Appointed 20 Mar 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 11 Mar 2009
Resigned 18 Mar 2009

AGSTERIBBE, Robert Paul

Resigned
2 Goodison Close, BusheyWD23 4DN
Born July 1965
Director
Appointed 20 Mar 2009
Resigned 30 Jun 2010

LEBETKIN, Nicholas Simon

Resigned
25 Adelaide Close, StanmoreHA7 3EN
Born April 1966
Director
Appointed 20 Mar 2009
Resigned 27 Jul 2016

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 11 Mar 2009
Resigned 18 Mar 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Rm Cooper

Active
Deansway, LondonN2 0JF
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016

Nicholas Simon Lebetkin

Ceased
Adelaide Close, MiddlesexHA7 3EN
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
287Change of Registered Office
Certificate Change Of Name Company
28 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Incorporation Company
11 March 2009
NEWINCIncorporation