Background WavePink WaveYellow Wave

NBIM ELIZABETH GP LIMITED (10436062)

NBIM ELIZABETH GP LIMITED (10436062) is an active UK company. incorporated on 19 October 2016. 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.. NBIM ELIZABETH GP LIMITED has been registered for 9 years. Current directors include CARTER, Michael, DOLE-WASILKA, Martin, FELLOWS, Matthew Howard John.

Company Number
10436062
Status
active
Type
ltd
Incorporated
19 October 2016
Age
9 years
Address
Queensberry House Queensberry House, London, W1S 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTER, Michael, DOLE-WASILKA, Martin, FELLOWS, Matthew Howard John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBIM ELIZABETH GP LIMITED

NBIM ELIZABETH GP LIMITED is an active company incorporated on 19 October 2016 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.. NBIM ELIZABETH GP LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10436062

LTD Company

Age

9 Years

Incorporated 19 October 2016

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 5 September 2025 (6 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 18 October 2025 (5 months ago)
Submitted on 2 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Queensberry House Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

Queensberry House 1st Floor 3 Old Burlington Street London W1S 3AE United Kingdom
From: 19 October 2016To: 31 January 2024
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jan 18
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARTER, Michael

Active
Queensberry House, LondonW1S 3AE
Born August 1984
Director
Appointed 02 Mar 2026

DOLE-WASILKA, Martin

Active
Queensberry House, LondonW1S 3AE
Born August 1987
Director
Appointed 01 Sept 2022

FELLOWS, Matthew Howard John

Active
Queensberry House, LondonW1S 3AE
Born December 1979
Director
Appointed 20 Feb 2026

ASHWORTH, Melinee

Resigned
Queensberry House, LondonW1S 3AE
Born January 1983
Director
Appointed 01 Jan 2025
Resigned 20 Feb 2026

FORD, Richard Julian

Resigned
1st Floor, LondonW1S 3AE
Born October 1977
Director
Appointed 19 Oct 2016
Resigned 28 Jul 2017

PATEL, Jayesh

Resigned
Queensberry House, LondonW1S 3AE
Born April 1980
Director
Appointed 19 Oct 2016
Resigned 20 Feb 2026

PEEL, Robert

Resigned
Queensberry House, LondonW1S 3AE
Born June 1973
Director
Appointed 19 Oct 2016
Resigned 31 Dec 2024

STRYSSE, Egil

Resigned
1st Floor, LondonW1S 3AE
Born August 1964
Director
Appointed 28 Jul 2017
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Queenberry House, 3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
1st Floor, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Incorporation Company
19 October 2016
NEWINCIncorporation