Dna (Nestles Square) Limited (number 12612717) is a private limited company legally formed on 2020-05-20. This business is registered at 2Nd Floor 110, Cannon Street, London EC4N 6EU. Changed on 2022-08-09, the previous name this enterprise utilized was Zx (Nestles Square) Limited. Dna (Nestles Square) Limited is operating under SIC code: 41100 that means "development of building projects".

Company details

Name Dna (nestles Square) Limited
Number 12612717
Date of Incorporation: Wed, 20th May 2020
End of financial year: 31 December
Address: 2nd Floor 110, Cannon Street, London, EC4N 6EU
SIC code: 41100 - Development of building projects

Moving to the 1 managing director that can be found in this firm, we can name: Amarpreet R. (appointed on 03 August 2022). The Companies House lists 2 persons of significant control, namely: Dna Real Estate Limited is located at Holtspur Lane, Wooburn Green, HP10 0AU High Wycombe, Bucks. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Zx Holdings Limited is located at Holtspur Lane, HP10 0AU Wooburn Green, Bucks. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2020-12-31 2021-12-31
Current Assets 2,998,066 34,768,337

People with significant control

Dna Real Estate Limited
22 September 2022
Address 85-87 Holtspur Lane, Wooburn Green, High Wycombe, Bucks, HP10 0AU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12362700
Nature of control: 75,01-100% shares
75,01-100% voting rights
Zx Holdings Limited
20 May 2020 - 22 September 2022
Address 85-87 Holtspur Lane, Wooburn Green, Bucks, HP10 0AU, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12363466
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) Address change date: Wed, 4th Jan 2023. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: 85-87 Holtspur Lane Wooburn Green Bucks HP10 0AU England
filed on: 4th, January 2023 | address
Free Download (2 pages)