Company NameNRC Servicing Limited
DirectorsMichael Reese and Todd Allen Brinkel
Company StatusActive
Company Number05206751
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 7 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael Reese
StatusCurrent
Appointed19 June 2019(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMichael Reese
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameTodd Allen Brinkel
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RolePresident
Country of ResidenceUnited States
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Secretary NameAdrienne Wray Wilhoit
StatusCurrent
Appointed26 July 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address18500 North Allied Way
Phoenix
Az
85054
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed06 September 2022(18 years after company formation)
Appointment Duration1 year, 6 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameRandall Blank
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleExecutive
Correspondence AddressAppartment 15b
1088 Park Avenue
New York
Ny10128
YO32 4DB
Director NameMs Alice Nathalie Gran
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address13 Pickwick Place
Harrow
Middlesex
HA1 3BG
Secretary NameMr Steven Morton Alais
NationalityBritish
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Grays Inn Square
London
WC1R 5JF
Director NameRichard James Ryan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Redcliffe Way
Brundall
Norfolk
NR13 5LS
Director NameMr Clyde Martin Camburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Marsh Cottage
Shepherds Lane Reydon
Southwold
IP18 6SB
Director NameMr Neil Andrew Challis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(2 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 October 2019)
RoleEnvironmental Services
Country of ResidenceUnited Kingdom
Correspondence Address7/8 Great James Street
London
WC1N 3DF
Director NameSteven Candito
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceNew York
Correspondence Address3500 Sunrise Hwy.Ste.T103
Great River
N.Y 11739
United States
Director NameAlex Harman
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 June 2019)
RolePrivate Equity Partner
Country of ResidenceUnited States
Correspondence Address6th Floor
450 Park Avenue
New York
Ny10022
United States
Director NameMr Thomas Eliot Gottsegen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2019(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2019)
RoleCorporate General Counsel
Country of ResidenceUnited States
Correspondence Address7/8 Great James Street
London
WC1N 3DF
Director NameMr Joseph James Peterson
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2019(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2020)
RoleEvp And Cfo
Country of ResidenceUnited States
Correspondence Address7/8 Great James Street
London
WC1N 3DF
Director NameMr Christian Thomas Swinbank
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2019(14 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2019)
RolePresident And Cfo
Country of ResidenceUnited States
Correspondence Address7/8 Great James Street
London
WC1N 3DF
Director NameMr James Michaud
Date of BirthMarch 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2019(15 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 2019)
RoleVice President & Cfo
Country of ResidenceUnited States
Correspondence Address7/8 Great James Street
London
WC1N 3DF
Secretary NameMr Jonathan Bernard Selden
StatusResigned
Appointed10 October 2019(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2022)
RoleCompany Director
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitenrcc.com
Telephone01908 467800
Telephone regionMilton Keynes

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30k at £1Nrc Int Holding Company Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,271,670
Net Worth£242,419
Cash£237,811
Current Liabilities£1,997,934

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
5 January 2023Full accounts made up to 31 December 2021 (21 pages)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
17 October 2022Termination of appointment of Jonathan Bernard Selden as a secretary on 26 July 2022 (1 page)
17 October 2022Appointment of Adrienne Wray Wilhoit as a secretary on 26 July 2022 (2 pages)
17 October 2022Appointment of Burness Paull Llp as a secretary on 6 September 2022 (2 pages)
24 December 2021Full accounts made up to 31 December 2020 (20 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
4 March 2021Registered office address changed from 7/8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 4 March 2021 (1 page)
7 January 2021Full accounts made up to 31 December 2019 (19 pages)
17 December 2020Appointment of Todd Allen Brinkel as a director on 25 November 2020 (2 pages)
20 November 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
13 November 2020Appointment of Senior Vice President Michael Reese as a director on 12 November 2020 (2 pages)
12 November 2020Termination of appointment of Christian Thomas Swinbank as a director on 31 December 2019 (1 page)
12 November 2020Termination of appointment of Joseph James Peterson as a director on 31 May 2020 (1 page)
12 November 2020Termination of appointment of James Michaud as a director on 31 December 2019 (1 page)
12 November 2020Termination of appointment of Thomas Eliot Gottsegen as a director on 31 December 2019 (1 page)
22 January 2020Accounts for a small company made up to 31 December 2018 (20 pages)
17 October 2019Appointment of Mr Jonathan Bernard Selden as a secretary on 10 October 2019 (2 pages)
17 October 2019Appointment of Mr James Michaud as a director on 10 October 2019 (2 pages)
17 October 2019Termination of appointment of Neil Andrew Challis as a director on 10 October 2019 (1 page)
7 October 2019Director's details changed for Mr Thomas Eliot Gottsegan on 19 June 2019 (2 pages)
30 September 2019Termination of appointment of Alex Harman as a director on 19 June 2019 (1 page)
30 September 2019Appointment of Mr Thomas Eliot Gottsegan as a director on 19 June 2019 (2 pages)
30 September 2019Appointment of Mr Michael Reese as a secretary on 19 June 2019 (2 pages)
30 September 2019Appointment of Mr Christian Thomas Swinbank as a director on 19 June 2019 (2 pages)
30 September 2019Appointment of Mr Joseph James Peterson as a director on 19 June 2019 (2 pages)
19 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-28
(2 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Full accounts made up to 31 December 2015 (14 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
29 February 2016Termination of appointment of Steven Candito as a director on 22 February 2016 (1 page)
29 February 2016Termination of appointment of Steven Candito as a director on 22 February 2016 (1 page)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000
(5 pages)
4 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 30,000
(5 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
17 April 2015Full accounts made up to 31 December 2014 (14 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,000
(5 pages)
21 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 30,000
(5 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
10 June 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 30,000
(5 pages)
6 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 30,000
(5 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
3 October 2012Full accounts made up to 31 December 2011 (21 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages)
17 September 2012Second filing of AR01 previously delivered to Companies House made up to 16 August 2012 (17 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 17/09/12.
(6 pages)
22 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 17/09/12.
(6 pages)
25 May 2012Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from 9 Gray's Inn Square London WC1R 5JF on 25 May 2012 (2 pages)
24 May 2012Termination of appointment of Steven Alais as a secretary (2 pages)
24 May 2012Termination of appointment of Steven Alais as a secretary (2 pages)
18 May 2012Company name changed seacor response (uk) LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(7 pages)
18 May 2012Change of name notice (2 pages)
18 May 2012Change of name notice (2 pages)
18 May 2012Company name changed seacor response (uk) LIMITED\certificate issued on 18/05/12
  • RES15 ‐ Change company name resolution on 2012-05-14
(7 pages)
19 April 2012Appointment of Steven Candito as a director (3 pages)
19 April 2012Appointment of Steven Candito as a director (3 pages)
30 March 2012Appointment of Alex Harman as a director (3 pages)
30 March 2012Resolutions
  • RES13 ‐ Company business 16/03/2012
(3 pages)
30 March 2012Appointment of Alex Harman as a director (3 pages)
30 March 2012Resolutions
  • RES13 ‐ Company business 16/03/2012
(3 pages)
30 March 2012Termination of appointment of Richard Ryan as a director (2 pages)
30 March 2012Termination of appointment of Richard Ryan as a director (2 pages)
2 September 2011Full accounts made up to 31 December 2010 (21 pages)
2 September 2011Full accounts made up to 31 December 2010 (21 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
21 June 2011Company name changed seacor environmental services (uk) LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
(2 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Change of name notice (2 pages)
21 June 2011Company name changed seacor environmental services (uk) LIMITED\certificate issued on 21/06/11
  • RES15 ‐ Change company name resolution on 2011-06-07
(2 pages)
13 January 2011Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages)
13 January 2011Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages)
13 January 2011Director's details changed for Neil Andrew Challis on 9 January 2011 (2 pages)
21 December 2010Full accounts made up to 31 December 2009 (21 pages)
21 December 2010Full accounts made up to 31 December 2009 (21 pages)
7 October 2010Auditor's resignation (1 page)
7 October 2010Auditor's resignation (1 page)
6 October 2010Auditor's resignation (1 page)
6 October 2010Auditor's resignation (1 page)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
30 March 2010Termination of appointment of Alice Gran as a director (2 pages)
30 March 2010Termination of appointment of Alice Gran as a director (2 pages)
4 March 2010Full accounts made up to 31 December 2008 (17 pages)
4 March 2010Full accounts made up to 31 December 2008 (17 pages)
26 January 2010Termination of appointment of Clyde Camburn as a director (2 pages)
26 January 2010Termination of appointment of Clyde Camburn as a director (2 pages)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
17 August 2009Return made up to 16/08/09; full list of members (4 pages)
13 November 2008Full accounts made up to 31 December 2007 (16 pages)
13 November 2008Full accounts made up to 31 December 2007 (16 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
4 March 2008Full accounts made up to 31 December 2006 (15 pages)
4 March 2008Full accounts made up to 31 December 2006 (15 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
28 August 2007Return made up to 16/08/07; full list of members (3 pages)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (13 pages)
3 January 2007Full accounts made up to 31 December 2005 (13 pages)
25 August 2006Return made up to 16/08/06; full list of members (8 pages)
25 August 2006Return made up to 16/08/06; full list of members (8 pages)
6 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
6 April 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 September 2005Return made up to 16/08/05; full list of members (8 pages)
15 September 2005Return made up to 16/08/05; full list of members (8 pages)
24 December 2004Ad 17/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
24 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2004Nc inc already adjusted 17/12/04 (1 page)
24 December 2004Ad 17/12/04--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
24 December 2004Nc inc already adjusted 17/12/04 (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
16 August 2004Incorporation (16 pages)
16 August 2004Incorporation (16 pages)