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

Nph Healthcare (holdings) Limited LONDON


Nph Healthcare (holdings) started in year 2014 as Private Limited Company with registration number 09308459. The Nph Healthcare (holdings) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 3rd Floor, South Building. Postal code: EC1A 4HD.

At present there are 2 directors in the the company, namely Paul G. and Peter H.. In addition one secretary - Oliver P. - is with the firm. At present 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.

Nph Healthcare (holdings) Limited Address / Contact

Office Address 3rd Floor, South Building
Office Address2 200 Aldersgate Street
Town London
Post code EC1A 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09308459
Date of Incorporation Wed, 12th Nov 2014
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Paul G.

Position: Director

Appointed: 07 March 2023

Peter H.

Position: Director

Appointed: 05 July 2022

Oliver P.

Position: Secretary

Appointed: 28 October 2021

Lars E.

Position: Director

Appointed: 01 June 2022

Resigned: 30 September 2022

Pontus W.

Position: Director

Appointed: 30 April 2021

Resigned: 01 June 2022

Jennifer F.

Position: Director

Appointed: 10 July 2020

Resigned: 30 April 2021

George B.

Position: Secretary

Appointed: 19 August 2019

Resigned: 30 September 2021

Katherine R.

Position: Director

Appointed: 29 June 2018

Resigned: 10 July 2020

Jennifer F.

Position: Director

Appointed: 17 May 2018

Resigned: 09 February 2019

Richard K.

Position: Director

Appointed: 16 September 2015

Resigned: 07 March 2023

Martine G.

Position: Director

Appointed: 12 November 2014

Resigned: 29 June 2018

Sion J.

Position: Director

Appointed: 12 November 2014

Resigned: 16 September 2015

Paul B.

Position: Director

Appointed: 12 November 2014

Resigned: 30 September 2022

Gordon S.

Position: Secretary

Appointed: 12 November 2014

Resigned: 19 August 2019

David R.

Position: Director

Appointed: 12 November 2014

Resigned: 05 July 2022

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Equitix Infrastructure 3 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Skanska Infrastructure Development Uk Limited that put Rickmansworth, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Equitix Infrastructure 3 Limited

Welken House Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 November 2016
Nature of control: significiant influence or control

Skanska Infrastructure Development Uk Limited

Maple Cross House Denham Way, Maple Cross, Rickmansworth, WD3 9SW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 November 2016
Ceased on 30 September 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates November 14, 2023
filed on: 7th, December 2023
Free Download (4 pages)

Company search