Background WavePink WaveYellow Wave

NRG VICTORY HOLDINGS LIMITED (02115918)

NRG VICTORY HOLDINGS LIMITED (02115918) is an active UK company. incorporated on 26 March 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NRG VICTORY HOLDINGS LIMITED has been registered for 39 years. Current directors include MAVANI, Vijay Anantray, MICHAEL, Stephen Andrew, WILSON, Andrew.

Company Number
02115918
Status
active
Type
ltd
Incorporated
26 March 1987
Age
39 years
Address
4th Floor, The St Botolph Building, London, EC3A 7AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MAVANI, Vijay Anantray, MICHAEL, Stephen Andrew, WILSON, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG VICTORY HOLDINGS LIMITED

NRG VICTORY HOLDINGS LIMITED is an active company incorporated on 26 March 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NRG VICTORY HOLDINGS LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02115918

LTD Company

Age

39 Years

Incorporated 26 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

NRG (UK) HOLDINGS LIMITED
From: 22 May 1987To: 9 October 1990
MINMAR (14) LIMITED
From: 26 March 1987To: 22 May 1987
Contact
Address

4th Floor, The St Botolph Building 138 Houndsditch London, EC3A 7AW,

Previous Addresses

4th Floor, 8 Fenchurch Place London EC3M 4AJ England
From: 14 March 2016To: 1 December 2025
8 Fenchurch Place London EC3M 4AJ England
From: 14 March 2016To: 14 March 2016
London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
From: 15 December 2011To: 14 March 2016
London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 9DD United Kingdom
From: 1 November 2011To: 15 December 2011
33 St Mary Axe London EC3A 8LL
From: 26 March 1987To: 1 November 2011
Timeline

No significant events found

Capital Table
People

Officers

20

4 Active
16 Resigned

MARTIN, Colleen

Active
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 31 Jul 2009

MAVANI, Vijay Anantray

Active
138 Houndsditch, LondonEC3A 7AW
Born July 1962
Director
Appointed 12 Jun 2008

MICHAEL, Stephen Andrew

Active
138 Houndsditch, LondonEC3A 7AW
Born September 1961
Director
Appointed 01 Mar 2009

WILSON, Andrew

Active
138 Houndsditch, LondonEC3A 7AW
Born May 1967
Director
Appointed 01 Mar 2009

BRITT, Stephen John

Resigned
24 Ravensbourne Gardens, LondonW13 8EW
Secretary
Appointed 12 Jun 2008
Resigned 31 Jul 2009

MAXFIELD, Laurence Royden

Resigned
Forbescoft 4 The Close, HytheCT21 4RA
Secretary
Appointed N/A
Resigned 12 Jun 2008

BENNIE, Ronald Robert

Resigned
Little Daneswood Rectory Lane, WesterhamTN16 1JU
Born May 1927
Director
Appointed N/A
Resigned 30 Jun 1993

BEST, Anthony Arthur

Resigned
Lodgefield Newdigate Road, DorkingRH5 4QE
Born October 1935
Director
Appointed N/A
Resigned 19 Mar 1992

BEUMER, Jan Willem

Resigned
Catharina Van Clevelaan 28, Amstelveen 1181 BhFOREIGN
Born September 1932
Director
Appointed N/A
Resigned 30 Jun 1993

BOLT, Thomas Allen

Resigned
Flat 7, LondonSW3 2EF
Born August 1956
Director
Appointed 12 Jun 2008
Resigned 01 Mar 2009

BOYCE, Alan John

Resigned
Rose Lodge, RuckingeTN26 2EF
Born July 1953
Director
Appointed 01 Jul 2002
Resigned 12 Jun 2008

BUTCHER, John Stratton

Resigned
32 Calder Avenue, HatfieldAL9 7AG
Born September 1942
Director
Appointed N/A
Resigned 10 Feb 1992

DAVIS, William Allan, Sir

Resigned
168 Defoe House, LondonEC2Y 8ND
Born June 1921
Director
Appointed N/A
Resigned 30 Jun 1993

DIKLAND, Willem Klaas

Resigned
2 Independence Place, PhiladelphiaPA 19106
Born January 1943
Director
Appointed N/A
Resigned 12 Jun 2008

DUNN, Michael John

Resigned
32 New Hereford House, LondonW1Y 3FA
Born August 1944
Director
Appointed 14 Feb 1992
Resigned 30 Jun 2002

HANNAH, Leslie, Professor

Resigned
45 Heriot Row, EdinburghEH3 6EX
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 1993

MAXFIELD, Laurence Royden

Resigned
Forbescoft 4 The Close, HytheCT21 4RA
Born October 1944
Director
Appointed 30 Jun 1993
Resigned 31 Mar 2006

MITCHELSON, Paul

Resigned
1 Dell Close, LeatherheadKT22 9HB
Born July 1959
Director
Appointed 31 Mar 2006
Resigned 12 Jun 2008

TOLLEMACHE, Timothy John Edward, The Lord

Resigned
Helmingham Hall, StowmarketIP14 6EF
Born December 1939
Director
Appointed N/A
Resigned 30 Jun 1993

ZANDHUIS, Pieter

Resigned
Kamperfoelielaan 15, Castricum
Born February 1931
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

1

Farnam Street, Omaha, NebraskaNE 68131

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Capital Redomination Of Shares
23 April 2025
SH14Notice of Redenomination
Memorandum Articles
9 April 2025
MAMA
Memorandum Articles
9 April 2025
MAMA
Resolution
3 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Auditors Resignation Company
23 October 2024
AUDAUD
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
28 July 2008
287Change of Registered Office
Legacy
22 July 2008
353353
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
20 December 2007
363aAnnual Return
Certificate Capital Reduction Issued Capital
13 September 2007
CERT15CERT15
Legacy
13 September 2007
OC138OC138
Resolution
13 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
14 December 2004
363aAnnual Return
Resolution
13 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
21 May 2004
287Change of Registered Office
Legacy
22 December 2003
363aAnnual Return
Legacy
16 December 2003
288cChange of Particulars
Legacy
16 December 2003
353353
Resolution
16 December 2003
RESOLUTIONSResolutions
Resolution
16 December 2003
RESOLUTIONSResolutions
Legacy
29 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
27 November 2002
363aAnnual Return
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
5 March 2002
288cChange of Particulars
Legacy
19 December 2001
363aAnnual Return
Certificate Capital Reduction Issued Capital
22 November 2001
CERT15CERT15
Legacy
22 November 2001
OC138OC138
Resolution
22 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363aAnnual Return
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
25 November 1999
363aAnnual Return
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
4 December 1998
363aAnnual Return
Legacy
25 August 1998
353353
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
4 July 1996
287Change of Registered Office
Auditors Resignation Company
5 June 1996
AUDAUD
Legacy
20 December 1995
363sAnnual Return (shuttle)
Statement Of Affairs
23 October 1995
SASA
Legacy
23 October 1995
88(2)O88(2)O
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
27 September 1995
88(2)P88(2)P
Legacy
11 September 1995
123Notice of Increase in Nominal Capital
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Resolution
11 September 1995
RESOLUTIONSResolutions
Legacy
24 May 1995
88(2)R88(2)R
Resolution
24 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363sAnnual Return (shuttle)
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
30 October 1994
88(2)R88(2)R
Legacy
22 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
9 July 1993
288288
Legacy
12 January 1993
288288
Legacy
11 December 1992
287Change of Registered Office
Legacy
7 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1992
AAAnnual Accounts
Legacy
5 April 1992
288288
Legacy
26 February 1992
288288
Legacy
25 February 1992
288288
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
13 January 1992
MEM/ARTSMEM/ARTS
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
88(2)R88(2)R
Legacy
13 January 1992
123Notice of Increase in Nominal Capital
Resolution
13 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Auditors Resignation Company
24 December 1991
AUDAUD
Legacy
13 December 1991
363x363x
Legacy
21 November 1991
288288
Legacy
18 November 1991
287Change of Registered Office
Legacy
15 November 1991
288288
Legacy
29 October 1991
353353
Accounts With Accounts Type Full Group
24 July 1991
AAAnnual Accounts
Legacy
22 July 1991
288288
Legacy
25 April 1991
225(1)225(1)
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 January 1991
AAAnnual Accounts
Auditors Resignation Company
30 November 1990
AUDAUD
Memorandum Articles
27 November 1990
MEM/ARTSMEM/ARTS
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Certificate Change Of Name Company
8 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1990
88(2)R88(2)R
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
26 September 1990
123Notice of Increase in Nominal Capital
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
22 March 1990
288288
Legacy
26 January 1990
288288
Accounts With Accounts Type Full Group
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Statement Of Affairs
3 November 1989
SASA
Legacy
3 November 1989
PUC3OPUC3O
Legacy
6 September 1989
363363
Accounts With Accounts Type Full Group
25 November 1988
AAAnnual Accounts
Memorandum Articles
1 August 1988
MEM/ARTSMEM/ARTS
Legacy
1 August 1988
363363
Legacy
1 July 1988
288288
Legacy
18 February 1988
288288
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Legacy
14 October 1987
288288
Memorandum Articles
21 July 1987
MEM/ARTSMEM/ARTS
Resolution
21 July 1987
RESOLUTIONSResolutions
Legacy
21 July 1987
288288
Legacy
21 July 1987
287Change of Registered Office
Legacy
21 July 1987
288288
Legacy
21 July 1987
224224
Resolution
21 July 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 May 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 May 1987
RESOLUTIONSResolutions
Resolution
2 May 1987
RESOLUTIONSResolutions
Certificate Incorporation
26 March 1987
CERTINCCertificate of Incorporation