Background WavePink WaveYellow Wave

NCP NOMINEES LIMITED (04094851)

NCP NOMINEES LIMITED (04094851) is an active UK company. incorporated on 23 October 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NCP NOMINEES LIMITED has been registered for 25 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
04094851
Status
active
Type
ltd
Incorporated
23 October 2000
Age
25 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCP NOMINEES LIMITED

NCP NOMINEES LIMITED is an active company incorporated on 23 October 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NCP NOMINEES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04094851

LTD Company

Age

25 Years

Incorporated 23 October 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

NATIONAL CAR PARKS BIRMINGHAM LIMITED
From: 23 October 2000To: 22 November 2004
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom
From: 24 June 2024To: 26 June 2024
Saffron Court 14B St Cross Street London EC1N 8XA
From: 27 November 2012To: 24 June 2024
6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP
From: 23 October 2000To: 27 November 2012
Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Owner Exit
Aug 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

CAMPBELL, Aaron

Resigned
14b St. Cross Street, LondonEC1N 8XA
Secretary
Appointed 24 Feb 2009
Resigned 03 Aug 2020

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Secretary
Appointed 23 Oct 2000
Resigned 14 Oct 2005

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Secretary
Appointed 01 Sept 2008
Resigned 24 Feb 2009

WALLWORK, Alan Charles

Resigned
8 Lycrome Lane, CheshamHP5 3JY
Secretary
Appointed 14 Oct 2005
Resigned 01 Sept 2008

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Oct 2000
Resigned 23 Oct 2000

BACKHOUSE, Nicholas Paul

Resigned
30 Cathcart Road, LondonSW10 9NN
Born April 1963
Director
Appointed 29 Mar 2006
Resigned 19 Mar 2007

COOPER, Joanne Lesley

Resigned
14b St Cross Street, LondonEC1N 8XA
Born March 1968
Director
Appointed 23 Nov 2010
Resigned 24 Oct 2018

DOBSON, Christopher Keith

Resigned
4 Skyline Court, CroydonCR0 1BH
Born September 1960
Director
Appointed 08 Jan 2007
Resigned 31 Mar 2008

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 Dec 2021
Resigned 27 Oct 2025

GASKELL, Kenneth William

Resigned
Flat 14, LondonW1H 5LB
Born July 1945
Director
Appointed 23 Oct 2000
Resigned 22 May 2002

HANSON, Tracey Anna Marie

Resigned
4 Broomsleigh Street, LondonNW6 1QW
Born December 1966
Director
Appointed 23 Oct 2000
Resigned 19 Mar 2007

MACNAUGHTON, Robert Magnus

Resigned
6 Longdean Park, Hemel HempsteadHP3 8BS
Born August 1963
Director
Appointed 22 May 2002
Resigned 19 Mar 2007

MATSUI, Hiroyasu

Resigned
16 Old Bailey, LondonEC4M 7EG
Born July 1965
Director
Appointed 15 Oct 2018
Resigned 15 Jul 2025

OWENS, Stuart Gordon

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

OWENS, Stuart Gordon

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born June 1971
Director
Appointed 20 Oct 2009
Resigned 08 Jan 2010

PARSONS, Gordon Ian Winston

Resigned
The Hemplands, NewarkNG23 7PE
Born September 1967
Director
Appointed 06 Mar 2008
Resigned 17 Sept 2008

POLLINS, Andrew Martin

Resigned
Centre Tower Whitgift Centre, CroydonCR0 1LP
Born October 1967
Director
Appointed 19 Mar 2007
Resigned 23 Jul 2009

POTTER, Andrew Donald

Resigned
6th Floor Offices, Whitgift Centre CroydonCR0 1LP
Born August 1962
Director
Appointed 17 Sept 2008
Resigned 23 Nov 2010

ROBINSON, Philip Thomas

Resigned
14 Francemary Road, LondonSE4 1JS
Born August 1960
Director
Appointed 29 Mar 2006
Resigned 19 Mar 2007

SCOTT, Jonathan Paul

Resigned
14b St Cross Street, LondonEC1N 8XA
Born December 1961
Director
Appointed 10 Feb 2010
Resigned 18 Oct 2021

WALBRIDGE, Jonathan Paul

Resigned
Citypoint, LondonEC2Y 9HD
Born August 1978
Director
Appointed 23 Jul 2009
Resigned 04 Apr 2011

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Oct 2000
Resigned 23 Oct 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Oct 2000
Resigned 23 Oct 2000

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 03 Aug 2017
14b St. Cross Street, LondonEC1N 8XA

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

130

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2010
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288cChange of Particulars
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288cChange of Particulars
Legacy
12 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Legacy
19 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
14 July 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
287Change of Registered Office
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
225Change of Accounting Reference Date
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2006
AAAnnual Accounts
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
9 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
363aAnnual Return
Certificate Change Of Name Company
22 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
15 December 2003
288cChange of Particulars
Legacy
5 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Resolution
13 December 2002
RESOLUTIONSResolutions
Legacy
23 October 2002
363aAnnual Return
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 May 2002
AAAnnual Accounts
Legacy
24 October 2001
363aAnnual Return
Legacy
11 June 2001
288cChange of Particulars
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
287Change of Registered Office
Incorporation Company
23 October 2000
NEWINCIncorporation