Background WavePink WaveYellow Wave

NRC SERVICING LIMITED (05206751)

NRC SERVICING LIMITED (05206751) is an active UK company. incorporated on 16 August 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NRC SERVICING LIMITED has been registered for 21 years. Current directors include REESE, Michael.

Company Number
05206751
Status
active
Type
ltd
Incorporated
16 August 2004
Age
21 years
Address
59-60 Russell Square, London, WC1B 4HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REESE, Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRC SERVICING LIMITED

NRC SERVICING LIMITED is an active company incorporated on 16 August 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NRC SERVICING LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05206751

LTD Company

Age

21 Years

Incorporated 16 August 2004

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

NRC ENVIRONMENTAL SERVICES (UK) LIMITED
From: 18 May 2012To: 3 May 2017
SEACOR RESPONSE (UK) LIMITED
From: 21 June 2011To: 18 May 2012
SEACOR ENVIRONMENTAL SERVICES (UK) LIMITED
From: 16 August 2004To: 21 June 2011
Contact
Address

59-60 Russell Square London, WC1B 4HP,

Previous Addresses

7/8 Great James Street London WC1N 3DF
From: 25 May 2012To: 4 March 2021
9 Gray's Inn Square London WC1R 5JF
From: 16 August 2004To: 25 May 2012
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Left
Feb 16
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Oct 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

REESE, Michael

Active
Russell Square, LondonWC1B 4HP
Secretary
Appointed 19 Jun 2019

WILHOIT, Adrienne Wray

Active
North Allied Way, Phoenix85054
Secretary
Appointed 26 Jul 2022

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Sept 2022

REESE, Michael

Active
Russell Square, LondonWC1B 4HP
Born June 1962
Director
Appointed 12 Nov 2020

ALAIS, Steven Morton

Resigned
9 Grays Inn Square, LondonWC1R 5JF
Secretary
Appointed 16 Aug 2004
Resigned 16 Mar 2012

SELDEN, Jonathan Bernard

Resigned
Russell Square, LondonWC1B 4HP
Secretary
Appointed 10 Oct 2019
Resigned 26 Jul 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Aug 2004
Resigned 16 Aug 2004

BLANK, Randall

Resigned
Appartment 15b, New YorkYO32 4DB
Born April 1950
Director
Appointed 16 Aug 2004
Resigned 23 Jan 2008

BRINKEL, Todd Allen

Resigned
Russell Square, LondonWC1B 4HP
Born June 1969
Director
Appointed 25 Nov 2020
Resigned 15 Oct 2024

CAMBURN, Clyde Martin

Resigned
1 Marsh Cottage, SouthwoldIP18 6SB
Born December 1958
Director
Appointed 01 Nov 2004
Resigned 23 Dec 2009

CANDITO, Steven

Resigned
3500 Sunrise Hwy.Ste.T103, Great River
Born July 1958
Director
Appointed 16 Mar 2012
Resigned 22 Feb 2016

CHALLIS, Neil Andrew

Resigned
Great James Street, LondonWC1N 3DF
Born August 1966
Director
Appointed 31 May 2007
Resigned 10 Oct 2019

GOTTSEGEN, Thomas Eliot

Resigned
Great James Street, LondonWC1N 3DF
Born September 1969
Director
Appointed 19 Jun 2019
Resigned 31 Dec 2019

GRAN, Alice Nathalie

Resigned
13 Pickwick Place, HarrowHA1 3BG
Born September 1949
Director
Appointed 16 Aug 2004
Resigned 15 Mar 2010

HARMAN, Alex

Resigned
6th Floor, New York
Born November 1975
Director
Appointed 16 Mar 2012
Resigned 19 Jun 2019

MICHAUD, James

Resigned
Great James Street, LondonWC1N 3DF
Born March 1984
Director
Appointed 10 Oct 2019
Resigned 31 Dec 2019

PETERSON, Joseph James

Resigned
Great James Street, LondonWC1N 3DF
Born April 1969
Director
Appointed 19 Jun 2019
Resigned 31 May 2020

RYAN, Richard James

Resigned
6 Redcliffe Way, BrundallNR13 5LS
Born October 1954
Director
Appointed 01 Nov 2004
Resigned 16 Mar 2012

SWINBANK, Christian Thomas

Resigned
Great James Street, LondonWC1N 3DF
Born May 1972
Director
Appointed 19 Jun 2019
Resigned 31 Dec 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Aug 2004
Resigned 16 Aug 2004
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 October 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Resolution
3 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 September 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 May 2012
TM02Termination of Secretary
Certificate Change Of Name Company
18 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 May 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Resolution
30 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2011
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Auditors Resignation Company
7 October 2010
AUDAUD
Auditors Resignation Company
6 October 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2010
AAAnnual Accounts
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
20 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
24 December 2004
88(2)R88(2)R
Legacy
24 December 2004
123Notice of Increase in Nominal Capital
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Incorporation Company
16 August 2004
NEWINCIncorporation