UKBizDB.co.uk

NRG INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 70221 - Financial management

Office Address & Contact

Registered Address:20 Triton Street, London, NW1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary31 August 2005Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director15 February 2016Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director30 April 2016Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director03 July 2019Active
15 Galveston Road, Putney, London, SW15 2RZ

Secretary03 July 1991Active
4 Cambrian Close, West Norwood, London, SE27 0BS

Secretary23 May 1994Active
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ

Secretary14 January 2005Active
66 Chiltern Street, London, W1U 4AG

Secretary10 April 1995Active
Flat 4 22 Carlingford Road, London, NW3 1RX

Secretary30 March 1992Active
23/2 Rue Des Iris, Monaco,

Director-Active
The Farriers, Church Farm, Little Kimble, Aylesbury, HP17 0XR

Director28 February 1995Active
Flat 20 Ellerton House, 11 Bryanston Square, London, W1H 7FF

Director-Active
98 The Heights, Foxgrove Road, Beckenham, BR3 5BZ

Director01 June 1997Active
Flat 2, 19 Roland Gardens, London, SW7 3PE

Director20 December 1996Active
1 Lancaster Mews, Richmond, TW10 6RG

Director20 September 1993Active
157 Park Avenue, Ruislip, HA4 7UN

Director-Active
46 Chepstow Villas, London, W11 2QY

Director-Active
20, Triton Street, London, NW1 3BF

Director31 July 1998Active
10 Colnemead, Uxbridge Road, Rickmansworth, WD3 2DX

Director12 August 1994Active
284 Earls Court Road, London, SW5 9AS

Director29 April 1992Active
20, Triton Street, London, NW1 3BF

Director29 April 2002Active
57 Burnaby Gardens, Chiswick, London, W4 3DR

Director11 October 1994Active

People with Significant Control

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:
  • 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 (7 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
2024-04-12Gazette

Gazette dissolved liquidation.

Download
2024-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-22Address

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

Download
2021-09-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-22Resolution

Resolution.

Download
2021-05-06Capital

Capital allotment shares.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Accounts

Accounts with accounts type full.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-04-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Appoint person director company with name date.

Download
2016-02-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.