NP HOLDINGS U.K. LIMITED
Overview
| Company Name | NP HOLDINGS U.K. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12356161 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NP HOLDINGS U.K. LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NP HOLDINGS U.K. LIMITED located?
| Registered Office Address | 5th Floor Halo Counterslip BS1 6AJ Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NP HOLDINGS U.K. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NP HOLDINGS U.K. LIMITED?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for NP HOLDINGS U.K. LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||||||
Appointment of Alexander Stewart Mcintyre as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alan John Byrne as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ on Apr 11, 2023 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Dec 08, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 14, 2021
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Dec 08, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Neill Hughes on Apr 22, 2020 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Peter Crowley on Apr 22, 2020 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Peter Crowley as a person with significant control on Apr 22, 2020 | 2 pages | PSC04 | ||||||||||||||||||
Registered office address changed from 29 Santos Road London SW18 1NT United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on Apr 22, 2020 | 1 pages | AD01 | ||||||||||||||||||
Change of details for Neill Hughes as a person with significant control on Apr 22, 2020 | 2 pages | PSC04 | ||||||||||||||||||
Incorporation | 40 pages | NEWINC | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of NP HOLDINGS U.K. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IVERS, Janette | Secretary | DO2 AN25 Dublin 2 51 Dawson Street Ireland | 265166840001 | |||||||
| BYRNE, Alan John | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | Irish | 120795540002 | |||||
| CROWLEY, Peter | Director | Dawson Street DO2 AN25 Dublin 2 51 Ireland | Ireland | Irish | 265166830001 | |||||
| HUGHES, Neill | Director | Dawson Street D02 AN25 Dublin 2 51 Ireland | Ireland | Irish | 265164540001 | |||||
| MCINTYRE, Alexander Stewart | Director | Tranter Road Aberlady EH32 0UE East Lothian 1 United Kingdom | United Kingdom | British | 62464530002 |
Who are the persons with significant control of NP HOLDINGS U.K. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Neill Hughes | Dec 09, 2019 | Dawson Street D02 AN25 Dublin 2 51 Ireland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
| Peter Crowley | Dec 09, 2019 | Dawson Street DO2 AN25 Dublin 2 51 Ireland | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
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