Company NameRl Npb Services Limited
DirectorJon Scott Glen
Company StatusActive
Company Number04344571
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(21 years after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(3 years, 5 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2007)
RoleSolicitor
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(4 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed23 April 2002(4 months after company formation)
Appointment Duration11 months (resigned 22 March 2003)
RoleSolicitor
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr Christopher Charles Aujard
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(14 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2020(18 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed03 April 2002(3 months, 1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 23 April 2002)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.brightgrey.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

3 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 December 2020Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directors authorised to deal with conflicts of interest 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 May 2019Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
1 September 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 January 2014Appointment of Mr Martin Lewis as a director (2 pages)
13 January 2014Appointment of Mr Martin Lewis as a director (2 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 October 2010Secretary's details changed for Royal London Management Services Limited on 30 September 2010 (1 page)
19 October 2010Secretary's details changed for Royal London Management Services Limited on 30 September 2010 (1 page)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
1 April 2010Full accounts made up to 31 December 2009 (11 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (11 pages)
3 April 2009Full accounts made up to 31 December 2008 (11 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
22 December 2008Return made up to 21/12/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 December 2007 (15 pages)
20 March 2008Full accounts made up to 31 December 2007 (15 pages)
7 February 2008Return made up to 21/12/07; full list of members (2 pages)
7 February 2008Return made up to 21/12/07; full list of members (2 pages)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
5 October 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
25 January 2007Return made up to 21/12/06; full list of members (2 pages)
25 January 2007Return made up to 21/12/06; full list of members (2 pages)
24 April 2006Full accounts made up to 31 December 2005 (14 pages)
24 April 2006Full accounts made up to 31 December 2005 (14 pages)
19 January 2006Return made up to 21/12/05; full list of members (2 pages)
19 January 2006Return made up to 21/12/05; full list of members (2 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
8 June 2005Full accounts made up to 31 December 2004 (14 pages)
26 January 2005Return made up to 21/12/04; full list of members (7 pages)
26 January 2005Return made up to 21/12/04; full list of members (7 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 July 2004Full accounts made up to 31 December 2003 (14 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
7 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003Return made up to 21/12/02; full list of members (7 pages)
23 January 2003Return made up to 21/12/02; full list of members (7 pages)
28 August 2002Registered office changed on 28/08/02 from: royal london house royal london court, sheepen place, colchester essex CO1 1PP (1 page)
28 August 2002Registered office changed on 28/08/02 from: royal london house royal london court, sheepen place, colchester essex CO1 1PP (1 page)
10 June 2002New secretary appointed;new director appointed (4 pages)
10 June 2002New director appointed (8 pages)
10 June 2002New director appointed (8 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed;new director appointed (4 pages)
10 June 2002Secretary resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
16 May 2002New director appointed (2 pages)
16 May 2002New secretary appointed (2 pages)
22 April 2002Registered office changed on 22/04/02 from: 12 york place leeds LS1 2DS (1 page)
22 April 2002Registered office changed on 22/04/02 from: 12 york place leeds LS1 2DS (1 page)
11 April 2002Company name changed southpeak LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed southpeak LIMITED\certificate issued on 11/04/02 (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (1 page)
21 December 2001Incorporation (19 pages)
21 December 2001Incorporation (19 pages)