Company NameNPSG UK Limited
Company StatusActive
Company Number10765048
CategoryPrivate Limited Company
Incorporation Date11 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Thomas Selby
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed11 May 2017(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address2105 Barrett Park Drive Suite 106
Kennesaw
Georgia 30144
United States
Director NameMr Eric Dean Obrokta
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2017(5 months, 1 week after company formation)
Appointment Duration6 years, 6 months
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address2105 Barrett Park Drive
Suite 106
Kennesaw
Georgia 30144
United States
Director NameMr Patrick Neal Grum
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 February 2021(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed11 May 2017(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address8 Devonshire Square
London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 3 days from now)

Charges

24 February 2020Delivered on: 26 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 February 2020Delivered on: 25 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

24 July 2023Full accounts made up to 31 December 2022 (25 pages)
10 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
9 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
18 May 2022Registered office address changed from PO Box EC2M 4PL 8 Devonshire Square 8 Devonshire Square London EC2M 4PL England to 8 Devonshire Square London EC2M 4PL on 18 May 2022 (1 page)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (47 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
24 February 2021Appointment of Mr Patrick Neal Grum as a director on 24 February 2021 (2 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (41 pages)
17 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
15 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/12/19 (1 page)
15 October 2020Audit exemption statement of guarantee by parent company for period ending 30/12/19 (3 pages)
12 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 February 2020Registration of charge 107650480002, created on 24 February 2020 (24 pages)
25 February 2020Registration of charge 107650480001, created on 10 February 2020 (14 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 30/12/18 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 January 2020Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
7 October 2019Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4YD England to PO Box EC2M 4PL 8 Devonshire Square 8 Devonshire Square London EC2M 4PL on 7 October 2019 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (24 pages)
21 September 2018Registered office address changed from 1 Fore Street Avenue 5th Floor, Room 5094 London EC2Y 9DT United Kingdom to 9 9 Devonshire Square 3rd Floor London EC2M 4YD on 21 September 2018 (1 page)
21 September 2018Registered office address changed from 9 9 Devonshire Square 3rd Floor London EC2M 4YD England to 9 Devonshire Square 3rd Floor London EC2M 4YD on 21 September 2018 (1 page)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
24 January 2018Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2018 (1 page)
24 January 2018Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Fore Street Avenue 5th Floor, Room 5094 London EC2Y 9DT on 24 January 2018 (1 page)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 November 2017Appointment of Mr Eric Dean Obrokta as a director on 17 October 2017 (2 pages)
8 November 2017Appointment of Mr Eric Dean Obrokta as a director on 17 October 2017 (2 pages)
11 May 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • EUR 1
(48 pages)
11 May 2017Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
11 May 2017Incorporation
Statement of capital on 2017-05-11
  • EUR 1
(48 pages)