NRG VICTORY HOLDINGS LIMITED

NRG VICTORY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNRG VICTORY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02115918
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NRG VICTORY HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NRG VICTORY HOLDINGS LIMITED located?

    Registered Office Address
    4th Floor, The St Botolph Building
    138 Houndsditch
    EC3A 7AW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NRG VICTORY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NRG (UK) HOLDINGS LIMITEDMay 22, 1987May 22, 1987
    MINMAR (14) LIMITEDMar 26, 1987Mar 26, 1987

    What are the latest accounts for NRG VICTORY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NRG VICTORY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 22, 2026
    Next Confirmation Statement DueDec 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2025
    OverdueNo

    What are the latest filings for NRG VICTORY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 22, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 4th Floor, 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on Dec 01, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Redenomination of shares. Statement of capital Mar 19, 2025

    • Capital: USD 64,546,000
    6 pagesSH14

    Memorandum and Articles of Association

    8 pagesMA

    Memorandum and Articles of Association

    5 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution to redenominate shares

    RES 17
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Confirmation statement made on Nov 22, 2024 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Nov 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Nov 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Nov 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Nov 22, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Nov 22, 2016 with updates

    5 pagesCS01

    Who are the officers of NRG VICTORY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Colleen
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    Secretary
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    British135098390001
    MAVANI, Vijay Anantray
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    United KingdomBritish77924750001
    MICHAEL, Stephen Andrew
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    United KingdomBritish54499030001
    WILSON, Andrew
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7AW London
    4th Floor, The St Botolph Building
    United Kingdom
    United KingdomBritish108520010002
    BRITT, Stephen John
    24 Ravensbourne Gardens
    W13 8EW London
    Secretary
    24 Ravensbourne Gardens
    W13 8EW London
    Australian37275770003
    MAXFIELD, Laurence Royden
    Forbescoft 4 The Close
    Saltwood
    CT21 4RA Hythe
    Kent
    Secretary
    Forbescoft 4 The Close
    Saltwood
    CT21 4RA Hythe
    Kent
    British12385970002
    BENNIE, Ronald Robert
    Little Daneswood Rectory Lane
    Brasted
    TN16 1JU Westerham
    Kent
    Director
    Little Daneswood Rectory Lane
    Brasted
    TN16 1JU Westerham
    Kent
    British2614870001
    BEST, Anthony Arthur
    Lodgefield Newdigate Road
    Beare Green
    RH5 4QE Dorking
    Surrey
    Director
    Lodgefield Newdigate Road
    Beare Green
    RH5 4QE Dorking
    Surrey
    British2614860001
    BEUMER, Jan Willem
    Catharina Van Clevelaan 28
    FOREIGN Amstelveen 1181 Bh
    Netherlands
    Director
    Catharina Van Clevelaan 28
    FOREIGN Amstelveen 1181 Bh
    Netherlands
    Dutch12026470001
    BOLT, Thomas Allen
    Flat 7
    7 Egerton Place
    SW3 2EF London
    Director
    Flat 7
    7 Egerton Place
    SW3 2EF London
    EnglandAmerican50947560004
    BOYCE, Alan John
    Rose Lodge
    Bromley Green Road
    TN26 2EF Ruckinge
    Kent
    Director
    Rose Lodge
    Bromley Green Road
    TN26 2EF Ruckinge
    Kent
    British39754880004
    BUTCHER, John Stratton
    32 Calder Avenue
    Brookmans Park
    AL9 7AG Hatfield
    Hertfordshire
    Director
    32 Calder Avenue
    Brookmans Park
    AL9 7AG Hatfield
    Hertfordshire
    British18751130001
    DAVIS, William Allan, Sir
    168 Defoe House
    EC2Y 8ND London
    Director
    168 Defoe House
    EC2Y 8ND London
    British1533070001
    DIKLAND, Willem Klaas
    2 Independence Place
    Apt 909
    PA 19106 Philadelphia
    Usa
    Director
    2 Independence Place
    Apt 909
    PA 19106 Philadelphia
    Usa
    Dutch53072010002
    DUNN, Michael John
    32 New Hereford House
    117-129 Park Street
    W1Y 3FA London
    Director
    32 New Hereford House
    117-129 Park Street
    W1Y 3FA London
    British17371550002
    HANNAH, Leslie, Professor
    45 Heriot Row
    EH3 6EX Edinburgh
    Scotland
    Director
    45 Heriot Row
    EH3 6EX Edinburgh
    Scotland
    British60326580001
    MAXFIELD, Laurence Royden
    Forbescoft 4 The Close
    Saltwood
    CT21 4RA Hythe
    Kent
    Director
    Forbescoft 4 The Close
    Saltwood
    CT21 4RA Hythe
    Kent
    British12385970002
    MITCHELSON, Paul
    1 Dell Close
    Fetcham
    KT22 9HB Leatherhead
    Surrey
    Director
    1 Dell Close
    Fetcham
    KT22 9HB Leatherhead
    Surrey
    British42903560002
    TOLLEMACHE, Timothy John Edward, The Lord
    Helmingham Hall
    IP14 6EF Stowmarket
    Suffolk
    Director
    Helmingham Hall
    IP14 6EF Stowmarket
    Suffolk
    United KingdomBritish23634340001
    ZANDHUIS, Pieter
    Kamperfoelielaan 15
    1901 Bs
    Castricum
    The Netherlands
    Director
    Kamperfoelielaan 15
    1901 Bs
    Castricum
    The Netherlands
    Dutch18751140001

    Who are the persons with significant control of NRG VICTORY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkshire Hathaway Inc.
    Farnam Street
    NE 68131 Omaha, Nebraska
    3555
    United States
    Apr 06, 2016
    Farnam Street
    NE 68131 Omaha, Nebraska
    3555
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityState Of Delaware
    Place RegisteredUs Securities And Exchange Commission Register
    Registration Number47-0813844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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