NIHG LIMITED
Overview
| Company Name | NIHG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI072131 |
| Jurisdiction | Northern Ireland |
| 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 NIHG LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NIHG LIMITED located?
| Registered Office Address | C/O Tughans Llp, The Ewart 3 Bedford Square BT2 7EP Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NIHG 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 NIHG LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for NIHG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr John Stephen Gordon as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with updates | 4 pages | CS01 | ||
Change of details for Pfi 2005 Limited as a person with significant control on Oct 23, 2017 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2022 | 52 pages | AA | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Registered office address changed from The Ewart 3 Bedford Square Belfast BT2 7EP Northern Ireland to C/O Tughans Llp, the Ewart 3 Bedford Square Belfast BT2 7EP on Jul 03, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 52 pages | AA | ||
Registered office address changed from At the Offices of Tughans Marlborough House 30 Victoria Street Belfast BT1 3GS to The Ewart 3 Bedford Square Belfast BT2 7EP on May 05, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Rebecca Michelle Baxter as a director on Dec 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Leo William Mckenna as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Leo William Mckenna on Jul 20, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr. Matthew Templeton on Jul 20, 2022 | 2 pages | CH01 | ||
Termination of appointment of Roger Mark Thompson as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr John Stephen Gordon as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 24, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Resolis Limited as a secretary on Jan 31, 2022 | 2 pages | AP04 | ||
Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 31, 2022 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2020 | 55 pages | AA | ||
Director's details changed for Mr Leo William Mckenna on Jan 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Mar 24, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of NIHG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||
| BAXTER, Rebecca Michelle | Director | 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited Exchange Tower United Kingdom | United Kingdom | British | 291987410001 | |||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||
| TEMPLETON, Matthew | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 175541650001 | |||||||||
| MITCHELL, Ailison Louise | Secretary | 3rd Floor, 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd United Kingdom | 244773730001 | |||||||||||
| TUGHANS COMPANY SECRETARIAL LIMITED | Secretary | 30 Victoria Street BT1 8GS Belfast Marlborough House United Kingdom |
| 77307240001 | ||||||||||
| ELLIOTT, Noel Michael | Director | Whitethorn House,Knockateery Cloverhill Belturbet Cavan County Cavan | Ireland | British | 144958090001 | |||||||||
| EMSDEN, Peter | Director | Clare House, Wood End, CB11 ESN Widdington, Saffron Walden Essex | United Kingdom | British | 143965590001 | |||||||||
| FOOT, David Alexander John | Director | 3 - 5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services, 3rd Floor England | England | British | 246977650001 | |||||||||
| GEARY, Conor James | Director | St Helens 1 Undershaft EC3A 8AB London Aib England | United Kingdom | Irish | 185269010001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| GORDON, John Stephen | Director | 35 Melville Street EH3 7JF Edinburgh Dalmore Capital Scotland | Scotland | British | 203724200001 | |||||||||
| HAMEER, Murtaza Gulamabbas | Director | Fsg- Uk Equity Investments, Allied Irish Bank (Gb) St Helens, 1 Undershaft, EC3A 8AB London 1 England | England | British | 183428020001 | |||||||||
| HARRIS, John David | Director | Floor 200 Aldersgate Street EC1A 4HD London 17th United Kingdom | England | British | 174333200001 | |||||||||
| HOLDEN, Mark Geoffrey David | Director | Charles Ii Street SW1Y 4QU London 12 England | England | British | 170508700001 | |||||||||
| JONES, Stephen Michael | Director | At The Offices Of Tughans Marlborough House BT1 3GS 30 Victoria Street Belfast | United Kingdom | British | 88268290001 | |||||||||
| MARSDEN, Robert James | Director | Park House 2 Dee Hills Park CH3 5AR Chester England | England | British | 86971250002 | |||||||||
| MCKENNA, Leo William | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Northern Ireland | Irish | 164592610002 | |||||||||
| MCNALLY, Michael Alexander | Director | Undershaft EC3A 8AB London 1 England | England | British | 206738890001 | |||||||||
| NEWTON, Robert James | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 295465260001 | |||||||||
| SPRINGETT, Scott | Director | c/o Infrared Capital Partners Limited Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | 117580260002 | |||||||||
| SUTHERLAND, Douglas Iain | Director | Clard House Stratton Chase Drive HP8 4NS Chalfond St Giles Buckinghamshire | United Kingdom | British | 257902560001 | |||||||||
| THOMPSON, Roger Mark | Director | Kelsall Road Ashton CH3 8BH Cheshire Stonehaven England | United Kingdom | British | 36473240008 | |||||||||
| THOMPSON, Roger Mark | Director | Kelsall Road Ashton Hayes CH3 8BH Chester Stonehaven United Kingdom | United Kingdom | British | 36473240008 | |||||||||
| WHITEHEAD, Paul Maitland, Mr. | Director | 2nd Floor, St Helen's 1 Undershaft EC3A 8AB London Aib England | England | British | 74321460003 | |||||||||
| FCC CONSTRUCCION S.A. | Director | C/O 3 Balmes 08007 Barcelona No 36 Spain |
| 143965550002 | ||||||||||
| NEVASA INVERSION S L | Director | Avendia General Peron 28020 Madrid No 36 Spain Spain |
| 143965570002 | ||||||||||
| VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS S.L. | Director | Avendia General Peron 28020 Madrid No 36 Spain Spain |
| 143965560003 |
Who are the persons with significant control of NIHG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashover Project Investments Limited | Nov 26, 2019 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Infrastructure Investments General Partner Ltd | Mar 08, 2018 | Charles Ii Street SW1Y 4QU London 12 Charles Ii Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| European Healthcare Projects Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Allied Irish Banks Public Limited Company | Apr 06, 2016 | Ballsbridge Dublin 4 Bankcentre Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pfi 2005 Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
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