This company is commonly known as Ngfp 2 Limited. The company was founded 6 years ago and was given the registration number 11324391. The firm's registered office is in LONDON. You can find them at 70 Jermyn Street, , London, . This company's SIC code is 35110 - Production of electricity.
Name | : | NGFP 2 LIMITED |
---|---|---|
Company Number | : | 11324391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Jermyn Street, London, England, SW1Y 6NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Jermyn Street, London, England, SW1Y 6NY | Director | 29 May 2018 | Active |
70, Jermyn Street, London, England, SW1Y 6NY | Director | 24 April 2018 | Active |
77 Park Road, Kingston Upon Thames, England, KT2 6DE | Director | 23 April 2018 | Active |
2 Batten Road, Downton Industrial Estate, Salisbury, England, SP5 3HU | Director | 24 April 2018 | Active |
70, Jermyn Street, London, England, SW1Y 6NY | Director | 05 September 2018 | Active |
Mr Paul Terence Gazzard | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Jermyn Street, London, England, SW1Y 6NY |
Nature of control | : |
|
Mr Matthew Anthony Clare | ||
Notified on | : | 06 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, Jermyn Street, London, England, SW1Y 6NY |
Nature of control | : |
|
Mr Howard Harvey Mendoza | ||
Notified on | : | 23 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 77 Park Road, Kingston Upon Thames, England, KT2 6DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-22 | Address | Change registered office address company with date old address new address. | Download |
2019-03-19 | Address | Change registered office address company with date old address new address. | Download |
2018-10-13 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2018-09-08 | Capital | Capital allotment shares. | Download |
2018-09-05 | Officers | Appoint person director company with name. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.