Company NameNRS Global Ltd
Company StatusActive
Company Number04551177
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 6 months ago)
Previous NamesLiberty Bishop (Int 5420) Ltd and MSI Medicare Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameNicky Simpson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor East Cottons Centre
Hays Lane
London
SE1 2QE
Secretary NameMrs Julie Ann Simpson
StatusCurrent
Appointed02 January 2018(15 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor East Cottons Centre
Hays Lane
London
SE1 2QE
Director NameMr David Eglen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(15 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Cottons Centre Hays Lane
London
SE1 2QE
Director NameMr Scott David Littlefield
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor East Cottons Centre
Hays Lane
London
SE1 2QE
Director NameMr Philip Wareham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor East Cottons Centre
Hays Lane
London
SE1 2QE
Director NameMr James Parker
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gipsy Hill
London
SW19 1NL
Director NameMr Mark Paul Starling
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 April 2003)
RoleIt Recruitment
Country of ResidenceEngland
Correspondence Address13 Highview Crescent
Hutton
Brentwood
Essex
CM13 1BJ
Secretary NameNicky Simpson
NationalityBritish
StatusResigned
Appointed30 September 2003(12 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor East Cotton Centre Hays Lane
London
SE1 2QE
Director NameRoland Sheehan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 October 2013)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Bickles Yard
151-153bermondsey Street
London
SE1 3HA
Director NameLiberty Bishop (Director) Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Secretary NameLiberty Bishop (Nominee) Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF

Contact

Websitemsigroupltd.com
Telephone03304030022
Telephone regionUnknown

Location

Registered Address3rd Floor East Cottons Centre
Hays Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£434,961
Cash£686,874
Current Liabilities£1,210,206

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

20 November 2019Delivered on: 29 November 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
16 March 2016Delivered on: 17 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 March 2011Delivered on: 22 March 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 October 2005Delivered on: 20 October 2005
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 October 2005Delivered on: 25 October 2005
Satisfied on: 20 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
29 November 2019Registration of charge 045511770005, created on 20 November 2019 (33 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Philip Wareham as a director on 1 May 2019 (2 pages)
10 May 2019Appointment of Mr Scott David Littlefield as a director on 1 May 2019 (2 pages)
21 March 2019Accounts for a small company made up to 31 March 2018 (16 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 October 2018Appointment of Mr David Eglen as a director on 18 September 2018 (2 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
20 June 2018Registered office address changed from 3rd Floor East Cotton Centre Hays Lane London SE1 2QE United Kingdom to 6 Northbourne Road London SW4 7DJ on 20 June 2018 (1 page)
14 February 2018Termination of appointment of Nicky Simpson as a secretary on 14 February 2018 (1 page)
10 January 2018Appointment of Mrs Julie Ann Simpson as a secretary on 2 January 2018 (2 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (13 pages)
21 December 2017Registered office address changed from 3rd Floor East Cottons Centre Hays Lane London SE1 2QP England to 3rd Floor East Cotton Centre Hays Lane London SE1 2QE on 21 December 2017 (1 page)
21 December 2017Registered office address changed from 3rd Floor East Cottons Centre Hays Lane London SE1 2QP England to 3rd Floor East Cotton Centre Hays Lane London SE1 2QE on 21 December 2017 (1 page)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Registered office address changed from 18-19 Bickles Yard 151-153Bermondsey Street London SE1 3HA to 3rd Floor East Cottons Centre Hays Lane London SE1 2QP on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 18-19 Bickles Yard 151-153Bermondsey Street London SE1 3HA to 3rd Floor East Cottons Centre Hays Lane London SE1 2QP on 2 October 2017 (1 page)
2 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
22 April 2016Full accounts made up to 31 December 2015 (13 pages)
22 April 2016Full accounts made up to 31 December 2015 (13 pages)
17 March 2016Registration of charge 045511770004, created on 16 March 2016 (23 pages)
17 March 2016Registration of charge 045511770004, created on 16 March 2016 (23 pages)
18 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
(3 pages)
18 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
(3 pages)
18 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
(3 pages)
13 April 2015Full accounts made up to 31 December 2014 (12 pages)
13 April 2015Full accounts made up to 31 December 2014 (12 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
(3 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
(3 pages)
3 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 300
(3 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 300
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 300
(4 pages)
29 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 300
(4 pages)
28 October 2013Termination of appointment of Roland Sheehan as a director (1 page)
28 October 2013Termination of appointment of Roland Sheehan as a director (1 page)
4 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
5 November 2012Secretary's details changed for Nicky Simpson on 5 November 2012 (1 page)
5 November 2012Director's details changed for Nicky Simpson on 5 November 2012 (2 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 November 2012Secretary's details changed for Nicky Simpson on 5 November 2012 (1 page)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 November 2012Director's details changed for Nicky Simpson on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Nicky Simpson on 5 November 2012 (2 pages)
5 November 2012Secretary's details changed for Nicky Simpson on 5 November 2012 (1 page)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
13 August 2012Auditor's resignation (1 page)
13 August 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
16 July 2012Auditor's resignation (1 page)
26 January 2012Appointment of Director Roland Sheehan as a director (2 pages)
26 January 2012Appointment of Director Roland Sheehan as a director (2 pages)
4 January 2012Registered office address changed from 4-7 Vine Yard Sanctuary Street the Borough London SE1 1QL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 4-7 Vine Yard Sanctuary Street the Borough London SE1 1QL on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 4-7 Vine Yard Sanctuary Street the Borough London SE1 1QL on 4 January 2012 (1 page)
12 October 2011Secretary's details changed for Nicky Simpson on 15 October 2010 (2 pages)
12 October 2011Secretary's details changed for Nicky Simpson on 15 October 2010 (2 pages)
12 October 2011Director's details changed for Nicky Simpson on 15 October 2010 (2 pages)
12 October 2011Director's details changed for Nicky Simpson on 15 October 2010 (2 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
4 February 2011Annual return made up to 2 October 2010 with a full list of shareholders (14 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
22 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
22 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
16 February 2010Company name changed msi medicare LTD\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
16 February 2010Company name changed msi medicare LTD\certificate issued on 16/02/10
  • RES15 ‐ Change company name resolution on 2010-02-08
(2 pages)
12 February 2010Change of name notice (4 pages)
12 February 2010Change of name notice (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
5 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 September 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 November 2008Return made up to 02/10/08; full list of members (4 pages)
6 November 2008Return made up to 02/10/08; full list of members (4 pages)
23 October 2008Appointment terminated director james parker (1 page)
23 October 2008Appointment terminated director james parker (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Return made up to 02/10/07; full list of members (2 pages)
27 November 2007Return made up to 02/10/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 November 2006Return made up to 02/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2006Return made up to 02/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
21 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
21 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
21 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2005Particulars of mortgage/charge (4 pages)
20 October 2005Particulars of mortgage/charge (4 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
29 December 2004Return made up to 02/10/04; full list of members (7 pages)
29 December 2004Return made up to 02/10/04; full list of members (7 pages)
8 September 2004Registered office changed on 08/09/04 from: 3 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page)
8 September 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 September 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 3 callaghan court high street berkhamsted hertfordshire HP4 2FQ (1 page)
28 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
28 June 2004Registered office changed on 28/06/04 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page)
28 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
28 June 2004Accounts for a dormant company made up to 31 October 2003 (6 pages)
28 June 2004Registered office changed on 28/06/04 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF (1 page)
28 June 2004Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
30 March 2004Registered office changed on 30/03/04 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page)
30 March 2004Registered office changed on 30/03/04 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Registered office changed on 18/10/03 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page)
18 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
18 October 2003New secretary appointed (1 page)
18 October 2003Registered office changed on 18/10/03 from: 4-7 vine yard sanctuary street the borough london SE1 1QL (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Secretary resigned (1 page)
18 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
7 December 2002Ad 17/10/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
7 December 2002Ad 17/10/02--------- £ si 200@1=200 £ ic 100/300 (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Nc inc already adjusted 17/10/02 (1 page)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002Nc inc already adjusted 17/10/02 (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2002New director appointed (2 pages)
15 October 2002Company name changed liberty bishop (int 5420) LTD\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed liberty bishop (int 5420) LTD\certificate issued on 15/10/02 (2 pages)
2 October 2002Incorporation (15 pages)
2 October 2002Incorporation (15 pages)