NCM GP (SOUTH) LIMITED

NCM GP (SOUTH) LIMITED

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

    Company NameNCM GP (SOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03858677
    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 NCM GP (SOUTH) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NCM GP (SOUTH) LIMITED located?

    Registered Office Address
    Octagon Point
    5 Cheapside
    EC2V 6AA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NCM GP (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARING ENGLISH GROWTH FUND GP (SOUTH) LIMITEDDec 03, 1999Dec 03, 1999
    BARING ENGLISH GROWTH FUND GP LIMITEDNov 08, 1999Nov 08, 1999
    BURGINHALL 1131 LIMITEDOct 13, 1999Oct 13, 1999

    What are the latest accounts for NCM GP (SOUTH) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NCM GP (SOUTH) LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueNo

    What are the latest filings for NCM GP (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Oct 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Oct 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Oct 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John George Morton as a director on Mar 24, 2022

    1 pagesTM01

    Appointment of Mrs Neelam Amin as a director on Mar 24, 2022

    2 pagesAP01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    7 pagesAA

    Director's details changed for John George Morton on Apr 01, 2003

    3 pagesCH01

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Change of details for Nova Capital Group Limited as a person with significant control on Apr 21, 2017

    2 pagesPSC05

    Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on Apr 21, 2017

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    6 pagesCS01

    Director's details changed for David Simon Williamson on Jun 16, 2016

    2 pagesCH01

    Director's details changed for David Simon Williamson on May 20, 2016

    2 pagesCH01

    Who are the officers of NCM GP (SOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMESTOWN INVESTMENTS LIMITED
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    Secretary
    4 Felstead Gardens
    Ferry Street
    E14 3BS London
    43844040001
    AMIN, Neelam
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    United KingdomBritishAccountant (Cfo)262952350001
    WILLIAMSON, David Simon
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    Director
    Suite 301
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    United KingdomBritishManaging Partner6380460005
    BLISS, Simon Mark
    216 Stoneleigh Avenue
    KT4 8YB Worcester Park
    Surrey
    Secretary
    216 Stoneleigh Avenue
    KT4 8YB Worcester Park
    Surrey
    British92224480001
    HUCKFIELD, David Stuart
    Richardsons Farm Cottage
    Goggs Lane, Redlynch
    SP5 2NY Salisbury
    Secretary
    Richardsons Farm Cottage
    Goggs Lane, Redlynch
    SP5 2NY Salisbury
    British7512370002
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    AUSTEN, Patrick George
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor
    Director
    Cayzer House
    30 Buckingham Gate
    SW1E 6NN London
    1st Floor
    United KingdomBritishOperating Partner55015730002
    BROTCHIE, Christopher Kelso Bedford
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    Director
    Laurel House
    Queens Road
    TW10 6JJ Richmond
    Surrey
    United KingdomBritishInvestment Banking68502690004
    DUFFY, John Lawrence
    53 Cottenham Park Road
    SW20 0SB London
    Director
    53 Cottenham Park Road
    SW20 0SB London
    BritishChief Finance Officer58497790002
    HAWKESWORTH, Mark Ledlie
    Floor
    11 Strand
    WC2N 5HR London
    3rd
    England
    Director
    Floor
    11 Strand
    WC2N 5HR London
    3rd
    England
    EnglandBritishVenture Capitalist13797240003
    HUCKFIELD, David Stuart
    Richardsons Farm Cottage
    Goggs Lane, Redlynch
    SP5 2NY Salisbury
    Director
    Richardsons Farm Cottage
    Goggs Lane, Redlynch
    SP5 2NY Salisbury
    EnglandBritishInvestment Banker/Director7512370002
    MORTON, John George
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    Director
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    EnglandBritishAccountant45914390002
    DWS DIRECTORS LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900023830001
    DWS MANAGERS LIMITED
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    Director
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    106414060001

    Who are the persons with significant control of NCM GP (SOUTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    Apr 06, 2016
    5 Cheapside
    EC2V 6AA London
    Octagon Point
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4455321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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