This company is commonly known as Nrg Investments Limited. The company was founded 74 years ago and was given the registration number 00478431. The firm's registered office is in LONDON. You can find them at 20 Triton Street, , London, . This company's SIC code is 70221 - Financial management.
Name | : | NRG INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00478431 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1950 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Triton Street, London, NW1 3BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Secretary | 31 August 2005 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 15 February 2016 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 30 April 2016 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 03 July 2019 | Active |
15 Galveston Road, Putney, London, SW15 2RZ | Secretary | 03 July 1991 | Active |
4 Cambrian Close, West Norwood, London, SE27 0BS | Secretary | 23 May 1994 | Active |
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ | Secretary | 14 January 2005 | Active |
66 Chiltern Street, London, W1U 4AG | Secretary | 10 April 1995 | Active |
Flat 4 22 Carlingford Road, London, NW3 1RX | Secretary | 30 March 1992 | Active |
23/2 Rue Des Iris, Monaco, | Director | - | Active |
The Farriers, Church Farm, Little Kimble, Aylesbury, HP17 0XR | Director | 28 February 1995 | Active |
Flat 20 Ellerton House, 11 Bryanston Square, London, W1H 7FF | Director | - | Active |
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ | Director | 01 June 1997 | Active |
Flat 2, 19 Roland Gardens, London, SW7 3PE | Director | 20 December 1996 | Active |
1 Lancaster Mews, Richmond, TW10 6RG | Director | 20 September 1993 | Active |
157 Park Avenue, Ruislip, HA4 7UN | Director | - | Active |
46 Chepstow Villas, London, W11 2QY | Director | - | Active |
20, Triton Street, London, NW1 3BF | Director | 31 July 1998 | Active |
10 Colnemead, Uxbridge Road, Rickmansworth, WD3 2DX | Director | 12 August 1994 | Active |
284 Earls Court Road, London, SW5 9AS | Director | 29 April 1992 | Active |
20, Triton Street, London, NW1 3BF | Director | 29 April 2002 | Active |
57 Burnaby Gardens, Chiswick, London, W4 3DR | Director | 11 October 1994 | Active |
Ricoh Europe Holdings Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Triton Street, London, England, NW1 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-09-22 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-22 | Resolution | Resolution. | Download |
2021-05-06 | Capital | Capital allotment shares. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.