Company NameNEKM Limited
DirectorsMary Helen Kennedy and Thomas William Kennedy
Company StatusActive
Company NumberSC614397
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDr Mary Helen Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address5-17-3 Corinthian Condo
Jalan Binjai
Kuala Lumpur
50450
Director NameMr Thomas William Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 7 14 Old Steine
Brighton
BN1 1EJ
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed17 December 2021(3 years after company formation)
Appointment Duration2 years, 4 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 November 2023 (4 months, 4 weeks ago)
Next Return Due5 December 2024 (7 months, 3 weeks from now)

Charges

22 November 2018Delivered on: 6 December 2018
Persons entitled: Mary Helen Kennedy

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 July 2023Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 19 July 2023 (1 page)
22 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 January 2022Appointment of Mr Thomas William Kennedy as a director on 1 January 2022 (2 pages)
23 December 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
17 December 2021Appointment of Burness Paull Llp as a secretary on 17 December 2021 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
9 April 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
10 December 2019Confirmation statement made on 21 November 2019 with updates (5 pages)
29 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
6 December 2018Registration of charge SC6143970001, created on 22 November 2018 (18 pages)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
(37 pages)