Background WavePink WaveYellow Wave

NTMR LTD (12264370)

NTMR LTD (12264370) is an active UK company. incorporated on 16 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NTMR LTD has been registered for 6 years. Current directors include RASAMNY, Ramzy Fouad.

Company Number
12264370
Status
active
Type
ltd
Incorporated
16 October 2019
Age
6 years
Address
30 St. James's Square, London, SW1Y 4AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
RASAMNY, Ramzy Fouad
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTMR LTD

NTMR LTD is an active company incorporated on 16 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NTMR LTD was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12264370

LTD Company

Age

6 Years

Incorporated 16 October 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 January 2026 (3 months ago)
Period: 31 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

30 St. James's Square London, SW1Y 4AL,

Previous Addresses

11 Waterloo Place London SW1Y 4AU England
From: 4 April 2023To: 24 October 2023
100 Liverpool Street London EC2M 2AT United Kingdom
From: 21 February 2022To: 4 April 2023
12th Floor 6 New Street Square London EC4A 3BF United Kingdom
From: 19 March 2021To: 21 February 2022
Plurimi 11 Waterloo Place London SW1Y 4AU United Kingdom
From: 16 October 2019To: 19 March 2021
Timeline

6 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Feb 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RASAMNY, Ramzy Fouad

Active
St. James's Square, LondonSW1Y 4AL
Born February 1965
Director
Appointed 19 Jan 2026

MICHELMORES SECRETARIES LIMITED

Resigned
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 16 Oct 2019
Resigned 31 Mar 2023

JIMENEZ, Anthony

Resigned
St. James's Square, LondonSW1Y 4AL
Born September 1982
Director
Appointed 18 Mar 2021
Resigned 19 Jan 2026

RASAMNY, Ramzy Fouad

Resigned
6 New Street Square, LondonEC4A 3BF
Born February 1965
Director
Appointed 16 Oct 2019
Resigned 18 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Ntm Investments Ltd

Active
Liverpool Street, LondonEC2M 2AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2020

Mr Ramzy Fouad Rasamny

Ceased
11 Waterloo Place, LondonSW1Y 4AU
Born February 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
12 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 December 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Memorandum Articles
25 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2019
PSC04Change of PSC Details
Incorporation Company
16 October 2019
NEWINCIncorporation