NCL INVESTMENTS LIMITED
Overview
| Company Name | NCL INVESTMENTS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01913794 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NCL INVESTMENTS LIMITED?
- Security and commodity contracts dealing activities (66120) / Financial and insurance activities
- Fund management activities (66300) / Financial and insurance activities
Where is NCL INVESTMENTS LIMITED located?
| Registered Office Address | 45 Gresham Street EC2V 7BG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NCL INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NIVISON CANTRADE LIMITED | Jun 18, 1985 | Jun 18, 1985 |
| R. NIVISON CANTRADE LIMITED | Jun 05, 1985 | Jun 05, 1985 |
| QUAILFERN LIMITED | May 15, 1985 | May 15, 1985 |
What are the latest accounts for NCL INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NCL INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 21, 2025 |
| Next Confirmation Statement Due | Jan 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2024 |
| Overdue | Yes |
What are the latest filings for NCL INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Martin Baddeley as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Ms Charlotte Davies on Nov 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Appointment of Charlotte Davies as a secretary on Mar 31, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gavin Raymond White as a secretary on Mar 31, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Geddes as a director on Oct 06, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Termination of appointment of Christopher Woodhouse as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Second filing for the notification of Evelyn Partners Group Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Confirmation statement made on Dec 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of NCL INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Charlotte | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 321670710001 | |||||||
| DAVIES, Charlotte | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 300368290002 | |||||
| GEDDES, Paul Robert | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 317057900001 | |||||
| MUSTAFFA, Muhammad Faqihuddin Bin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | England | Malaysian | 278441630002 | |||||
| BOYCE, Janet Rosemary Zillah | Secretary | 4 Nesbitt Square SE19 3AB London | British | 1906400001 | ||||||
| HAWKINS, Brian Ernest | Secretary | 14 Holly Hill Drive SM7 2BD Banstead Surrey | British | 22231300001 | ||||||
| PREDDY, Alice Cresten | Secretary | 36 Old Hill Green Street Green BR6 6BN Orpington Kent | British | 54156260002 | ||||||
| ROSE, Martin John | Secretary | 25 Moorgate London EC2R 6AY | British | 147514030001 | ||||||
| SAUNDERS, Deborah Ann | Secretary | Moorgate EC2R 6AY London 25 England | British | 151964660001 | ||||||
| VALLANCE, Richard Frederick | Secretary | Westering Dunnings Road RH19 4AB East Grinstead West Sussex | British | 29591310002 | ||||||
| WHITE, Gavin Raymond | Secretary | Gresham Street EC2V 7BG London 45 United Kingdom | 287111240001 | |||||||
| ALEXANDER, Gordon Ralph Douglas | Director | Wretham Lodge Church Road, Wretham IP24 1RL Thetford Norfolk | England | British | 50787070002 | |||||
| ALGEO, Henry Arthur | Director | 89 Charlotte Street BT53 6AZ Ballymoney County Antrim | Northern Ireland | British | 143066540001 | |||||
| BADDELEY, Andrew Martin | Director | Gresham Street EC2V 7BG London 45 United Kingdom | United Kingdom | British | 82469460001 | |||||
| BARBER, David Robert | Director | Maysland Farm Great Easton CM6 2DH Essex | British | 79841510001 | ||||||
| BERKELEY, Roger Maurice | Director | Hoggeshaws Milstead ME9 0SA Sittingbourne Kent | British | 35167520001 | ||||||
| BOADLE, Jeremy Tristan | Director | Moorgate EC2R 6AY London 25 Uk | United Kingdom | British | 80749880019 | |||||
| BOURNE, Richard | Director | Hopton Jumps Road, Churt GU10 2LD Farnham Surrey | British | 32098610002 | ||||||
| BOYLE, Eric James | Director | Mount Pleasant House Maidstone Road TN12 9AG Marden Kent | United Kingdom | British | 31257760002 | |||||
| BRITTAIN, Charles James | Director | 24 Chesilton Road SW6 5AB London | British | 105378320001 | ||||||
| BUCHAN, Iain Francis Wauchope | Director | 144 Bronsart Road SW6 6AB London | British | 14270540001 | ||||||
| BUCHANAN - JARDINE, Charles James | Director | 27 Queens Gate Place Mews SW7 5BG London | British | 21417130002 | ||||||
| CANNON BROOKES, Markham | Director | 6a Pembroke Gardens W8 6HS London | England | British | 2534870001 | |||||
| CHAMBERS, Elizabeth Grace | Director | Moorgate EC2R 6AY London 25 England | United States | American | 199737900006 | |||||
| CHETWODE, Philip, Lord | Director | The Mill House Chilton Foliat Hungerford Berkshire | British | 31753980001 | ||||||
| COBB, David Martin | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 30720280001 | |||||
| COBHAM, The Right Honourable The Viscount, Honourable | Director | 28 Abbey Gardens NW8 9AT London | British | 2463180003 | ||||||
| CULLUM, Neil Andrew | Director | 33 Merriefield Avenue BH18 8DA Broadstone Dorset | British | 58043540001 | ||||||
| DEMING, Peter Hepburn | Director | Moorgate EC2R 6AY London 25 England | England | British | 274181090001 | |||||
| DENNIS, Nicholas Wesley | Director | Moorgate EC2R 6AY London 25 England | United Kingdom | British | 57971040002 | |||||
| DIGNUM, Susan Michelle | Director | Gable End Woodvill Road KT22 7BP Leatherhead Surrey | United Kingdom | British | 38560880003 | |||||
| DRAPER, Jeffrey Albert | Director | 81 Danecroft Road Herne Hill SE24 9PA London | British | 56511810001 | ||||||
| EDDLESTON, Roger Thomas | Director | 42 Burdon Lane Cheam SM2 7PT Sutton Surrey | United Kingdom | British | 1906420001 | |||||
| ERSKINE, John | Director | Moorgate EC2R 6AY London 25 United Kingdom | United Kingdom | British | 178436470001 | |||||
| FELTON, Keith David | Director | Highclere Oak Way RH2 7ES Reigate Surrey | United Kingdom | British | 33991890004 |
Who are the persons with significant control of NCL INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evelyn Partners Group Limited | May 27, 2022 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ncl (Securities) Limited | Apr 06, 2016 | Moorgate EC2R 6AY London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NCL INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0