Background WavePink WaveYellow Wave

NMI VENTURES LIMITED (11860350)

NMI VENTURES LIMITED (11860350) is an active UK company. incorporated on 5 March 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NMI VENTURES LIMITED has been registered for 7 years. Current directors include IMAM, Nadia Momin.

Company Number
11860350
Status
active
Type
ltd
Incorporated
5 March 2019
Age
7 years
Address
2nd Floor, 22 Gilbert Street, London, W1K 5HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
IMAM, Nadia Momin
SIC Codes
41100, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMI VENTURES LIMITED

NMI VENTURES LIMITED is an active company incorporated on 5 March 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NMI VENTURES LIMITED was registered 7 years ago.(SIC: 41100, 64209)

Status

active

Active since 7 years ago

Company No

11860350

LTD Company

Age

7 Years

Incorporated 5 March 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

22 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

IPE EQUITY MANAGEMENT LIMITED
From: 5 March 2019To: 13 April 2022
Contact
Address

2nd Floor, 22 Gilbert Street London, W1K 5HD,

Previous Addresses

4th Floor 73 New Bond Street London W1S 1RS United Kingdom
From: 5 March 2019To: 10 August 2022
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Dec 22
Owner Exit
Feb 24
New Owner
Apr 25
Director Left
Nov 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

IMAM, Nadia Momin

Active
Gilbert Street, LondonW1K 5HD
Born January 1982
Director
Appointed 12 Apr 2022

FLETCHER, Adam Justin Denis

Resigned
Gilbert Street, LondonW1K 5HD
Born April 1969
Director
Appointed 29 Jun 2022
Resigned 01 Nov 2025

IMAM, Mohammed Adnan

Resigned
New Bond Street, LondonW1S 1RS
Born February 1976
Director
Appointed 05 Mar 2019
Resigned 12 Apr 2022

Persons with significant control

4

2 Active
2 Ceased

Mrs Nadia Imam

Active
Gilbert Street, LondonW1K 5HD
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025
Gilbert Street, LondonW1K 5HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2023

Mrs Nadia Momin Imam

Ceased
Gilbert Street, LondonW1K 5HD
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2022
Ceased 09 Jul 2023

Ipe Group (Holdings) Limited

Ceased
New Bond Street, LondonW1S 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2019
Ceased 12 Apr 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Accounts With Accounts Type Group
13 April 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
19 February 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 February 2024
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 April 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Incorporation Company
5 March 2019
NEWINCIncorporation