Company NameNVSH Topco Limited
DirectorsJohn Ivor Cavill and Carl Harvey Dix
Company StatusActive
Company Number06965694
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Previous NameMM&S (5490) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Ivor Cavill
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(6 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Carl Harvey Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed11 December 2009(4 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Kennedy Drive
Airdrie
North Lanarkshire
ML6 9AW
Scotland
Director NameAnita Catherine Gregson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Nigel Wythen Middleton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Fulton Gilmour
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 December 2021)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Wrinn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2021(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2023)
RoleProject Executive
Country of ResidenceUnited Kingdom
Correspondence AddressInfrastructure Managers Limited 2nd Floor
11 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameBIIF Corporate Services Limited (Corporation)
StatusResigned
Appointed17 December 2009(5 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2016)
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

140k at £1Biif Bidco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,094,576
Current Liabilities£2,551,947

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 3 weeks from now)

Filing History

2 January 2024Secretary's details changed for Infrastructure Managers Limited on 15 December 2023 (1 page)
12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
11 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (56 pages)
30 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
15 March 2023Termination of appointment of John Wrinn as a director on 15 March 2023 (1 page)
15 March 2023Appointment of Mr Carl Harvey Dix as a director on 15 March 2023 (2 pages)
30 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages)
30 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
30 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
30 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
6 December 2021Appointment of Mr John Wrinn as a director on 2 December 2021 (2 pages)
6 December 2021Termination of appointment of David Fulton Gilmour as a director on 2 December 2021 (1 page)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (55 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
15 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
20 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
20 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
20 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (53 pages)
20 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
22 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
11 July 2019Full accounts made up to 31 December 2018 (70 pages)
31 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
9 July 2018Full accounts made up to 31 December 2017 (68 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 2017Full accounts made up to 31 December 2016 (60 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (57 pages)
11 July 2016Full accounts made up to 31 December 2015 (57 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
29 January 2016Appointment of Mr John Ivor Cavill as a director on 25 January 2016 (2 pages)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
28 January 2016Termination of appointment of Biif Corporate Services Limited as a director on 25 January 2016 (1 page)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 139,965
(5 pages)
12 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 139,965
(5 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
21 July 2015Director's details changed for David Fulton Gilmour on 21 July 2015 (2 pages)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
2 July 2015Director's details changed for Biif Corporate Services Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
25 June 2015Full accounts made up to 31 December 2014 (15 pages)
25 June 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2014Full accounts made up to 31 December 2013 (16 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 139,965
(5 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 139,965
(5 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
14 October 2013Director's details changed for David Fulton Gilmour on 14 October 2013 (2 pages)
5 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from C/O Dundas & Wilson North West Wing Bush House Aldwych London WC2B 4EZ on 5 August 2013 (1 page)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
21 May 2013Full accounts made up to 31 December 2012 (52 pages)
21 May 2013Full accounts made up to 31 December 2012 (52 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
27 February 2013Secretary's details changed for Infrastructure Managers Limited on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
26 February 2013Director's details changed for Biif Corporate Services Limited on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
4 September 2012Registered office address changed from C/O C/O Law Debenture Corporate Services Limited Fifth Floor 100 Wood Street London EC2V 7EX United Kingdom on 4 September 2012 (2 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
3 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
19 October 2011Appointment of David Fulton Gilmour as a director (2 pages)
19 October 2011Appointment of David Fulton Gilmour as a director (2 pages)
19 October 2011Termination of appointment of Anita Gregson as a director (1 page)
19 October 2011Termination of appointment of Anita Gregson as a director (1 page)
5 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 5 August 2011 (1 page)
5 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 5 August 2011 (1 page)
5 August 2011Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX on 5 August 2011 (1 page)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Full accounts made up to 31 December 2010 (15 pages)
20 April 2011Termination of appointment of Nigel Middleton as a director (1 page)
20 April 2011Termination of appointment of Nigel Middleton as a director (1 page)
19 January 2011Director's details changed for Anita Catherine on 17 December 2009 (2 pages)
19 January 2011Director's details changed for Anita Catherine on 17 December 2009 (2 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
8 February 2010Appointment of Nigel Wythen Middleton as a director (3 pages)
8 February 2010Appointment of Nigel Wythen Middleton as a director (3 pages)
20 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 139,965
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 139,965
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 106,750
(4 pages)
18 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 106,750
(4 pages)
15 January 2010Appointment of Infrastructure Managers Limited as a secretary (3 pages)
15 January 2010Appointment of Infrastructure Managers Limited as a secretary (3 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
6 January 2010Appointment of Biif Corporate Services Limited as a director (3 pages)
6 January 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
6 January 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
6 January 2010Appointment of Anita Catherine as a director (3 pages)
6 January 2010Termination of appointment of Vindex Limited as a director (2 pages)
6 January 2010Termination of appointment of Vindex Limited as a director (2 pages)
6 January 2010Appointment of Biif Corporate Services Limited as a director (3 pages)
6 January 2010Appointment of Anita Catherine as a director (3 pages)
6 January 2010Termination of appointment of Vindex Services Limited as a director (2 pages)
6 January 2010Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages)
5 January 2010Registered office address changed from 1 London Wall London EC2Y 5AB on 5 January 2010 (1 page)
5 January 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
5 January 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (2 pages)
5 January 2010Registered office address changed from 1 London Wall London EC2Y 5AB on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 1 London Wall London EC2Y 5AB on 5 January 2010 (1 page)
13 December 2009Change of name notice (2 pages)
13 December 2009Company name changed mm&s (5490) LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(3 pages)
13 December 2009Change of name notice (2 pages)
13 December 2009Company name changed mm&s (5490) LIMITED\certificate issued on 13/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(3 pages)
14 September 2009Appointment terminated director christine truesdale (1 page)
14 September 2009Appointment terminated director christine truesdale (1 page)
17 July 2009Incorporation (13 pages)
17 July 2009Incorporation (13 pages)