NWGH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNWGH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13765215
    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 NWGH HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NWGH HOLDINGS LIMITED located?

    Registered Office Address
    Lloyds Court
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Tyne And Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NWGH HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for NWGH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Jan 13, 2026

    • Capital: GBP 11,339.43
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Cancellation of shares. Statement of capital on Oct 01, 2025

    • Capital: GBP 11,354.60
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jan 12, 2026Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Group of companies' accounts made up to Apr 30, 2025

    35 pagesAA

    Termination of appointment of Geoffrey Mark Hodgson as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 12, 2025 with updates

    7 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 11, 2025Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.
    Nov 11, 2025Clarification Replacement: This document replaces the SH03 registered on 26/05/2023

    Satisfaction of charge 137652150001 in full

    1 pagesMR04

    Statement of capital on Sep 30, 2025

    • Capital: GBP 23,055.56
    3 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium & redemption reserve 29/09/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Registration of charge 137652150002, created on Sep 30, 2025

    55 pagesMR01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification This is a 2nd filing of an SH03 form registered 09/09/2024, document barcode:ADAYS289. HMRC Transfer of Duty accepted.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification This is a 2nd filing of an SH03 form registered 09/09/2024, document barcode:ADAYS281. HMRC TRANSFER OF DUTY ACCEPTED.

    Cancellation of shares. Statement of capital on Apr 02, 2024

    • Capital: GBP 2,352,155
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 07, 2024

    • Capital: GBP 2,475,873
    6 pagesSH06

    Cancellation of shares. Statement of capital on Mar 01, 2023

    • Capital: GBP 2,571,959
    6 pagesSH06

    Group of companies' accounts made up to Apr 30, 2024

    34 pagesAA

    Confirmation statement made on Nov 24, 2024 with updates

    7 pagesCS01

    legacy

    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 14, 2025Clarification A 2nd filing of this form was made on 14/08/2025, document barcode:RE8U9Y2Q. HMRC Transfer of Duty accepted.

    legacy

    6 pagesSH03
    Annotations
    DateAnnotation
    Sep 09, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.
    Aug 14, 2025Clarification A 2nd filing of this form was made on 14/08/2025, document barcode:RE8U9Y0Y

    Who are the officers of NWGH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERREM, Lars Sigve
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    GermanyNorwegian292044980001
    INGLESON, Mark Douglas
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    United KingdomBritish166944390002
    SIMPSON, Mark Nicholas
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    EnglandBritish155287520001
    WILSON, Paul Jonathan
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    EnglandBritish137066460001
    HODGSON, Geoffrey Mark
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    Director
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    EnglandBritish292045050001

    Who are the persons with significant control of NWGH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Douglas Ingleson
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    Nov 25, 2021
    78 Grey Street
    NE1 6AF Newcastle Upon Tyne
    Lloyds Court
    Tyne And Wear
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    What are the latest statements on persons with significant control for NWGH HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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