Background WavePink WaveYellow Wave

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED (09850684)

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED (09850684) is an active UK company. incorporated on 30 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED has been registered for 10 years. Current directors include MACLACHLAN, Susan, MODI, Nitin Kumar.

Company Number
09850684
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MACLACHLAN, Susan, MODI, Nitin Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED

NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED is an active company incorporated on 30 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NYBERG PROPERTY INVESTMENT HOLDINGS (UK) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09850684

LTD Company

Age

10 Years

Incorporated 30 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 14 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

Level 5 20 Fenchurch Street London EC3M 3BY England
From: 3 February 2021To: 13 January 2025
5th Floor 20 Fenchurch Street London EC3M 3BY England
From: 5 October 2020To: 3 February 2021
11 Old Jewry London EC2R 8DU United Kingdom
From: 30 October 2015To: 5 October 2020
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jul 19
Director Joined
Jun 20
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

FAIRWAY FUND SERVICES LIMITED

Active
2nd Floor, St HelierJE1 1FW
Corporate secretary
Appointed 03 Jan 2025

MACLACHLAN, Susan

Active
Cavendish Square, LondonW1G 0PW
Born June 1977
Director
Appointed 09 Jun 2017

MODI, Nitin Kumar

Active
54 Bath Street, St HelierJE1 1FW
Born January 1981
Director
Appointed 03 Jan 2025

OCORIAN SECRETARIES (JERSEY) LIMITED

Resigned
New Street, St HelierJE2 3RA
Corporate secretary
Appointed 30 Oct 2015
Resigned 03 Jan 2025

BLAND, Nicholas John

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1975
Director
Appointed 12 Jul 2021
Resigned 03 Jan 2025

BLAND, Nicholas John

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born September 1975
Director
Appointed 19 Jun 2020
Resigned 12 Jul 2021

DELLER, Roland

Resigned
Old Jewry, LondonEC2R 8DU
Born May 1976
Director
Appointed 30 Oct 2015
Resigned 01 Apr 2017

GALE, Pauline Audrey

Resigned
Old Jewry, LondonEC2R 8DU
Born October 1965
Director
Appointed 30 Oct 2015
Resigned 01 Feb 2019

GALLAGHER, Ava Kathleen

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born June 1991
Director
Appointed 01 Feb 2019
Resigned 12 Jul 2021

GIBBON, Edward John Mcmichael

Resigned
Old Jewry, LondonEC2R 8DU
Born April 1980
Director
Appointed 09 Jun 2017
Resigned 24 Jul 2019

JENKIN, Stuart Roderick

Resigned
Cavendish Square, LondonW1G 0PW
Born March 1957
Director
Appointed 01 Apr 2017
Resigned 03 Jan 2025

SCOTT, Bruce Ronald

Resigned
Old Jewry, LondonEC2R 8DU
Born March 1975
Director
Appointed 02 Nov 2015
Resigned 02 Nov 2015

SCOTT, Bruce Ronald

Resigned
Old Jewry, LondonEC2R 8DU
Born March 1975
Director
Appointed 30 Oct 2015
Resigned 08 Mar 2016

TROTT, Timothy Luke

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1981
Director
Appointed 30 Oct 2015
Resigned 01 Feb 2019

WARWICK, Gerald Stewart

Resigned
Queens Road, BelfastBT3 9DT
Born July 1958
Director
Appointed 12 Jul 2021
Resigned 03 Jan 2025
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
19 August 2025
AP04Appointment of Corporate Secretary
Move Registers To Sail Company With New Address
13 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 February 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 February 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Incorporation Company
30 October 2015
NEWINCIncorporation