Background WavePink WaveYellow Wave

NIGHTINGALE PRIVATE OFFICE LIMITED (07258498)

NIGHTINGALE PRIVATE OFFICE LIMITED (07258498) is an active UK company. incorporated on 19 May 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NIGHTINGALE PRIVATE OFFICE LIMITED has been registered for 15 years. Current directors include ELPHICK, Jonathan, STAMMERS, Neil Robert, WOODHALL, Gary and 1 others.

Company Number
07258498
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELPHICK, Jonathan, STAMMERS, Neil Robert, WOODHALL, Gary, STELARIS DIRECTORS LTD
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTINGALE PRIVATE OFFICE LIMITED

NIGHTINGALE PRIVATE OFFICE LIMITED is an active company incorporated on 19 May 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NIGHTINGALE PRIVATE OFFICE LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07258498

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months 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

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

NIGHTINGALE CORPORATE SECRETARIES (UK) LIMITED
From: 19 May 2010To: 8 May 2019
Contact
Address

111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

51 Moorgate London EC2R 6BH England
From: 31 May 2024To: 18 February 2026
City Tower, 40 Basinghall Street London EC2V 5DE United Kingdom
From: 10 April 2018To: 31 May 2024
25 Southampton Buildings London WC2A 1AL
From: 6 June 2012To: 10 April 2018
106 Mostyn Road Wimbledon London SW19 3LP
From: 6 September 2011To: 6 June 2012
20 Berkeley Street London W1J 8EE
From: 19 May 2010To: 6 September 2011
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Director Joined
Sept 15
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Dec 25
Owner Exit
Jan 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ELPHICK, Jonathan

Active
LondonEC1M 6AW
Born March 1981
Director
Appointed 01 Sept 2015

STAMMERS, Neil Robert

Active
111 Charterhouse Street, LondonEC1M 6AW
Born August 1960
Director
Appointed 20 Nov 2025

WOODHALL, Gary

Active
111 Charterhouse Street, LondonEC1M 6AW
Born October 1985
Director
Appointed 20 Nov 2025

STELARIS DIRECTORS LTD

Active
111 Charterhouse Street, LondonEC1M 6AW
Corporate director
Appointed 20 Nov 2025

DAVIES, Pippa

Resigned
LondonEC2V 5DE
Secretary
Appointed 19 May 2010
Resigned 25 Jun 2021

DAVIES, Mark Charles

Resigned
Moorgate, LondonEC2R 6BH
Born December 1968
Director
Appointed 19 May 2010
Resigned 20 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Band Advisory Group Limited

Ceased
111 Charterhouse Street, LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025
Ceased 20 Nov 2025

Mark Davies & Associates Limited

Active
LondonEC1M 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2025

Mr Mark Charles Davies

Ceased
Moorgate, LondonEC2R 6BH
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Jul 2016
Ceased 20 Nov 2025
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
26 November 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Resolution
8 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Incorporation Company
19 May 2010
NEWINCIncorporation