You are here: bizstats.co.uk > a-z index > N list > NG list

Ngc Uk Limited LONDON


Founded in 1996, Ngc Uk, classified under reg no. 03158819 is an active company. Currently registered at 2nd Floor Clareville House SW1Y 4EL, London the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th January 2004 Ngc Uk Limited is no longer carrying the name Northrop Grumman Overseas Holdings (u.k.).

Currently there are 3 directors in the the company, namely Nicholas C., Roger W. and Steven S.. In addition 2 active secretaries, Tiffany K. and Roger W. were appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ngc Uk Limited Address / Contact

Office Address 2nd Floor Clareville House
Office Address2 26-27 Oxendon Street
Town London
Post code SW1Y 4EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158819
Date of Incorporation Wed, 14th Feb 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Tiffany K.

Position: Secretary

Appointed: 01 May 2022

Nicholas C.

Position: Director

Appointed: 26 October 2018

Roger W.

Position: Secretary

Appointed: 29 September 2014

Roger W.

Position: Director

Appointed: 29 September 2014

Steven S.

Position: Director

Appointed: 16 December 2011

Susie C.

Position: Secretary

Appointed: 15 October 2015

Resigned: 01 May 2022

Andrew T.

Position: Director

Appointed: 01 July 2013

Resigned: 30 April 2018

Wolf V.

Position: Secretary

Appointed: 12 February 2013

Resigned: 20 February 2015

Jannette H.

Position: Secretary

Appointed: 01 September 2011

Resigned: 15 October 2015

Nigel E.

Position: Director

Appointed: 16 February 2009

Resigned: 31 December 2011

Paul W.

Position: Secretary

Appointed: 01 August 2007

Resigned: 16 February 2013

Kathleen S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 12 August 2011

Graham T.

Position: Director

Appointed: 10 July 2006

Resigned: 31 December 2008

Wolf V.

Position: Director

Appointed: 01 November 2005

Resigned: 20 February 2015

Albert M.

Position: Director

Appointed: 03 April 2000

Resigned: 01 November 2005

Gary M.

Position: Director

Appointed: 03 April 2000

Resigned: 14 April 2011

John M.

Position: Secretary

Appointed: 15 July 1998

Resigned: 14 December 2006

Nelson G.

Position: Director

Appointed: 27 February 1996

Resigned: 04 March 2000

James J.

Position: Secretary

Appointed: 27 February 1996

Resigned: 30 April 1998

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 27 February 1996

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 22 February 1996

Resigned: 27 February 1996

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 27 February 1996

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 February 1996

Resigned: 27 February 1996

Rachel Futerman Limited

Position: Corporate Secretary

Appointed: 14 February 1996

Resigned: 22 February 1996

Luciene James Limited

Position: Corporate Director

Appointed: 14 February 1996

Resigned: 22 February 1996

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Northrop Grumman Global Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,.

Northrop Grumman Global Holdings Limited

Northrop Grumman Law Department 2nd Floor Clareville House, 26-27 Oxendon Street, London, SW1Y 4EL, United Kingdom

Legal authority Uk
Legal form Private Company
Country registered England & Wales
Place registered England & Wales
Registration number 03814152
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Northrop Grumman Overseas Holdings (u.k.) January 13, 2004
Buildop February 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, September 2023
Free Download (22 pages)

Company search

Advertisements