UKBizDB.co.uk

NCL INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ncl Investments Limited. The company was founded 39 years ago and was given the registration number 01913794. The firm's registered office is in . You can find them at 25 Moorgate, London, , . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:NCL INVESTMENTS LIMITED
Company Number:01913794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 September 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director30 September 2020Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director21 September 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director06 October 2023Active
4 Nesbitt Square, London, SE19 3AB

Secretary-Active
14 Holly Hill Drive, Banstead, SM7 2BD

Secretary15 January 1992Active
36 Old Hill, Green Street Green, Orpington, BR6 6BN

Secretary01 August 1997Active
25 Moorgate, London, EC2R 6AY

Secretary01 October 2009Active
25, Moorgate, London, England, EC2R 6AY

Secretary26 May 2010Active
Westering, Dunnings Road, East Grinstead, RH19 4AB

Secretary27 February 2004Active
Wretham Lodge, Church Road, Wretham, Thetford, IP24 1RL

Director11 December 1996Active
89 Charlotte Street, Ballymoney, BT53 6AZ

Director19 July 2002Active
Maysland Farm, Great Easton, Essex, CM6 2DH

Director16 November 2001Active
Hoggeshaws, Milstead, Sittingbourne, ME9 0SA

Director27 June 2003Active
25, Moorgate, London, Uk, EC2R 6AY

Director14 July 2010Active
Hopton, Jumps Road, Churt, Farnham, GU10 2LD

Director09 December 1992Active
Mount Pleasant House, Maidstone Road, Marden, TN12 9AG

Director30 August 1995Active
24 Chesilton Road, London, SW6 5AB

Director01 May 2005Active
144 Bronsart Road, London, SW6 6AB

Director-Active
27 Queens Gate, Place Mews, London, SW7 5BG

Director-Active
6a Pembroke Gardens, London, W8 6HS

Director-Active
25, Moorgate, London, England, EC2R 6AY

Director19 June 2018Active
The Mill House, Chilton Foliat, Hungerford,

Director-Active
25, Moorgate, London, England, EC2R 6AY

Director30 June 2006Active
28 Abbey Gardens, London, NW8 9AT

Director-Active
33 Merriefield Avenue, Broadstone, BH18 8DA

Director25 November 2004Active
25, Moorgate, London, England, EC2R 6AY

Director01 September 2020Active
25, Moorgate, London, England, EC2R 6AY

Director16 April 1998Active
Gable End Woodvill Road, Leatherhead, KT22 7BP

Director11 April 1994Active
81 Danecroft Road, Herne Hill, London, SE24 9PA

Director01 May 2005Active
42 Burdon Lane, Cheam, Sutton, SM2 7PT

Director-Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director31 May 2014Active
Highclere, Oak Way, Reigate, RH2 7ES

Director01 February 2000Active
25, Moorgate, London, England, EC2R 6AY

Director06 April 2002Active
25, Moorgate, London, England, EC2R 6AY

Director19 June 2018Active

People with Significant Control

Evelyn Partners Group Limited
Notified on:27 May 2022
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ncl (Securities) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Moorgate, London, England, EC2R 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person secretary company with name date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2023-12-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-01-23Persons with significant control

Second filing notification of a person with significant control.

Download
2022-12-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-08-03Persons with significant control

Notification of a person with significant control.

Download
2022-08-03Persons with significant control

Cessation of a person with significant control.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.