London
EC1N 8XA
Director Name | Mr Kenichi Sasaki |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 August 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Norifumi Kawakami |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 August 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Koichi Nishikawa |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 February 2018(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 14 March 2024(17 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Philip Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House 13 Lexden Road West Bergholt Essex CO6 3BT |
Director Name | Mr Martin Stephen William Stanley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ip12 |
Director Name | Mr Edward Thomas Beckley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Gibsons Friars Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AP |
Secretary Name | Annabelle Penney Helps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Gordon Ian Winston Parsons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Jonathon Scott James Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 2013) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Alison Wood |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 December 2008(1 year, 9 months after company formation) |
Appointment Duration | 8 months (resigned 14 August 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tonsley Street London SW18 1BJ |
Director Name | Mr Jonathan Paul Walbridge |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14b Saffron Court St Cross Street London EC1N 8XA |
Director Name | Mr Jonathon Scott James Milne |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14b Saffron Court St Cross Street London EC1N 8XA |
Director Name | Mr Andrew Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14b Saffron Court St Cross Street London EC1N 8XA |
Director Name | Mr William David George Price |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2017) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Philip Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Jonathan Paul Scott |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ncp.co.uk |
---|
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1m at £0.01 | Meif Ii Cp Holdings 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,407,000 |
Current Liabilities | £11,763,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
30 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 April 2012 | Delivered on: 9 May 2012 Persons entitled: Rbc Europe Limited (As Security Agent) Classification: Fixed and floating security document Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) 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 |
16 April 2007 | Delivered on: 17 April 2007 Persons entitled: Royal Bank of Canada Classification: Fixed security document Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the charged assets. See the mortgage charge document for full details. Outstanding |
8 March 2007 | Delivered on: 22 March 2007 Persons entitled: Royal Bank of Canada Europe Limited as Security Agent for the Benefit of the Finance Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party 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 |
24 October 2017 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
---|---|
27 September 2017 | Termination of appointment of Jonathan Paul Scott as a director on 26 September 2017 (1 page) |
23 August 2017 | Appointment of Mr Norifumi Kawakami as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Kenichi Sasaki as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Hiroyasu Matsui as a director on 23 August 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 061338210004 in full (1 page) |
4 August 2017 | Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of William David George Price as a director on 3 August 2017 (1 page) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
17 January 2017 | Satisfaction of charge 3 in full (2 pages) |
17 January 2017 | Satisfaction of charge 1 in full (1 page) |
17 January 2017 | Satisfaction of charge 2 in full (1 page) |
9 December 2016 | Registration of charge 061338210004, created on 30 November 2016 (69 pages) |
6 December 2016 | Termination of appointment of Andrew Bell as a director on 5 December 2016 (1 page) |
26 October 2016 | Full accounts made up to 25 March 2016 (17 pages) |
29 July 2016 | Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
19 January 2016 | Director's details changed for Mr William David George Price on 5 December 2015 (2 pages) |
25 November 2015 | Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages) |
7 July 2015 | Full accounts made up to 27 March 2015 (15 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
15 July 2014 | Full accounts made up to 28 March 2014 (17 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 February 2014 | Director's details changed for Mr William David George Price on 22 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages) |
31 October 2013 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom on 31 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Jonathon Milne as a secretary (1 page) |
12 July 2013 | Appointment of William David George Price as a director (2 pages) |
12 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
8 July 2013 | Full accounts made up to 29 March 2013 (18 pages) |
9 May 2013 | Termination of appointment of Jonathon Milne as a director (1 page) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (10 pages) |
21 January 2013 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
21 January 2013 | Director's details changed for Mr Andrew Bell on 26 November 2012 (2 pages) |
21 January 2013 | Director's details changed for Mrs Joanne Lesley Cooper on 26 November 2012 (2 pages) |
8 August 2012 | Director's details changed for Jonathon Milne on 29 May 2012 (2 pages) |
6 July 2012 | Appointment of Mr Andrew Bell as a director (2 pages) |
5 July 2012 | Full accounts made up to 30 March 2012 (18 pages) |
25 June 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
29 May 2012 | Scheme of arrangement (45 pages) |
14 May 2012 | Appointment of Joanne Lesley Cooper as a director (3 pages) |
14 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
14 May 2012 | Resolutions
|
14 May 2012 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
14 May 2012 | Appointment of Jonathon Milne as a director (3 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 3 (24 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
1 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (17 pages) |
13 May 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Jonathon Scott James Milne on 4 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Jonathon Scott James Milne on 4 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Gordon Ian Winston Parsons on 4 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Gordon Ian Winston Parsons on 4 April 2011 (2 pages) |
21 March 2011 | Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 26 March 2010 (17 pages) |
11 August 2010 | Secretary's details changed for Jonathon Scott James Milne on 1 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Jonathon Scott James Milne on 1 July 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Jonathan Paul Walbridge on 1 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Jonathan Paul Walbridge on 1 May 2010 (2 pages) |
11 June 2010 | Termination of appointment of Annabelle Helps as a secretary (1 page) |
17 May 2010 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 January 2010 (2 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 23 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 24 November 2009 (2 pages) |
13 November 2009 | Termination of appointment of Philip Hogan as a director (1 page) |
18 August 2009 | Director appointed jonathan walbridge (2 pages) |
18 August 2009 | Appointment terminated director alison wood (1 page) |
5 August 2009 | Full accounts made up to 27 March 2009 (17 pages) |
26 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
17 February 2009 | Auditor's resignation (2 pages) |
19 December 2008 | Appointment terminated director martin stanley (1 page) |
19 December 2008 | Appointment terminated director edward beckley (1 page) |
19 December 2008 | Director appointed alison wood (2 pages) |
8 October 2008 | Resolutions
|
23 September 2008 | Full accounts made up to 28 March 2008 (17 pages) |
12 May 2008 | Director's change of particulars / edward beckley / 15/12/2007 (1 page) |
10 April 2008 | Director's change of particulars / edward beckley / 15/12/2007 (1 page) |
8 April 2008 | Appointment terminated director christopher dobson (1 page) |
25 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
13 March 2008 | Secretary's change of particulars / annabelle helps / 01/03/2007 (1 page) |
4 January 2008 | New secretary appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
6 June 2007 | New director appointed (4 pages) |
23 May 2007 | £ nc 1000/5000000 19/03/07 (1 page) |
23 May 2007 | Memorandum and Articles of Association (5 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
23 May 2007 | Ad 19/03/07--------- £ si [email protected]=10000 £ ic 2/10002 (2 pages) |
17 April 2007 | Particulars of mortgage/charge (5 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (7 pages) |
14 April 2007 | New director appointed (3 pages) |
14 April 2007 | New secretary appointed (2 pages) |
22 March 2007 | Particulars of mortgage/charge (11 pages) |
12 March 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
1 March 2007 | Incorporation (34 pages) |