NURTUR.GROUP LTD - LONDON


Company Profile Company Filings

Overview

NURTUR.GROUP LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NURTUR.GROUP LTD was incorporated 9 years ago on 09/09/2014 and has the registered number: 09210707. The accounts status is GROUP and accounts are next due on 30/09/2024.

NURTUR.GROUP LTD - LONDON

This company is listed in the following categories:
68310 - Real estate agencies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 31/12/2022 30/09/2024

Registered Office

121 PARK LANE
LONDON
W1K 7AG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EPROP SERVICES LIMITED (until 03/02/2022)
EPROP MANAGEMENT PLC (until 15/09/2014)

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONATHAN ALISTAIR COOKE Jul 1968 British Director 2017-07-12 CURRENT
MR DAMON BULLIMORE Mar 1977 British Director 2024-03-12 CURRENT
MR WILLIAM MARK PHILLIPS Oct 1965 British Director 2019-12-01 CURRENT
MR MATTHEW JOHN SIEBERT Sep 1967 British Director 2019-03-06 CURRENT
MR GARY PETER BARKER Nov 1976 British Director 2021-09-01 CURRENT
MR DAVID MARK THORPE Aug 1963 British Director 2014-10-03 UNTIL 2017-07-12 RESIGNED
MR ANTHONY GUY ZITTER Feb 1954 British Director 2014-10-03 UNTIL 2017-07-12 RESIGNED
MR CHARLES HOBLEY Secretary 2020-04-01 UNTIL 2023-03-14 RESIGNED
MR ROBERT GEORGE ELLICE Secretary 2014-09-09 UNTIL 2017-07-12 RESIGNED
MR MARCUS ST JOHN WHEWELL Secretary 2017-07-12 UNTIL 2019-12-31 RESIGNED
MR MALCOLM GARLAND LINDLEY Feb 1954 British Director 2017-07-12 UNTIL 2018-05-31 RESIGNED
MR MARCUS ST JOHN WHEWELL Jan 1963 British Director 2017-07-12 UNTIL 2019-12-31 RESIGNED
CHRIS WELCH Sep 1964 British Director 2014-09-09 UNTIL 2015-03-31 RESIGNED
MR GARY PETER BARKER Nov 1976 British Director 2020-04-01 UNTIL 2021-02-28 RESIGNED
STUART SILBERG Nov 1968 British Director 2014-10-03 UNTIL 2016-10-11 RESIGNED
ANDREW PRATT Jul 1950 British Director 2016-04-19 UNTIL 2017-07-12 RESIGNED
MR WILLIAM MARK PHILLIPS Oct 1965 British Director 2017-07-12 UNTIL 2019-02-06 RESIGNED
MR IAIN AUSTEN MANLEY May 1969 British Director 2017-07-12 UNTIL 2018-06-27 RESIGNED
MR PAUL JAMES ELLERBECK Jul 1996 British Director 2018-09-01 UNTIL 2020-10-15 RESIGNED
EACHAN ANDREW FLETCHER Jan 1977 British Director 2014-10-03 UNTIL 2017-07-12 RESIGNED
MR ROBERT GEORGE ELLICE Mar 1975 British Director 2014-09-09 UNTIL 2019-08-15 RESIGNED
DAVID GEORGE CALDER Dec 1965 British Director 2016-01-13 UNTIL 2016-07-01 RESIGNED
MR CLIVE BEATTIE Dec 1966 British Director 2023-03-14 UNTIL 2024-05-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Tosca Opportunity 2021-01-13 - 2021-01-13 Grand Cayman   Ownership of shares 25 to 50 percent
Toscafund Asset Management Llp 2021-01-13 London   Voting rights 50 to 75 percent
Tosca Acquisition Limited 2019-08-16 - 2021-01-13 London   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RESOURCE TECHNIQUES LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
REAPIT LIMITED LONDON UNITED KINGDOM Active FULL 62012 - Business and domestic software development
FSS GROUP LIMITED FLEET Dissolved... FULL 70100 - Activities of head offices
OMNIPORT HOLDINGS LIMITED CARDIFF Active DORMANT 70100 - Activities of head offices
GOCO GROUP LIMITED CARDIFF WALES Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AGENTS GIVING EASTLEIGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
POCKET SIZE MEDIA LIMITED LONDON ENGLAND Dissolved... 62012 - Business and domestic software development
ESURE FINANCE LIMITED REIGATE Active FULL 82990 - Other business support service activities n.e.c.
JET SOFTWARE LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
RPL MIDCO LIMITED MANCHESTER UNITED KINGDOM Active FULL 99999 - Dormant Company
RPL TOPCO LIMITED MANCHESTER UNITED KINGDOM Active GROUP 99999 - Dormant Company
RPL BIDCO LIMITED MANCHESTER UNITED KINGDOM Active FULL 99999 - Dormant Company
HANLEY PAYMENTS LTD MALVERN ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
GPB SERVICES LTD MILTON KEYNES ENGLAND Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
COMPANY FOR LIFE LTD WORCESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
PENTA 2011 LIMITED GLASGOW Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
PENTA 2011 SP LIMITED GLASGOW SCOTLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.
PENTA 2012 LIMITED GLASGOW Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
PENTA INVESTMENTS GP LIMITED GLASGOW SCOTLAND Active DORMANT 66190 - Activities auxiliary to financial intermediation n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GPEA LIMITED Active FULL 73110 - Advertising agencies
FINE & COUNTRY LIMITED Active MICRO ENTITY 73110 - Advertising agencies
FCEA LIMITED LONDON Active MICRO ENTITY 74990 - Non-trading company
FC CAMBRIDGE LTD LONDON Active MICRO ENTITY 68310 - Real estate agencies
YOMDEL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
FCAL LIMITED LONDON ENGLAND Active SMALL 63990 - Other information service activities n.e.c.
BYM-DIGIVAL LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
MOVING LOGIC LTD LONDON ENGLAND Active MICRO ENTITY 68310 - Real estate agencies
BUILDYOURMARKET LIMITED LONDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities