Background WavePink WaveYellow Wave

NITUMEN GROUP LIMITED (11738954)

NITUMEN GROUP LIMITED (11738954) is an active UK company. incorporated on 21 December 2018. 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.. NITUMEN GROUP LIMITED has been registered for 7 years. Current directors include DI SPIEZIO SARDO, Emilio, JONES, Nicholas Roger John, KREBS, Philipp.

Company Number
11738954
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
C/O Browne Jacobson Llp 15th Floor, London, EC3A 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DI SPIEZIO SARDO, Emilio, JONES, Nicholas Roger John, KREBS, Philipp
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NITUMEN GROUP LIMITED

NITUMEN GROUP LIMITED is an active company incorporated on 21 December 2018 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.. NITUMEN GROUP LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11738954

LTD Company

Age

7 Years

Incorporated 21 December 2018

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London, EC3A 7BA,

Previous Addresses

3rd Floor 21-22 New Row London WC2N 4LE United Kingdom
From: 8 October 2021To: 23 June 2023
2nd Floor 21-22 New Row London WC2N 4LE England
From: 8 February 2021To: 8 October 2021
5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE England
From: 1 August 2019To: 8 February 2021
16 Berkeley Street London W1J 8DZ United Kingdom
From: 21 December 2018To: 1 August 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Dec 20
Funding Round
Dec 22
Director Joined
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DI SPIEZIO SARDO, Emilio

Active
15th Floor, LondonEC3A 7BA
Born March 1977
Director
Appointed 21 Dec 2018

JONES, Nicholas Roger John

Active
15th Floor, LondonEC3A 7BA
Born November 1980
Director
Appointed 10 Jul 2023

KREBS, Philipp

Active
15th Floor, LondonEC3A 7BA
Born June 1992
Director
Appointed 30 Apr 2024

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 21 Dec 2018
Resigned 07 Aug 2020

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 21 Dec 2018
Resigned 07 Aug 2020

ROJAHN, Constantin Jobst Georg

Resigned
15th Floor, LondonEC3A 7BA
Born October 1988
Director
Appointed 21 Dec 2018
Resigned 30 Apr 2024

Persons with significant control

1

Festival Square, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Memorandum Articles
31 December 2024
MAMA
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Resolution
5 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Incorporation Company
21 December 2018
NEWINCIncorporation