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

Ngm Tax Law LLP LONDON


Founded in 2011, Ngm Tax Law LLP, classified under reg no. OC366606 is an active company. Currently registered at 13 Regent Street SW1Y 4LR, London the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

As of 10 May 2024, our data shows no information about any ex officers on these positions.

Ngm Tax Law LLP Address / Contact

Office Address 13 Regent Street
Town London
Post code SW1Y 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC366606
Date of Incorporation Tue, 19th Jul 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Simon M.

Position: LLP Designated Member

Appointed: 01 October 2013

Keith G.

Position: LLP Designated Member

Appointed: 19 July 2011

Mark N.

Position: LLP Designated Member

Appointed: 19 July 2011

S.c. Meredith & Co. Consultancy Limited

Position: Corporate LLP Designated Member

Appointed: 19 July 2011

Resigned: 30 September 2013

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As we researched, there is Mark N. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights. The second entity in the persons with significant control register is Keith G. This PSC and has 25-50% voting rights. Then there is Simon M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Mark N.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
significiant influence or control
25-50% voting rights

Keith G.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
25-50% voting rights

Simon M.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
25-50% voting rights

Keith G.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Simon M.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Mark N.

Notified on 6 April 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand268 35320 30361 06210 33674 13532 99458 17351 791
Current Assets653 111349 243369 264292 431345 530317 729404 920451 288
Debtors384 758328 940308 202282 095271 395284 735346 747399 497
Other Debtors54 06674 76063 21567 28676 86283 24369 74084 796
Property Plant Equipment17 07411 2216 3782 3099532441 628 
Other
Accumulated Depreciation Impairment Property Plant Equipment23 10028 95333 79634 18235 53833 09325 18325 726
Amounts Recoverable On Contracts130 48686 25837 851115 89780 21355 43979 02062 484
Bank Borrowings Overdrafts     45 83336 19225 833
Creditors361 143146 263122 292102 883127 92445 83336 19225 833
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 662 3 1548 697 
Disposals Property Plant Equipment   4 662 3 1548 697 
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 50028 50023 75028 5002 37526 2503 75037 500
Increase From Depreciation Charge For Year Property Plant Equipment 5 8534 8435 0481 356709787543
Net Current Assets Liabilities291 968202 980246 972189 548217 606169 876224 097289 557
Other Creditors261 62776 37638 03345 41032 43930 24881 84562 573
Other Taxation Social Security Payable24 31410 67024 94015 26432 28549 55522 35124 888
Property Plant Equipment Gross Cost40 17440 17440 17436 49136 49133 33726 811 
Total Additions Including From Business Combinations Property Plant Equipment   979  2 171 
Total Assets Less Current Liabilities    218 559170 120225 725290 642
Trade Creditors Trade Payables75 20259 21759 31942 20963 20063 88366 62764 270
Trade Debtors Trade Receivables200 206167 922207 13698 912114 320146 053197 987252 217
Amounts Owed To Associates Joint Ventures Participating Interests  116 857143 559143 55949 287  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements