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

Nsip (gka) Limited ABERDEEN


Founded in 2006, Nsip (gka), classified under reg no. SC302185 is an active company. Currently registered at Annan House AB11 5QP, Aberdeen the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/10/12 Nsip (gka) Limited is no longer carrying the name Venture Production Infrastructure.

Currently there are 3 directors in the the firm, namely Ian W., Neill H. and William N.. In addition one secretary - Kathryn C. - is with the company. Currently 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.

Nsip (gka) Limited Address / Contact

Office Address Annan House
Office Address2 33 -35 Palmerston Road
Town Aberdeen
Post code AB11 5QP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC302185
Date of Incorporation Thu, 11th May 2006
Industry Transport via pipeline
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Kathryn C.

Position: Secretary

Appointed: 01 November 2023

Ian W.

Position: Director

Appointed: 01 June 2022

Neill H.

Position: Director

Appointed: 21 March 2018

William N.

Position: Director

Appointed: 01 March 2014

Dawood A.

Position: Secretary

Appointed: 02 September 2022

Resigned: 01 November 2023

Andrew S.

Position: Director

Appointed: 16 February 2021

Resigned: 07 October 2022

Rebecca B.

Position: Director

Appointed: 20 March 2017

Resigned: 15 March 2018

Kathryn C.

Position: Secretary

Appointed: 20 June 2016

Resigned: 02 September 2022

Paul M.

Position: Director

Appointed: 13 November 2014

Resigned: 16 February 2021

Craig S.

Position: Director

Appointed: 24 September 2014

Resigned: 20 March 2017

Melanie T.

Position: Secretary

Appointed: 01 March 2014

Resigned: 13 November 2014

Edward H.

Position: Director

Appointed: 01 March 2014

Resigned: 03 November 2014

Stefan R.

Position: Director

Appointed: 01 March 2014

Resigned: 01 June 2022

Andrew M.

Position: Director

Appointed: 01 March 2014

Resigned: 04 November 2014

Bruce B.

Position: Director

Appointed: 01 January 2014

Resigned: 01 March 2014

Paul T.

Position: Director

Appointed: 01 January 2014

Resigned: 01 March 2014

Richard O.

Position: Director

Appointed: 01 January 2014

Resigned: 01 March 2014

Sarwjit S.

Position: Director

Appointed: 20 May 2013

Resigned: 01 January 2014

Vincent H.

Position: Director

Appointed: 02 October 2009

Resigned: 01 January 2014

Jonathan R.

Position: Director

Appointed: 02 October 2009

Resigned: 20 May 2013

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2009

Resigned: 01 March 2014

Christopher P.

Position: Director

Appointed: 26 January 2007

Resigned: 17 May 2013

Robb T.

Position: Director

Appointed: 26 January 2007

Resigned: 17 May 2013

Roderick B.

Position: Director

Appointed: 06 December 2006

Resigned: 02 October 2009

Simon W.

Position: Secretary

Appointed: 15 November 2006

Resigned: 02 October 2009

Michael W.

Position: Director

Appointed: 25 May 2006

Resigned: 02 October 2009

Marie-Louise C.

Position: Director

Appointed: 25 May 2006

Resigned: 06 December 2006

Brian H.

Position: Secretary

Appointed: 25 May 2006

Resigned: 15 November 2006

Jonathan M.

Position: Director

Appointed: 25 May 2006

Resigned: 30 January 2007

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Enquest Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the PSC register is Bnp Paribas Sa that entered Paris, France as the address. This PSC has a legal form of "a societe anonyme", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Enquest Plc

15 Cunard House Regent Street, London, SW1Y 4LR, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07140891
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Bnp Paribas Sa

16 Boulevard Des Italiens, 75009, Paris, France

Legal authority France
Legal form Societe Anonyme
Notified on 14 November 2016
Ceased on 2 June 2021
Nature of control: 75,01-100% shares

Company previous names

Venture Production Infrastructure October 12, 2006
Mountwest 675 May 23, 2006

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
2023/11/01 - the day secretary's appointment was terminated
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements