NIHG LIMITED

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

    Company NameNIHG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI072131
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for NIHG 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 NIHG LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for NIHG LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr John Stephen Gordon as a director on Feb 03, 2026

    2 pagesAP01

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    28 pagesAA

    Group of companies' accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jul 02, 2024 with updates

    4 pagesCS01

    Change of details for Pfi 2005 Limited as a person with significant control on Oct 23, 2017

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2022

    52 pagesAA

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024

    1 pagesTM01

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2021

    52 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 30, 2023 with no updates

    3 pagesCS01

    Appointment of Rebecca Michelle Baxter as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Leo William Mckenna as a director on Dec 31, 2022

    1 pagesTM01

    Director's details changed for Mr Leo William Mckenna on Jul 20, 2022

    2 pagesCH01

    Director's details changed for Mr. Matthew Templeton on Jul 20, 2022

    2 pagesCH01

    Termination of appointment of Roger Mark Thompson as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mr John Stephen Gordon as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 24, 2022 with no updates

    3 pagesCS01

    Appointment of Resolis Limited as a secretary on Jan 31, 2022

    2 pagesAP04

    Termination of appointment of Ailison Louise Mitchell as a secretary on Jan 31, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    55 pagesAA

    Director's details changed for Mr Leo William Mckenna on Jan 04, 2021

    2 pagesCH01

    Confirmation statement made on Mar 24, 2021 with no updates

    3 pagesCS01

    Who are the officers of NIHG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    BAXTER, Rebecca Michelle
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    United Kingdom
    Director
    11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited Exchange Tower
    United Kingdom
    United KingdomBritish291987410001
    GORDON, John Stephen
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    Director
    19a Canning Street
    EH3 8EG Edinburgh
    C/O Dalmore Capital, Caledonian Exchange
    Scotland
    ScotlandBritish203724200001
    TEMPLETON, Matthew
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish175541650001
    MITCHELL, Ailison Louise
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    United Kingdom
    Secretary
    3rd Floor, 3-5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services Ltd
    United Kingdom
    244773730001
    TUGHANS COMPANY SECRETARIAL LIMITED
    30 Victoria Street
    BT1 8GS Belfast
    Marlborough House
    United Kingdom
    Secretary
    30 Victoria Street
    BT1 8GS Belfast
    Marlborough House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberNI033852
    77307240001
    ELLIOTT, Noel Michael
    Whitethorn House,Knockateery
    Cloverhill Belturbet
    Cavan
    County Cavan
    Director
    Whitethorn House,Knockateery
    Cloverhill Belturbet
    Cavan
    County Cavan
    IrelandBritish144958090001
    EMSDEN, Peter
    Clare House,
    Wood End,
    CB11 ESN Widdington, Saffron Walden
    Essex
    Director
    Clare House,
    Wood End,
    CB11 ESN Widdington, Saffron Walden
    Essex
    United KingdomBritish143965590001
    FOOT, David Alexander John
    3 - 5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services, 3rd Floor
    England
    Director
    3 - 5 Charlotte Street
    M1 4HB Manchester
    C/O Albany Spc Services, 3rd Floor
    England
    EnglandBritish246977650001
    GEARY, Conor James
    St Helens
    1 Undershaft
    EC3A 8AB London
    Aib
    England
    Director
    St Helens
    1 Undershaft
    EC3A 8AB London
    Aib
    England
    United KingdomIrish185269010001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    GORDON, John Stephen
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    Director
    35 Melville Street
    EH3 7JF Edinburgh
    Dalmore Capital
    Scotland
    ScotlandBritish203724200001
    HAMEER, Murtaza Gulamabbas
    Fsg- Uk Equity Investments, Allied Irish Bank (Gb)
    St Helens, 1 Undershaft,
    EC3A 8AB London
    1
    England
    Director
    Fsg- Uk Equity Investments, Allied Irish Bank (Gb)
    St Helens, 1 Undershaft,
    EC3A 8AB London
    1
    England
    EnglandBritish183428020001
    HARRIS, John David
    Floor
    200 Aldersgate Street
    EC1A 4HD London
    17th
    United Kingdom
    Director
    Floor
    200 Aldersgate Street
    EC1A 4HD London
    17th
    United Kingdom
    EnglandBritish174333200001
    HOLDEN, Mark Geoffrey David
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish170508700001
    JONES, Stephen Michael
    At The Offices Of Tughans
    Marlborough House
    BT1 3GS 30 Victoria Street
    Belfast
    Director
    At The Offices Of Tughans
    Marlborough House
    BT1 3GS 30 Victoria Street
    Belfast
    United KingdomBritish88268290001
    MARSDEN, Robert James
    Park House
    2 Dee Hills Park
    CH3 5AR Chester
    England
    Director
    Park House
    2 Dee Hills Park
    CH3 5AR Chester
    England
    EnglandBritish86971250002
    MCKENNA, Leo William
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Northern IrelandIrish164592610002
    MCNALLY, Michael Alexander
    Undershaft
    EC3A 8AB London
    1
    England
    Director
    Undershaft
    EC3A 8AB London
    1
    England
    EnglandBritish206738890001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish295465260001
    SPRINGETT, Scott
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritish117580260002
    SUTHERLAND, Douglas Iain
    Clard House
    Stratton Chase Drive
    HP8 4NS Chalfond St Giles
    Buckinghamshire
    Director
    Clard House
    Stratton Chase Drive
    HP8 4NS Chalfond St Giles
    Buckinghamshire
    United KingdomBritish257902560001
    THOMPSON, Roger Mark
    Kelsall Road
    Ashton
    CH3 8BH Cheshire
    Stonehaven
    England
    Director
    Kelsall Road
    Ashton
    CH3 8BH Cheshire
    Stonehaven
    England
    United KingdomBritish36473240008
    THOMPSON, Roger Mark
    Kelsall Road
    Ashton Hayes
    CH3 8BH Chester
    Stonehaven
    United Kingdom
    Director
    Kelsall Road
    Ashton Hayes
    CH3 8BH Chester
    Stonehaven
    United Kingdom
    United KingdomBritish36473240008
    WHITEHEAD, Paul Maitland, Mr.
    2nd Floor, St Helen's
    1 Undershaft
    EC3A 8AB London
    Aib
    England
    Director
    2nd Floor, St Helen's
    1 Undershaft
    EC3A 8AB London
    Aib
    England
    EnglandBritish74321460003
    FCC CONSTRUCCION S.A.
    C/O 3 Balmes
    08007 Barcelona
    No 36
    Spain
    Director
    C/O 3 Balmes
    08007 Barcelona
    No 36
    Spain
    Identification TypeEuropean Economic Area
    Registration Number25762
    143965550002
    NEVASA INVERSION S L
    Avendia General Peron
    28020 Madrid
    No 36
    Spain
    Spain
    Director
    Avendia General Peron
    28020 Madrid
    No 36
    Spain
    Spain
    Identification TypeEuropean Economic Area
    Registration Number16486
    143965570002
    VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS S.L.
    Avendia General Peron
    28020 Madrid
    No 36
    Spain
    Spain
    Director
    Avendia General Peron
    28020 Madrid
    No 36
    Spain
    Spain
    Identification TypeEuropean Economic Area
    Registration Number18810
    143965560003

    Who are the persons with significant control of NIHG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Nov 26, 2019
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12226513
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Infrastructure Investments General Partner Ltd
    Charles Ii Street
    SW1Y 4QU London
    12 Charles Ii Street
    England
    Mar 08, 2018
    Charles Ii Street
    SW1Y 4QU London
    12 Charles Ii Street
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    European Healthcare Projects Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08242202
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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.
    Allied Irish Banks Public Limited Company
    Ballsbridge
    Dublin 4
    Bankcentre
    Ireland
    Apr 06, 2016
    Ballsbridge
    Dublin 4
    Bankcentre
    Ireland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014
    Place RegisteredIreland
    Registration Number24173
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Pfi 2005 Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05581652
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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