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

Ngl Realisations Limited LONDON


Ngl Realisations started in year 2003 as Private Limited Company with registration number 04932645. The Ngl Realisations company has been functioning successfully for twenty one years now and its status is in administration. The firm's office is based in London at C/o Begbies Traynor (london) Llp. Postal code: E14 5NR. Since 2023-05-05 Ngl Realisations Limited is no longer carrying the name Nasmyth Group.

Ngl Realisations Limited Address / Contact

Office Address C/o Begbies Traynor (london) Llp
Office Address2 31st Floor
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04932645
Date of Incorporation Wed, 15th Oct 2003
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Sun, 30th Apr 2023 (380 days after)
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Thu, 26th Oct 2023 (2023-10-26)
Last confirmation statement dated Wed, 12th Oct 2022

Company staff

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Antony U.

Position: Director

Appointed: 17 October 2022

W1s Directors Limited

Position: Corporate Director

Appointed: 17 October 2022

Nicholas R.

Position: Director

Appointed: 17 October 2022

Resigned: 30 June 2023

Gold Round Limited

Position: Corporate Director

Appointed: 21 February 2022

Resigned: 13 October 2022

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2022

Resigned: 25 January 2023

Stuart F.

Position: Director

Appointed: 13 September 2021

Resigned: 13 October 2022

Robert S.

Position: Director

Appointed: 01 June 2019

Resigned: 26 June 2020

Paul J.

Position: Secretary

Appointed: 07 February 2018

Resigned: 31 December 2020

Paul J.

Position: Director

Appointed: 07 February 2018

Resigned: 31 December 2020

Maurice E.

Position: Secretary

Appointed: 21 May 2004

Resigned: 07 February 2018

Maurice E.

Position: Director

Appointed: 20 January 2004

Resigned: 07 February 2018

James N.

Position: Secretary

Appointed: 24 December 2003

Resigned: 21 May 2004

Simon B.

Position: Director

Appointed: 23 December 2003

Resigned: 31 May 2023

Peter S.

Position: Director

Appointed: 13 November 2003

Resigned: 17 October 2022

Gateley Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2003

Resigned: 24 December 2003

Gateley Incorporations Limited

Position: Corporate Director

Appointed: 15 October 2003

Resigned: 17 November 2003

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is W1S Directors Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Lettbel Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", 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. The third one is Gold Round Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

W1s Directors Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 14419808
Notified on 17 October 2022
Nature of control: significiant influence or control

Lettbel Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 11467514
Notified on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gold Round Limited

4th Floor 24 Old Bond Street, Mayfair, London, W1S 4AW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05687325
Notified on 21 February 2022
Ceased on 13 October 2022
Nature of control: significiant influence or control

Peter S.

Notified on 15 October 2016
Ceased on 21 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nasmyth Group May 5, 2023
Gw 1025 December 9, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2021-01-31
filed on: 15th, March 2022
Free Download (55 pages)

Company search