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

Nram Limited SHIPLEY


Founded in 2015, Nram, classified under reg no. 09655526 is an active company. Currently registered at The Waterfront BD17 7EZ, Shipley the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2016/07/18 Nram Limited is no longer carrying the name Nram (no. 1).

Currently there are 5 directors in the the firm, namely Martin S., Matthew G. and Mark W. and others. In addition one secretary - Claire C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the firm until 1 January 2021.

Nram Limited Address / Contact

Office Address The Waterfront
Office Address2 Salts Mill Road
Town Shipley
Post code BD17 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09655526
Date of Incorporation Wed, 24th Jun 2015
Industry Activities of mortgage finance companies
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Martin S.

Position: Director

Appointed: 01 November 2021

Matthew G.

Position: Director

Appointed: 01 November 2021

Mark W.

Position: Director

Appointed: 01 April 2021

Claire C.

Position: Secretary

Appointed: 01 January 2021

Brendan R.

Position: Director

Appointed: 27 June 2017

Brendan M.

Position: Director

Appointed: 06 June 2016

Holger V.

Position: Director

Appointed: 31 July 2018

Resigned: 29 October 2021

Peter N.

Position: Director

Appointed: 06 April 2017

Resigned: 03 July 2018

Michael B.

Position: Director

Appointed: 21 March 2016

Resigned: 27 June 2017

Richard P.

Position: Director

Appointed: 21 March 2016

Resigned: 26 July 2016

Susan L.

Position: Director

Appointed: 21 March 2016

Resigned: 29 October 2021

Keith M.

Position: Director

Appointed: 21 March 2016

Resigned: 29 October 2021

John T.

Position: Director

Appointed: 21 March 2016

Resigned: 29 October 2021

Michael A.

Position: Director

Appointed: 21 March 2016

Resigned: 05 June 2016

David L.

Position: Director

Appointed: 21 March 2016

Resigned: 28 February 2017

John G.

Position: Secretary

Appointed: 24 June 2015

Resigned: 01 January 2021

Richard B.

Position: Director

Appointed: 24 June 2015

Resigned: 05 June 2016

Ian H.

Position: Director

Appointed: 24 June 2015

Resigned: 29 October 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we researched, there is Anthony Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Uk Government Investments Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Uk Asset Resolution Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony Y.

Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Uk Government Investments Limited

C/O Msp Secretaries Limited 27/28 Eastcastle Street, London, W1W 8DH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09774296
Notified on 31 March 2018
Ceased on 29 October 2021
Nature of control: significiant influence or control

Uk Asset Resolution Limited

Croft Road Crossflatts, Bingley, West Yorkshire, BD16 2UA, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7301961
Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Her Majesty's Treasury

Unit 1 Horse Guards Road, London, SW1A 2HQ, England

Legal authority English Law
Legal form Government
Country registered United Kingdom
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Ceased on 29 October 2021
Nature of control: right to appoint and remove directors

Uk Financial Investments Limited

C/O Msp Secretaries Limited 27/28 Eastcastle Street, London, W1W 8DH, England

Legal authority Companies Act 1985
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06720891
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: significiant influence or control

Company previous names

Nram (no. 1) July 18, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 8th, December 2023
Free Download (37 pages)

Company search