Company NameNR Acquisitions Topco Limited
Company StatusActive
Company Number06205872
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed10 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 James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2010(2 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleInvestment
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed15 January 2019(11 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
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
Appointed10 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Pams Way
Epsom
Surrey
KT19 0HX
Secretary NameAnne Benjamin
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(10 years after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
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 £1Racing Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£43,453,000
Gross Profit£19,940,000
Net Worth-£20,692,000
Cash£4,122,000
Current Liabilities£9,251,000

Accounts

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

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 5 days from now)

Filing History

20 December 2020Group of companies' accounts made up to 31 December 2019 (35 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
16 July 2019Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
16 January 2019Appointment of Ms Eileen Marie Sawyer as a director on 15 January 2019 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
2 October 2018Termination of appointment of Patrick Colin O'driscoll as a director on 29 September 2018 (1 page)
8 June 2018Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 March 2017 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
11 April 2017Appointment of Mr Kevin Stuart Robertson as a director on 11 April 2017 (2 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Appointment of Mr Kevin Stuart Robertson as a director on 11 April 2017 (2 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)
13 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(6 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(6 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)
30 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(6 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(6 pages)
4 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
21 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
21 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
18 December 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
9 July 2012Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages)
9 July 2012Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages)
9 July 2012Director's details changed for Mr James Adam Reuben on 1 May 2012 (2 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 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 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (23 pages)
19 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 10 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)
23 February 2010Appointment of Mr James Adam Reuben as a director (3 pages)
23 February 2010Appointment of Mr James Adam Reuben as a director (3 pages)
25 January 2010Group of companies' accounts made up to 31 March 2009 (24 pages)
25 January 2010Group of companies' accounts made up to 31 March 2009 (24 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)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Return made up to 10/04/08; full list of members (3 pages)
17 April 2009Return made up to 10/04/08; full list of members (3 pages)
22 September 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
22 September 2008Group of companies' accounts made up to 31 March 2008 (26 pages)
14 June 2007Location of register of members (non legible) (2 pages)
14 June 2007Location of register of members (non legible) (2 pages)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
8 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
10 April 2007Incorporation (15 pages)
10 April 2007Incorporation (15 pages)