Background WavePink WaveYellow Wave

NSC BUILDING B LIMITED (10861311)

NSC BUILDING B LIMITED (10861311) is an active UK company. incorporated on 11 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NSC BUILDING B LIMITED has been registered for 8 years. Current directors include AITCHISON, Gordon Clark, BARRIE, Michael Donald, JACQUES, Samuel Mark and 2 others.

Company Number
10861311
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
One, London, EC2R 5AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AITCHISON, Gordon Clark, BARRIE, Michael Donald, JACQUES, Samuel Mark, RADEVA, Valeriya Emanuilova, RODGERS, Ben
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSC BUILDING B LIMITED

NSC BUILDING B LIMITED is an active company incorporated on 11 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NSC BUILDING B LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10861311

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 24 June 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

One Coleman Street London, EC2R 5AA,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Mar 23
Funding Round
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Oct 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

LEGAL & GENERAL CO SEC LIMITED

Active
Coleman Street, LondonEC2R 5AA
Corporate secretary
Appointed 11 Jul 2017

AITCHISON, Gordon Clark

Active
Coleman Street, LondonEC2R 5AA
Born May 1964
Director
Appointed 11 Jul 2017

BARRIE, Michael Donald

Active
Coleman Street, LondonEC2R 5AA
Born January 1967
Director
Appointed 11 Jul 2017

JACQUES, Samuel Mark

Active
Coleman Street, LondonEC2R 5AA
Born March 1987
Director
Appointed 18 Sept 2019

RADEVA, Valeriya Emanuilova

Active
Coleman Street, LondonEC2R 5AA
Born July 1996
Director
Appointed 22 Oct 2025

RODGERS, Ben

Active
Coleman Street, LondonEC2R 5AA
Born June 1976
Director
Appointed 04 Apr 2025

BANKS, Andrew

Resigned
Coleman Street, LondonEC2R 5AA
Born September 1964
Director
Appointed 11 Jul 2017
Resigned 18 Sept 2019

JEWEL-CLARK, Christopher Martin

Resigned
Coleman Street, LondonEC2R 5AA
Born June 1980
Director
Appointed 11 Jul 2017
Resigned 01 Oct 2024

KRETZMANN, Bronwyn Verna

Resigned
Coleman Street, LondonEC2R 5AA
Born May 1993
Director
Appointed 01 Oct 2024
Resigned 06 Aug 2025

Persons with significant control

1

Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
12 June 2024
RP04PSC05RP04PSC05
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Resolution
26 July 2017
RESOLUTIONSResolutions
Incorporation Company
11 July 2017
NEWINCIncorporation