Company NameNBG Gp Limited
Company StatusLiquidation
Company Number03942223
CategoryPrivate Limited Company
Incorporation Date8 March 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Pavlos Constantine St Stellakis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 2 days after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Chester Street
London
SW1X 7BL
Director NameMr John Harry North
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 2 days after company formation)
Appointment Duration18 years, 6 months (resigned 03 October 2018)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr John Harry North
NationalityBritish
StatusResigned
Appointed17 March 2000(1 week, 2 days after company formation)
Appointment Duration11 years, 4 months (resigned 19 July 2011)
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressTamlaght 14c Homefield Road
Wimbledon
London
SW19 4QF
Secretary NameMr Alexander Borg
StatusResigned
Appointed19 July 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address75 King William Street
London
EC4N 7BE
Director NameMs Paula Hadjisotiriou
Date of BirthOctober 1957 (Born 66 years ago)
NationalityGreek
StatusResigned
Appointed09 June 2014(14 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 May 2015)
RoleGroup Chief Financial Officer
Country of ResidenceGreece
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Petros Christodoulou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityGreek
StatusResigned
Appointed10 June 2014(14 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceGreece
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMs Vassiliki Campbell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed25 September 2014(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleCountry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Change House
128 Queen Victoria Street
London
EC4V 4BJ
Director NameMr Pavlos Mylonas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed29 July 2015(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2018)
RoleDeputy Ceo
Country of ResidenceGreece
Correspondence Address15 Canada Square
London
E14 5GL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenbgipe.co.uk
Telephone020 76615678
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1 at £1Nbg International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,497,782
Net Worth£2,592,642
Cash£3,846,953
Current Liabilities£2,517,603

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2017 (7 years, 2 months ago)
Next Return Due22 March 2018 (overdue)

Filing History

12 January 2021Appointment of a voluntary liquidator (14 pages)
12 January 2021Resignation of a liquidator (3 pages)
4 January 2021Liquidators' statement of receipts and payments to 5 November 2020 (8 pages)
10 January 2020Liquidators' statement of receipts and payments to 5 November 2019 (8 pages)
19 January 2019Liquidators' statement of receipts and payments to 5 November 2018 (8 pages)
23 October 2018Termination of appointment of John Harry North as a director on 3 October 2018 (1 page)
23 October 2018Termination of appointment of Pavlos Mylonas as a director on 3 October 2018 (1 page)
23 November 2017Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 15 Canada Square London E14 5GL on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 75 King William Street London EC4N 7BE United Kingdom to 15 Canada Square London E14 5GL on 23 November 2017 (2 pages)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Declaration of solvency (14 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Declaration of solvency (14 pages)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-06
(1 page)
18 August 2017Termination of appointment of Alexander Borg as a secretary on 30 September 2016 (1 page)
18 August 2017Termination of appointment of Alexander Borg as a secretary on 30 September 2016 (1 page)
19 July 2017Full accounts made up to 31 December 2015 (234 pages)
19 July 2017Full accounts made up to 31 December 2015 (234 pages)
19 April 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 19 April 2017 (1 page)
19 April 2017Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ to 75 King William Street London EC4N 7BE on 19 April 2017 (1 page)
19 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
21 June 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Vassiliki Campbell as a director on 31 May 2016 (1 page)
21 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 December 2015Full accounts made up to 31 December 2014 (195 pages)
14 December 2015Full accounts made up to 31 December 2014 (195 pages)
31 July 2015Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages)
31 July 2015Appointment of Mr Pavlos Mylonas as a director on 29 July 2015 (2 pages)
10 June 2015Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page)
10 June 2015Termination of appointment of Paula Hadjisotiriou as a director on 29 May 2015 (1 page)
27 April 2015Termination of appointment of Petros Christodoulou as a director on 3 April 2015 (1 page)
27 April 2015Termination of appointment of Petros Christodoulou as a director on 3 April 2015 (1 page)
27 April 2015Termination of appointment of Petros Christodoulou as a director on 3 April 2015 (1 page)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Termination of appointment of Petros Christodoulou as a director on 3 April 2015 (1 page)
27 April 2015Termination of appointment of Petros Christodoulou as a director on 3 April 2015 (1 page)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Termination of appointment of Petros Christodoulou as a director on 3 April 2015 (1 page)
8 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Pavlos Constantine St Stellakis as a director on 31 December 2014 (1 page)
2 December 2014Director's details changed for Ms Vassiliki Argantzopoulou Campbell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Vassiliki Argantzopoulou Campbell on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Ms Vassiliki Argantzopoulou Campbell on 2 December 2014 (2 pages)
3 October 2014Appointment of Ms Vassiliki Argantzopoulou Campbell as a director on 25 September 2014 (2 pages)
3 October 2014Appointment of Ms Vassiliki Argantzopoulou Campbell as a director on 25 September 2014 (2 pages)
18 August 2014Full accounts made up to 31 December 2013 (205 pages)
18 August 2014Full accounts made up to 31 December 2013 (205 pages)
19 June 2014Appointment of Ms Paula Hadjisotiriou as a director (2 pages)
19 June 2014Appointment of Mr Petros Christodoulou as a director (2 pages)
19 June 2014Appointment of Mr Petros Christodoulou as a director (2 pages)
19 June 2014Appointment of Ms Paula Hadjisotiriou as a director (2 pages)
11 June 2014Memorandum and Articles of Association (5 pages)
11 June 2014Memorandum and Articles of Association (5 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Officers appointed 28/05/2014
(2 pages)
11 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Officers appointed 28/05/2014
(2 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
26 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
6 June 2013Full accounts made up to 31 December 2012 (196 pages)
6 June 2013Full accounts made up to 31 December 2012 (196 pages)
10 April 2013Director's details changed for Mr Pavlos Constantine St Stellakis on 9 November 2009 (2 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 April 2013Director's details changed for Mr Pavlos Constantine St Stellakis on 9 November 2009 (2 pages)
10 April 2013Director's details changed for Mr Pavlos Constantine St Stellakis on 9 November 2009 (2 pages)
10 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
10 August 2012Full accounts made up to 31 December 2011 (193 pages)
10 August 2012Full accounts made up to 31 December 2011 (193 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Mr Pavlos Constantine St Stellakis on 30 November 2010 (2 pages)
30 March 2012Director's details changed for Mr Pavlos Constantine St Stellakis on 30 November 2010 (2 pages)
26 July 2011Appointment of Mr Alexander Borg as a secretary (1 page)
26 July 2011Termination of appointment of John North as a secretary (1 page)
26 July 2011Termination of appointment of John North as a secretary (1 page)
26 July 2011Appointment of Mr Alexander Borg as a secretary (1 page)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Director's details changed for Mr Pavlos Constantine St Stellakis on 11 March 2010 (2 pages)
14 March 2011Director's details changed for Mr Pavlos Constantine St Stellakis on 11 March 2010 (2 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
1 July 2010Full accounts made up to 31 December 2009 (191 pages)
1 July 2010Full accounts made up to 31 December 2009 (191 pages)
1 April 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
1 April 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mr Pavlos Constantine St Stellakis on 1 November 2009 (2 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 November 2009Full accounts made up to 31 December 2008 (12 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
25 March 2009Return made up to 08/03/09; full list of members (3 pages)
24 March 2009Director's change of particulars / pavlos stellakis / 31/01/2007 (1 page)
24 March 2009Director's change of particulars / pavlos stellakis / 31/01/2007 (1 page)
18 September 2008Full accounts made up to 31 December 2007 (12 pages)
18 September 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
2 April 2008Return made up to 08/03/08; full list of members (3 pages)
25 September 2007Full accounts made up to 31 December 2006 (93 pages)
25 September 2007Full accounts made up to 31 December 2006 (93 pages)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 March 2007Return made up to 08/03/07; full list of members (2 pages)
26 September 2006Full accounts made up to 31 December 2005 (89 pages)
26 September 2006Full accounts made up to 31 December 2005 (89 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
7 April 2006Return made up to 08/03/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 December 2004 (84 pages)
2 November 2005Full accounts made up to 31 December 2004 (84 pages)
8 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Full accounts made up to 31 December 2003 (9 pages)
27 February 2004Return made up to 08/03/04; full list of members (7 pages)
27 February 2004Return made up to 08/03/04; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (9 pages)
7 May 2003Full accounts made up to 31 December 2002 (9 pages)
31 March 2003Return made up to 08/03/03; full list of members (7 pages)
31 March 2003Return made up to 08/03/03; full list of members (7 pages)
17 May 2002Full accounts made up to 31 December 2001 (7 pages)
17 May 2002Full accounts made up to 31 December 2001 (7 pages)
26 March 2002Return made up to 08/03/02; full list of members (6 pages)
26 March 2002Return made up to 08/03/02; full list of members (6 pages)
3 April 2001Return made up to 08/03/01; full list of members (6 pages)
3 April 2001Return made up to 08/03/01; full list of members (6 pages)
26 March 2001Full accounts made up to 31 December 2000 (7 pages)
26 March 2001Full accounts made up to 31 December 2000 (7 pages)
9 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 June 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 May 2000Memorandum and Articles of Association (14 pages)
3 May 2000Memorandum and Articles of Association (14 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
27 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
26 April 2000Company name changed backsmart LIMITED\certificate issued on 27/04/00 (2 pages)
26 April 2000Company name changed backsmart LIMITED\certificate issued on 27/04/00 (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed;new director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
25 April 2000Director resigned (1 page)
8 March 2000Incorporation (13 pages)
8 March 2000Incorporation (13 pages)