Background WavePink WaveYellow Wave

RICHARD NAGY LIMITED (04031875)

RICHARD NAGY LIMITED (04031875) is an active UK company. incorporated on 6 July 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RICHARD NAGY LIMITED has been registered for 25 years. Current directors include HARTL, Nina Verena Isabell, NAGY, Richard.

Company Number
04031875
Status
active
Type
ltd
Incorporated
6 July 2000
Age
25 years
Address
22 Old Bond Street, London, W1S 4PY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARTL, Nina Verena Isabell, NAGY, Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD NAGY LIMITED

RICHARD NAGY LIMITED is an active company incorporated on 6 July 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RICHARD NAGY LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04031875

LTD Company

Age

25 Years

Incorporated 6 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

RICHARD NAGY FINE ARTS LIMITED
From: 6 July 2000To: 25 October 2006
Contact
Address

22 Old Bond Street London, W1S 4PY,

Previous Addresses

1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 26 May 2020To: 15 April 2021
1 Lumley Street Mayfair London W1K 6TT
From: 6 July 2000To: 26 May 2020
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
May 11
Loan Secured
Mar 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Funding Round
Feb 22
Director Joined
May 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARTL, Nina Verena Isabell

Active
Old Bond Street, LondonW1S 4PY
Born May 1973
Director
Appointed 06 May 2025

NAGY, Richard

Active
8 Bryanston Square, LondonW1H 2DH
Born April 1954
Director
Appointed 06 Jul 2000

JD SECRETARIAT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate secretary
Appointed 06 Jul 2000
Resigned 11 Feb 2020

PRAXIS SECRETARIES (UK) LIMITED

Resigned
Senator House, LondonEC4V 4AB
Corporate secretary
Appointed 11 Feb 2020
Resigned 13 Apr 2021

SCHMIDT, Caroline

Resigned
Flat 9, LondonSW10 9JR
Born June 1974
Director
Appointed 01 Nov 2001
Resigned 01 Jun 2007

LUMLEY MANAGEMENT LIMITED

Resigned
1 Lumley Street, LondonW1K 6TT
Corporate director
Appointed 06 Jul 2000
Resigned 17 May 2011

Persons with significant control

1

Mr Richard Nagy

Active
8 Bryanston Square, LondonW1H 2DH
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
9 March 2022
ANNOTATIONANNOTATION
Resolution
3 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2021
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 May 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Legacy
16 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
28 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Legacy
30 September 2005
288cChange of Particulars
Legacy
8 August 2005
363aAnnual Return
Legacy
8 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
13 July 2004
363aAnnual Return
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
27 April 2004
244244
Legacy
13 July 2003
363aAnnual Return
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
22 July 2002
363aAnnual Return
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
363aAnnual Return
Legacy
26 July 2001
287Change of Registered Office
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
88(2)R88(2)R
Legacy
12 April 2001
225Change of Accounting Reference Date
Incorporation Company
6 July 2000
NEWINCIncorporation