Nr Virgo LLP LONDON


Founded in 2014, Nr Virgo LLP, classified under reg no. OC394316 is an active company. Currently registered at Gable House N3 3LF, London the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

As of 11 May 2024, our data shows no information about any ex officers on these positions.

Nr Virgo LLP Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town London
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC394316
Date of Incorporation Wed, 16th Jul 2014
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Virgo Direction 1 Ltd

Position: Corporate LLP Designated Member

Appointed: 12 November 2021

Virgo Direction 2 Ltd

Position: Corporate LLP Designated Member

Appointed: 12 November 2021

Pankaj S.

Position: LLP Member

Appointed: 15 May 2017

Alkesh S.

Position: LLP Member

Appointed: 15 May 2017

Komal S.

Position: LLP Member

Appointed: 15 May 2017

Sucheta S.

Position: LLP Member

Appointed: 15 May 2017

Joshna R.

Position: LLP Member

Appointed: 15 May 2017

Niveda Realty Ltd

Position: Corporate LLP Member

Appointed: 15 May 2017

Mayur R.

Position: LLP Member

Appointed: 15 May 2017

Neekunj S.

Position: LLP Member

Appointed: 15 May 2017

Kantilal S.

Position: LLP Member

Appointed: 15 May 2017

Sheela S.

Position: LLP Member

Appointed: 15 May 2017

Rescom Property Investment Limited

Position: Corporate LLP Member

Appointed: 15 May 2017

Nurluel Family Office (uk) Ltd

Position: Corporate LLP Member

Appointed: 19 March 2015

Mayur R.

Position: LLP Member

Appointed: 19 May 2015

Resigned: 15 May 2017

Pankaj S.

Position: LLP Designated Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Niveda Realty Ltd

Position: Corporate LLP Designated Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Sheela S.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Jayendrakumar S.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Neekunj S.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Rescom Property Investment Limited

Position: Corporate LLP Designated Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Komal S.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Sucheta S.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Kantilal S.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Joshna R.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Indumati S.

Position: LLP Member

Appointed: 19 March 2015

Resigned: 15 May 2017

Ali N.

Position: LLP Designated Member

Appointed: 10 March 2015

Resigned: 15 May 2017

Bhavik S.

Position: LLP Designated Member

Appointed: 16 July 2014

Resigned: 12 November 2021

Alkesh S.

Position: LLP Designated Member

Appointed: 16 July 2014

Resigned: 15 May 2017

Niveda Realty Ltd

Position: Corporate LLP Designated Member

Appointed: 16 July 2014

Resigned: 16 July 2014

Dhaval M.

Position: LLP Designated Member

Appointed: 16 July 2014

Resigned: 16 July 2014

Jiten S.

Position: LLP Designated Member

Appointed: 16 July 2014

Resigned: 15 May 2017

Jaspreet N.

Position: LLP Designated Member

Appointed: 16 July 2014

Resigned: 16 July 2014

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we found, there is Bhavik S. This PSC has significiant influence or control over the company,. The second one in the PSC register is Jaspreet N. This PSC has significiant influence or control over the company,. Then there is Dhaval M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Bhavik S.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: significiant influence or control

Jaspreet N.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: significiant influence or control

Dhaval M.

Notified on 6 April 2016
Ceased on 18 March 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand10 4218 582
Current Assets1 529 4991 528 577
Debtors269 078269 995
Other Debtors269 078269 995
Total Inventories1 250 0001 250 000
Other
Administrative Expenses19 29910 727
Amounts Owed To Group Undertakings58 57757 983
Bank Borrowings606 000606 000
Bank Borrowings Overdrafts606 000606 000
Cost Sales146 850 
Creditors606 000606 000
Gross Profit Loss-113 72737 890
Interest Payable Similar Charges Finance Costs27 40727 233
Net Current Assets Liabilities1 460 0001 460 000
Operating Profit Loss-133 02627 163
Other Creditors8 2246 538
Profit Loss-160 433-70
Total Assets Less Current Liabilities1 460 0001 460 000
Trade Creditors Trade Payables2 6984 056
Turnover Revenue33 12337 890

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, January 2023
Free Download (10 pages)

Company search