UKBizDB.co.uk

NIHG LIMITED

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

This company is commonly known as Nihg Limited. The company was founded 15 years ago and was given the registration number NI072131. The firm's registered office is in 30 VICTORIA STREET. You can find them at At The Offices Of Tughans, Marlborough House, 30 Victoria Street, Belfast. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NIHG LIMITED
Company Number:NI072131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2009
End of financial year:31 December 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:At The Offices Of Tughans, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary31 January 2022Active
C/O Resolis Limited Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director31 December 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director02 October 2020Active
C/O Albany Spc Services Ltd, 3rd Floor, 3-5 Charlotte Street, Manchester, United Kingdom, M1 4HB

Secretary10 February 2018Active
Marlborough House, 30 Victoria Street, Belfast, United Kingdom, BT1 8GS

Corporate Secretary24 March 2009Active
Whitethorn House,Knockateery, Cloverhill Belturbet, Cavan,

Director19 May 2009Active
Clare House,, Wood End,, Widdington, Saffron Walden, CB11 ESN

Director19 May 2009Active
C/O Albany Spc Services, 3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB

Director30 May 2018Active
Aib, St Helens, 1 Undershaft, London, England, EC3A 8AB

Director01 January 2014Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 April 2022Active
Dalmore Capital, 35 Melville Street, Edinburgh, Scotland, EH3 7JF

Director01 November 2015Active
1, Fsg- Uk Equity Investments, Allied Irish Bank (Gb), St Helens, 1 Undershaft,, London, England, EC3A 8AB

Director30 June 2014Active
17th, Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director20 November 2012Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director24 May 2013Active
At The Offices Of Tughans, Marlborough House, 30 Victoria Street, BT1 3GS

Director06 July 2010Active
Park House, 2 Dee Hills Park, Chester, CH3 5AR

Director24 March 2009Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director26 November 2019Active
1, Undershaft, London, England, EC3A 8AB

Director15 March 2016Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director24 May 2013Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director21 November 2017Active
Clard House, Stratton Chase Drive, Chalfond St Giles, HP8 4NS

Director24 March 2009Active
Stonehaven, Kelsall Road, Ashton, Cheshire, England, CH3 8BH

Director30 November 2017Active
Stonehaven, Kelsall Road, Ashton Hayes, Chester, United Kingdom, CH3 8BH

Director01 September 2017Active
Aib, 2nd Floor, St Helen's, 1 Undershaft, London, England, EC3A 8AB

Director20 November 2012Active
No 36, C/O 3 Balmes, 08007 Barcelona, Spain,

Corporate Director19 May 2009Active
No 36, Avendia General Peron, Madrid, Spain, 28020

Corporate Director19 May 2009Active
No 36, Avendia General Peron, Madrid, Spain, 28020

Corporate Director19 May 2009Active

People with Significant Control

Ashover Project Investments Limited
Notified on:26 November 2019
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Infrastructure Investments General Partner Ltd
Notified on:08 March 2018
Status:Active
Country of residence:England
Address:12 Charles Ii Street, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
European Healthcare Projects Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Charles Ii Street, London, England, SW1Y 4QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Allied Irish Banks Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Bankcentre, Ballsbridge, Dublin 4, Ireland,
Nature of control:
  • Right to appoint and remove directors
Pfi 2005 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Interserve House, Ruscombe Park, Reading, England, RG10 9JU
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-07-03Address

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

Download
2023-05-25Accounts

Accounts with accounts type group.

Download
2023-05-05Address

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

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Appoint corporate secretary company with name date.

Download
2022-02-02Officers

Termination secretary company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type group.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-09-18Accounts

Accounts with accounts type group.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.