Ng Nominees Limited


Founded in 1990, Ng Nominees, classified under reg no. 02489329 is an active company. Currently registered at 1 - 3 Strand WC2N 5EH, Charing Cross the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 12th Oct 2005 Ng Nominees Limited is no longer carrying the name Ngt Nominees.

At present there are 2 directors in the the firm, namely Harriet H. and Deborah W.. In addition one secretary - Katie H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ng Nominees Limited Address / Contact

Office Address 1 - 3 Strand
Office Address2 London
Town Charing Cross
Post code WC2N 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489329
Date of Incorporation Thu, 5th Apr 1990
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Katie H.

Position: Secretary

Appointed: 06 November 2023

Harriet H.

Position: Director

Appointed: 07 December 2020

Deborah W.

Position: Director

Appointed: 24 June 2009

Lawrence H.

Position: Secretary

Appointed: 18 November 2022

Resigned: 26 October 2023

Megan B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 18 November 2022

Megan B.

Position: Director

Appointed: 30 November 2018

Resigned: 18 November 2022

Alice M.

Position: Secretary

Appointed: 01 March 2016

Resigned: 30 November 2018

Heather R.

Position: Secretary

Appointed: 05 December 2013

Resigned: 01 March 2016

Clive B.

Position: Director

Appointed: 30 November 2013

Resigned: 13 November 2019

Alison K.

Position: Director

Appointed: 01 February 2013

Resigned: 07 December 2020

Alice M.

Position: Director

Appointed: 30 March 2012

Resigned: 30 November 2018

Megan B.

Position: Secretary

Appointed: 01 March 2012

Resigned: 01 January 2017

Heather R.

Position: Director

Appointed: 31 January 2011

Resigned: 01 March 2016

Amy B.

Position: Secretary

Appointed: 31 January 2011

Resigned: 17 September 2012

Arit A.

Position: Secretary

Appointed: 31 January 2011

Resigned: 01 March 2012

Victoria S.

Position: Secretary

Appointed: 26 September 2008

Resigned: 19 November 2009

Emma C.

Position: Secretary

Appointed: 05 February 2008

Resigned: 26 September 2008

Philip H.

Position: Director

Appointed: 05 February 2008

Resigned: 31 January 2011

Mark N.

Position: Director

Appointed: 23 November 2007

Resigned: 01 July 2017

Helen B.

Position: Director

Appointed: 07 November 2005

Resigned: 23 November 2007

Helen M.

Position: Director

Appointed: 28 April 2003

Resigned: 24 January 2013

Richard E.

Position: Director

Appointed: 28 April 2003

Resigned: 22 December 2006

Andrew D.

Position: Director

Appointed: 28 April 2003

Resigned: 19 October 2007

Maria S.

Position: Director

Appointed: 15 November 2002

Resigned: 02 August 2013

Fiona S.

Position: Director

Appointed: 24 July 1997

Resigned: 31 December 2002

Paul P.

Position: Director

Appointed: 30 September 1996

Resigned: 20 December 2002

David F.

Position: Secretary

Appointed: 29 February 1996

Resigned: 30 November 2013

Richard C.

Position: Director

Appointed: 05 April 1992

Resigned: 30 September 1996

David F.

Position: Director

Appointed: 05 April 1992

Resigned: 30 November 2013

Fiona M.

Position: Secretary

Appointed: 05 April 1992

Resigned: 29 February 1996

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is National Grid Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Grid Holdings Limited

1-3 Strand, London, WC2N 5EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3096772
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ngt Nominees October 12, 2005
National Grid Nominees May 14, 2003
Ngc Nominees November 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 19th, October 2023
Free Download (6 pages)

Company search

Advertisements