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

Ncm Gp (midlands) Limited LONDON


Founded in 1999, Ncm Gp (midlands), classified under reg no. 03877703 is an active company. Currently registered at Octagon Point EC2V 6AA, London the company has been in the business for 25 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2006-01-11 Ncm Gp (midlands) Limited is no longer carrying the name Baring English Growth Fund Gp (midlands).

The company has 2 directors, namely Neelam A., David W.. Of them, David W. has been with the company the longest, being appointed on 21 December 2005 and Neelam A. has been with the company for the least time - from 24 March 2022. At the moment 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.

Ncm Gp (midlands) Limited Address / Contact

Office Address Octagon Point
Office Address2 5 Cheapside
Town London
Post code EC2V 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03877703
Date of Incorporation Tue, 16th Nov 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Neelam A.

Position: Director

Appointed: 24 March 2022

Jamestown Investments Limited

Position: Corporate Secretary

Appointed: 16 February 2006

David W.

Position: Director

Appointed: 21 December 2005

Patrick A.

Position: Director

Appointed: 21 December 2005

Resigned: 04 November 2013

Simon B.

Position: Secretary

Appointed: 21 December 2005

Resigned: 16 February 2006

David H.

Position: Director

Appointed: 21 December 2005

Resigned: 08 June 2009

Mark H.

Position: Director

Appointed: 15 January 2004

Resigned: 31 January 2010

John M.

Position: Director

Appointed: 10 May 2001

Resigned: 24 March 2022

Christopher B.

Position: Director

Appointed: 20 December 1999

Resigned: 15 January 2004

John D.

Position: Director

Appointed: 20 December 1999

Resigned: 10 May 2001

David H.

Position: Secretary

Appointed: 20 December 1999

Resigned: 21 December 2005

Gray's Inn Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 November 1999

Resigned: 20 December 1999

Dh & B Directors Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 20 December 1999

Dh & B Managers Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 20 December 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Nova Capital Group Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nova Capital Group Limited

Octagon Point 5 Cheapside, London, EC2V 6AA, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4455321
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baring English Growth Fund Gp (midlands) January 11, 2006
Burginhall 1139 December 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 15th, February 2023
Free Download (7 pages)

Company search

Advertisements