Company NameNR Acquisitions Limited
DirectorsStephane Abraham Joseph Nahum and Bradley David Hunt
Company StatusActive
Company Number06203422
CategoryPrivate Limited Company
Incorporation Date4 April 2007(16 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed04 April 2007(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Bradley David Hunt
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Nr Acquisitions Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,374,444
Current Liabilities£55,133,129

Accounts

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

Returns

Latest Return4 April 2023 (12 months ago)
Next Return Due18 April 2024 (2 weeks, 5 days from now)

Charges

20 August 2007Delivered on: 24 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) 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

Filing History

20 December 2020Full accounts made up to 31 December 2019 (17 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
4 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 4 October 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
10 May 2018Satisfaction of charge 1 in full (6 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 March 2017Auditor's resignation (1 page)
7 March 2017Auditor's resignation (1 page)
27 February 2017Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 73 Cornhill London England EC3V 3QQ to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on 27 February 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London England EC3V 3QQ on 5 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (12 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
14 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2011 (2 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
4 January 2012Full accounts made up to 31 March 2011 (12 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mr Stephane Abraham Joseph Nahum on 16 March 2010 (2 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
13 January 2010Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages)
27 October 2009Full accounts made up to 31 March 2009 (12 pages)
27 October 2009Full accounts made up to 31 March 2009 (12 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
18 April 2008Director's change of particulars / stephane nahum / 04/04/2007 (1 page)
18 April 2008Return made up to 04/04/08; full list of members (4 pages)
18 April 2008Return made up to 04/04/08; full list of members (4 pages)
18 April 2008Director's change of particulars / stephane nahum / 04/04/2007 (1 page)
24 August 2007Particulars of mortgage/charge (7 pages)
24 August 2007Particulars of mortgage/charge (7 pages)
14 June 2007Location of register of members (non legible) (2 pages)
14 June 2007Location of register of members (non legible) (2 pages)
30 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
30 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
4 April 2007Incorporation (14 pages)
4 April 2007Incorporation (14 pages)