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

Nget/spt Upgrades Limited LONDON


Founded in 2009, Nget/spt Upgrades, classified under reg no. 07057886 is an active company. Currently registered at 1-3 Strand WC2N 5EH, London the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2010-01-03 Nget/spt Upgrades Limited is no longer carrying the name Jv Nominees 2009.

At the moment there are 4 directors in the the company, namely Sandip T., Matthew S. and Marc R. and others. In addition one secretary - Katie H. - is with the firm. 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.

Nget/spt Upgrades Limited Address / Contact

Office Address 1-3 Strand
Town London
Post code WC2N 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07057886
Date of Incorporation Tue, 27th Oct 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Katie H.

Position: Secretary

Appointed: 06 November 2023

Sandip T.

Position: Director

Appointed: 27 October 2023

Matthew S.

Position: Director

Appointed: 22 September 2021

Marc R.

Position: Director

Appointed: 09 May 2017

Pearse M.

Position: Director

Appointed: 10 January 2013

Stephen H.

Position: Director

Appointed: 15 December 2022

Resigned: 27 October 2023

Lawrence H.

Position: Secretary

Appointed: 18 November 2022

Resigned: 26 October 2023

Christopher B.

Position: Director

Appointed: 01 November 2021

Resigned: 15 December 2022

Darren P.

Position: Director

Appointed: 22 September 2021

Resigned: 15 December 2022

Alistair T.

Position: Director

Appointed: 03 April 2020

Resigned: 22 September 2021

Megan B.

Position: Secretary

Appointed: 30 November 2018

Resigned: 18 November 2022

Ian G.

Position: Director

Appointed: 31 August 2018

Resigned: 22 September 2021

Alan F.

Position: Director

Appointed: 27 June 2017

Resigned: 03 April 2020

Lucy S.

Position: Director

Appointed: 01 January 2017

Resigned: 01 November 2021

Alice M.

Position: Secretary

Appointed: 31 May 2016

Resigned: 30 November 2018

Philip S.

Position: Director

Appointed: 16 September 2015

Resigned: 31 August 2018

Heather R.

Position: Secretary

Appointed: 25 February 2014

Resigned: 31 March 2016

Andrew A.

Position: Director

Appointed: 01 June 2013

Resigned: 27 June 2017

Michael C.

Position: Director

Appointed: 17 September 2012

Resigned: 16 September 2015

John P.

Position: Director

Appointed: 05 September 2012

Resigned: 31 December 2016

Nicholas W.

Position: Director

Appointed: 15 December 2009

Resigned: 05 September 2012

Scott M.

Position: Director

Appointed: 15 December 2009

Resigned: 10 January 2013

Nicola C.

Position: Director

Appointed: 15 December 2009

Resigned: 01 February 2017

Frank M.

Position: Director

Appointed: 15 December 2009

Resigned: 26 August 2022

Alison K.

Position: Director

Appointed: 15 December 2009

Resigned: 16 September 2012

Stuart H.

Position: Director

Appointed: 15 December 2009

Resigned: 31 May 2013

David F.

Position: Director

Appointed: 27 October 2009

Resigned: 15 December 2009

David F.

Position: Secretary

Appointed: 27 October 2009

Resigned: 30 November 2013

Mark F.

Position: Director

Appointed: 27 October 2009

Resigned: 15 December 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is National Grid Electricity Transmission Plc from London, England. The abovementioned PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sp Transmission Plc that put Blantyre, Scotland as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

National Grid Electricity Transmission Plc

1-3 Strand, London, WC2N 5EH, England

Legal authority Uk Law
Legal form Company Limited By Shares
Country registered Uk
Place registered Uk Register Of Companies
Registration number 02366977
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sp Transmission Plc

Ochil House 10 Technology Avenue, Hamilton Int'L Technology Park, Blantyre, G72 0HT, Scotland

Legal authority Uk Law
Legal form Public Limited Company
Country registered Uk
Place registered Uk Regsiter Of Companies
Registration number Sc189126
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jv Nominees 2009 January 3, 2010

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 20th, December 2023
Free Download (15 pages)

Company search

Advertisements