Company NameNPT Holdings Limited
Company StatusActive
Company Number10331381
CategoryPrivate Limited Company
Incorporation Date16 August 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Cormac Henderson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2016(same day as company formation)
RoleHolding Company
Country of ResidenceEngland
Correspondence AddressSunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Shane David Miller-Bourke
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2017(7 months, 2 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunley House Bedford Park
Croydon
CR0 2AP
Director NameMrs Samar Shaheryar
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSunley House Bedford Park
Croydon
CR0 2AP
Director NameMr Jason Rudy Gibbs
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(7 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Southbridge House
Southbridge Place
Croydon
CR0 4HA
Director NameMr Oliver Mark Russell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2c Southbridge House
Southbridge Place
Croydon
CR0 4HA

Location

Registered AddressSunley House
Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

30 June 2023Delivered on: 10 July 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
30 June 2023Delivered on: 4 July 2023
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding
31 July 2020Delivered on: 3 August 2020
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 August 2020Registration of charge 103313810001, created on 31 July 2020 (18 pages)
3 August 2020Registration of charge 103313810002, created on 31 July 2020 (17 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
7 February 2020Confirmation statement made on 7 February 2020 with updates (5 pages)
6 February 2020Change of details for Olympia Partners Limited as a person with significant control on 6 February 2020 (2 pages)
12 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
4 December 2019Registered office address changed from 2C Southbridge House Southbridge Place Croydon CR0 4HA England to 15 Southbridge House Southbridge Place Croydon CR0 4HA on 4 December 2019 (1 page)
23 September 2019Second filing of Confirmation Statement dated 15/08/2017 (7 pages)
20 September 2019Notification of Olympia Partners Limited as a person with significant control on 18 September 2019 (2 pages)
19 September 2019Cessation of Shane David Miller-Bourke as a person with significant control on 18 September 2019 (1 page)
19 September 2019Cessation of Cormac Henderson as a person with significant control on 18 September 2019 (1 page)
18 September 2019Termination of appointment of Oliver Mark Russell as a director on 18 September 2019 (1 page)
18 September 2019Appointment of Mrs Samar Shaheryar as a director on 18 September 2019 (2 pages)
17 September 2019Second filing of Confirmation Statement dated 15/08/2017 (7 pages)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
16 August 2019Change of details for Mr Cormac Henderson as a person with significant control on 15 August 2019 (2 pages)
15 August 2019Termination of appointment of Jason Rudy Gibbs as a director on 15 August 2019 (1 page)
12 August 2019Change of details for Mr Cormac Henderson as a person with significant control on 15 May 2017 (2 pages)
12 August 2019Notification of Shane David Miller-Bourke as a person with significant control on 15 May 2017 (2 pages)
3 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 May 2019Sub-division of shares on 15 May 2017 (4 pages)
2 May 2019Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,099.99
(4 pages)
2 May 2019Statement of capital following an allotment of shares on 15 May 2017
  • GBP 1,500
(4 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
23 November 2018Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA United Kingdom to 2C Southbridge House Southbridge Place Croydon CR0 4HA on 23 November 2018 (1 page)
17 October 2018Confirmation statement made on 15 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/09/2019.
(6 pages)
28 March 2018Appointment of Mr Jason Rudy Gibbs as a director on 1 April 2017 (2 pages)
28 March 2018Appointment of Mr Shane David Miller-Bourke as a director on 1 April 2017 (2 pages)
28 March 2018Appointment of Mr Oliver Mark Russell as a director on 1 April 2017 (2 pages)
16 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 15 August 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/09/2019.
(4 pages)
4 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
4 April 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 August 2016Incorporation
Statement of capital on 2016-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)