UKBizDB.co.uk

NRG VICTORY HOLDINGS LIMITED

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

This company is commonly known as Nrg Victory Holdings Limited. The company was founded 37 years ago and was given the registration number 02115918. The firm's registered office is in LONDON. You can find them at 4th Floor, 8, Fenchurch Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NRG VICTORY HOLDINGS LIMITED
Company Number:02115918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Secretary31 July 2009Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director12 June 2008Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director01 March 2009Active
4th Floor, 8, Fenchurch Place, London, England, EC3M 4AJ

Director01 March 2009Active
24 Ravensbourne Gardens, London, W13 8EW

Secretary12 June 2008Active
Forbescoft 4 The Close, Saltwood, Hythe, CT21 4RA

Secretary-Active
Little Daneswood Rectory Lane, Brasted, Westerham, TN16 1JU

Director-Active
Lodgefield Newdigate Road, Beare Green, Dorking, RH5 4QE

Director-Active
Catharina Van Clevelaan 28, Amstelveen 1181 Bh, Netherlands, FOREIGN

Director-Active
Flat 7, 7 Egerton Place, London, SW3 2EF

Director12 June 2008Active
Rose Lodge, Bromley Green Road, Ruckinge, TN26 2EF

Director01 July 2002Active
32 Calder Avenue, Brookmans Park, Hatfield, AL9 7AG

Director-Active
168 Defoe House, London, EC2Y 8ND

Director-Active
2 Independence Place, Apt 909, Philadelphia, Usa, PA 19106

Director-Active
32 New Hereford House, 117-129 Park Street, London, W1Y 3FA

Director14 February 1992Active
45 Heriot Row, Edinburgh, EH3 6EX

Director-Active
Forbescoft 4 The Close, Saltwood, Hythe, CT21 4RA

Director30 June 1993Active
1 Dell Close, Fetcham, Leatherhead, KT22 9HB

Director31 March 2006Active
Helmingham Hall, Stowmarket, IP14 6EF

Director-Active
Kamperfoelielaan 15, 1901 Bs, Castricum, The Netherlands,

Director-Active

People with Significant Control

Berkshire Hathaway Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3555, Farnam Street, Omaha, Nebraska, United States, NE 68131
Nature of control:
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-07-14Accounts

Accounts with accounts type full.

Download
2016-03-14Address

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

Download
2016-03-14Address

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

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type full.

Download
2014-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Accounts

Accounts with accounts type full.

Download
2013-12-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-22Accounts

Accounts with accounts type full.

Download
2012-11-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.