This company is commonly known as Ncp Nominees Limited. The company was founded 23 years ago and was given the registration number 04094851. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St Cross Street, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | NCP NOMINEES LIMITED |
---|---|---|
Company Number | : | 04094851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Saffron Court, 14b St Cross Street, London, EC1N 8XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Saffron Court, 14b St Cross Street, London, EC1N 8XA | Director | 17 December 2021 | Active |
Saffron Court, 14b St Cross Street, London, EC1N 8XA | Director | 15 October 2018 | Active |
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA | Director | 14 March 2024 | Active |
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA | Secretary | 24 February 2009 | Active |
4 Broomsleigh Street, London, NW6 1QW | Secretary | 23 October 2000 | Active |
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Secretary | 01 September 2008 | Active |
8 Lycrome Lane, Chesham, HP5 3JY | Secretary | 14 October 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 October 2000 | Active |
30 Cathcart Road, London, SW10 9NN | Director | 29 March 2006 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 23 October 2000 | Active |
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA | Director | 23 November 2010 | Active |
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH | Director | 08 January 2007 | Active |
Flat 14, 147 George Street, London, W1H 5LB | Director | 23 October 2000 | Active |
4 Broomsleigh Street, London, NW6 1QW | Director | 23 October 2000 | Active |
6 Longdean Park, Hemel Hempstead, HP3 8BS | Director | 22 May 2002 | Active |
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP | Director | 20 October 2009 | Active |
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP | Director | 20 October 2009 | Active |
38, The Hemplands, Collingham, Newark, NG23 7PE | Director | 06 March 2008 | Active |
6th Floor Offices, Centre Tower Whitgift Centre, Croydon, CR0 1LP | Director | 19 March 2007 | Active |
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP | Director | 17 September 2008 | Active |
14 Francemary Road, Brockley, London, SE4 1JS | Director | 29 March 2006 | Active |
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA | Director | 10 February 2010 | Active |
Level 35,, Citypoint, 1 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 23 July 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 October 2000 | Active |
Macquarie Infrastructure And Real Assets (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
National Car Parks Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Change account reference date company previous extended. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-18 | Officers | Change person director company with change date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Change account reference date company current extended. | Download |
2017-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.