Background WavePink WaveYellow Wave

NABUCCO DUBLIN LIMITED (11053100)

NABUCCO DUBLIN LIMITED (11053100) is an active UK company. incorporated on 8 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NABUCCO DUBLIN LIMITED has been registered for 8 years. Current directors include BRAININ, Andrew Anthony, BRAININ, Philip Paul, GERTNER, Alexander and 1 others.

Company Number
11053100
Status
active
Type
ltd
Incorporated
8 November 2017
Age
8 years
Address
82 St John Street, London, EC1M 4JN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRAININ, Andrew Anthony, BRAININ, Philip Paul, GERTNER, Alexander, GERTNER, Nicole Sabrina
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NABUCCO DUBLIN LIMITED

NABUCCO DUBLIN LIMITED is an active company incorporated on 8 November 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. NABUCCO DUBLIN LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11053100

LTD Company

Age

8 Years

Incorporated 8 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

82 St John Street London, EC1M 4JN,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 8 November 2017To: 23 May 2022
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BRAININ, Andrew Anthony

Active
1 Water Lane, LondonNW1 8NZ
Born February 1984
Director
Appointed 08 Nov 2017

BRAININ, Philip Paul

Active
1 Water Lane, LondonNW1 8NZ
Born January 1982
Director
Appointed 08 Nov 2017

GERTNER, Alexander

Active
1 Water Lane, LondonNW1 8NZ
Born February 1956
Director
Appointed 08 Nov 2017

GERTNER, Nicole Sabrina

Active
1 Water Lane, LondonNW1 8NZ
Born October 1989
Director
Appointed 08 Nov 2017

Persons with significant control

1

Mr Michael Hagen

Active
Vaduz9490
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 08 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Incorporation Company
8 November 2017
NEWINCIncorporation