Background WavePink WaveYellow Wave

NGT SERVICES (UK) LIMITED (05910198)

NGT SERVICES (UK) LIMITED (05910198) is an active UK company. incorporated on 18 August 2006. 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.. NGT SERVICES (UK) LIMITED has been registered for 19 years. Current directors include CHAPMAN, Gary Ivan, FEDELESH, Marianna, REAY, John Gibson.

Company Number
05910198
Status
active
Type
ltd
Incorporated
18 August 2006
Age
19 years
Address
Level 5 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHAPMAN, Gary Ivan, FEDELESH, Marianna, REAY, John Gibson
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGT SERVICES (UK) LIMITED

NGT SERVICES (UK) LIMITED is an active company incorporated on 18 August 2006 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.. NGT SERVICES (UK) LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05910198

LTD Company

Age

19 Years

Incorporated 18 August 2006

Size

N/A

Accounts

ARD: 30/12

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 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Level 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
From: 27 July 2020To: 28 August 2024
150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 27 July 2020
St. Paul`S House Warwick Lane London EC4M 7BP
From: 18 August 2006To: 21 April 2010
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 15
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Mar 23
Director Left
Jul 23
Loan Secured
Aug 24
Loan Secured
Feb 25
Loan Secured
Jun 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 08 Aug 2025

CHAPMAN, Gary Ivan

Active
20 Fenchurch Street, LondonEC3M 3BY
Born August 1974
Director
Appointed 25 Nov 2025

FEDELESH, Marianna

Active
20 Fenchurch Street, LondonEC3M 3BY
Born August 1991
Director
Appointed 25 Nov 2025

REAY, John Gibson

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1983
Director
Appointed 31 Aug 2021

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate nominee secretary
Appointed 18 Aug 2006
Resigned 19 Apr 2024

OCORIAN (UK) LIMITED

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 30 May 2024
Resigned 08 Aug 2025

DEANS, Henry, Dr

Resigned
North Lane, NomanslandsSP5 2BU
Born July 1967
Director
Appointed 31 Aug 2021
Resigned 28 Oct 2021

HJALMAS, Tommy Krister Ingemar

Resigned
Admiral House, LondonSW1P 1JW
Born April 1967
Director
Appointed 13 Nov 2006
Resigned 31 Dec 2014

NOLAN, Niall Joseph

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1963
Director
Appointed 18 Aug 2006
Resigned 30 Jun 2023

Persons with significant control

1

Ajeltake Road, MajuroMH96960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 August 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 September 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 September 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Auditors Resignation Company
22 January 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Legacy
3 April 2012
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
18 August 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Legacy
11 September 2007
287Change of Registered Office
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
29 April 2007
225Change of Accounting Reference Date
Legacy
27 November 2006
288aAppointment of Director or Secretary
Incorporation Company
18 August 2006
NEWINCIncorporation