Nelson Steavenson Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 23, 2014)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
NELSON STEAVENSON BLOODSTOCK LIMITED
SBJ NELSON STEAVENSON LIMITED
COBALT GLOBAL RISKS LIMITED
STEEL BURRILL JONES LIMITED
SBJ GLOBAL RISKS LIMITED
LONMAR GLOBAL RISKS LIMITED
Company type
Private Limited Company , Dissolved
Company Number
01369214
Record last updated
Saturday, April 26, 2025 3:28:41 AM UTC
Official Address
32 Dukes House Place Aldgate
There are 32 companies registered at this street
Locality
Aldgate
Region
City Of London, England
Postal Code
EC3A7LP
Sector
Dormant Company
Visits
NELSON STEAVENSON LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-9 2019-12 2022-8 2022-12 2024-1 2024-6 2024-7 2024-8 2025-2 2025-3 2025-4 2025-5 0 1 2 3 4 5
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Feb 13, 2025
Resignation of one Director (a man)
Registry
Feb 4, 2025
Resignation of one Director (a woman)
Registry
Dec 19, 2024
Three appointments: 3 men
Registry
Dec 16, 2024
Resignation of one Director (a woman)
Registry
Dec 3, 2024
Resignation of one Director (a man)
Registry
Dec 2, 2024
Resignation of one Director (a man) 1302...
Registry
Nov 28, 2024
Resignation of 3 people: one Director (a man)
Registry
Oct 21, 2024
Appointment of a man as Director
Registry
May 15, 2024
Resignation of one Director (a man)
Registry
Jan 31, 2024
Resignation of one Director (a man) 1302...
Registry
Jan 31, 2024
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jan 31, 2024
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 2, 2024
Appointment of a man as Director
Registry
Dec 31, 2023
Resignation of one Director (a man)
Registry
Nov 22, 2023
Resignation of one Director (a man) 1302...
Registry
May 31, 2023
Resignation of one Secretary (a man)
Registry
May 31, 2023
Appointment of a man as Secretary
Registry
Jul 22, 2022
Resignation of one Director (a man)
Registry
Jul 21, 2022
Appointment of a man as Non Executive Director and Director
Registry
Dec 6, 2021
Appointment of a man as Director
Registry
Jul 1, 2021
Appointment of a man as Director 1302...
Registry
Jun 12, 2020
Resignation of one Director (a man)
Registry
Nov 28, 2019
Resignation of one Director (a man) 1302...
Registry
Nov 19, 2019
Appointment of a woman as Director
Registry
Oct 31, 2019
Resignation of one Director (a man)
Registry
Jan 9, 2019
Appointment of a man as Director and Lloyds Re-Insurance Broker
Registry
Aug 29, 2018
Appointment of a man as Claims Director and Director
Registry
Aug 15, 2018
Appointment of a man as Director and Insurance Broker
Registry
Aug 8, 2018
Appointment of a man as Director and Insurance Broker 1302...
Registry
Oct 14, 2016
Appointment of a man as Insurance Broker and Director
Registry
Jul 20, 2016
Appointment of a man as Director
Registry
Jul 7, 2016
Two appointments: a woman and a man,: a woman and a man
Registry
May 25, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
May 17, 2016
Three appointments: 3 men
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Dec 15, 2015
Appointment of a man as Director and Insurance Broker
Financials
Sep 23, 2014
Annual accounts
Financials
Sep 23, 2014
Annual accounts 1302...
Registry
Aug 21, 2014
Annual return
Registry
Aug 8, 2014
Annual return 1369...
Registry
Sep 6, 2013
Annual return
Registry
Aug 5, 2013
Annual return 1369...
Financials
Jul 3, 2013
Annual accounts
Financials
Jul 3, 2013
Annual accounts 1369...
Registry
Oct 9, 2012
Authorised allotment of shares and debentures
Registry
Oct 9, 2012
Authorised allotment of shares and debentures 1302...
Registry
Aug 8, 2012
Annual return
Registry
Aug 3, 2012
Annual return 1369...
Financials
Jun 27, 2012
Annual accounts
Financials
Jun 27, 2012
Annual accounts 1369...
Financials
Sep 29, 2011
Annual accounts
Financials
Sep 27, 2011
Annual accounts 1302...
Registry
Aug 16, 2011
Annual return
Registry
Aug 3, 2011
Annual return 1369...
Registry
Jul 8, 2011
Appointment of a man as Director
Registry
Jun 12, 2011
Appointment of a man as Director and Insurance Broker
Registry
Mar 11, 2011
Resignation of one Director
Registry
Feb 24, 2011
Return of allotment of shares
Registry
Feb 24, 2011
Return of allotment of shares 1302...
Registry
Feb 14, 2011
Resignation of one Insurance Broker and one Director (a man)
Registry
Nov 22, 2010
Resignation of one Director
Registry
Nov 18, 2010
Resignation of one Insurance Broker and one Director (a man)
Financials
Sep 22, 2010
Annual accounts
Financials
Sep 17, 2010
Annual accounts 1302...
Registry
Aug 20, 2010
Annual return
Registry
Aug 20, 2010
Annual return 1369...
Registry
Jun 14, 2010
Resignation of one Director
Registry
Jun 10, 2010
Resignation of one Insurance Broker and one Director (a man)
Registry
Mar 29, 2010
Memorandum of association
Registry
Mar 11, 2010
Notice of change of name nm01 - resolution
Registry
Mar 11, 2010
Notice of change of name nm01 - resolution 1302...
Registry
Mar 11, 2010
Company name change
Registry
Mar 11, 2010
Notice of change of name nm01 - resolution
Registry
Mar 11, 2010
Notice of change of name nm01 - resolution 1369...
Registry
Mar 11, 2010
Company name change
Registry
Jan 19, 2010
Change of registered office address
Registry
Jan 19, 2010
Change of registered office address 1369...
Registry
Dec 18, 2009
Miscellaneous document
Registry
Dec 2, 2009
Change of particulars for director
Registry
Dec 2, 2009
Change of particulars for director 1369...
Registry
Nov 26, 2009
Resignation of one Director
Registry
Nov 24, 2009
Notice of change of name nm01 - resolution
Registry
Nov 24, 2009
Notice of change of name nm01 - resolution 1369...
Registry
Nov 24, 2009
Company name change
Registry
Nov 23, 2009
Resignation of one Director
Registry
Nov 19, 2009
Resignation of a woman
Registry
Nov 18, 2009
Resignation of one Director
Registry
Nov 4, 2009
Resignation of 2 people: one Insurance Broker and one Director (a man)
Registry
Oct 30, 2009
Change of particulars for director
Registry
Oct 30, 2009
Change of particulars for director 1302...
Registry
Oct 30, 2009
Change of particulars for director
Registry
Oct 27, 2009
Resignation of one Director
Registry
Oct 27, 2009
Change of particulars for director
Registry
Oct 26, 2009
Change of particulars for director 1302...
Registry
Oct 26, 2009
Change of particulars for director
Registry
Oct 26, 2009
Change of particulars for director 1302...
Registry
Oct 26, 2009
Change of particulars for director
Registry
Oct 26, 2009
Change of particulars for director 1302...
Registry
Oct 26, 2009
Change of particulars for director
Registry
Oct 26, 2009
Change of particulars for director 1302...