Background WavePink WaveYellow Wave

NTG (UK HOLDING) LIMITED (08214200)

NTG (UK HOLDING) LIMITED (08214200) is a dissolved UK company. incorporated on 13 September 2012. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. NTG (UK HOLDING) LIMITED has been registered for 13 years. Current directors include BURNETT, Alexander Francis, JAKOBSEN, Christian Paul Dyander, LARSEN, Michael and 1 others.

Company Number
08214200
Status
dissolved
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
Unit 1 Liberty Park, Lichfield, WS14 9HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BURNETT, Alexander Francis, JAKOBSEN, Christian Paul Dyander, LARSEN, Michael, PETERSEN, Jesper Ellegaard
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTG (UK HOLDING) LIMITED

NTG (UK HOLDING) LIMITED is an dissolved company incorporated on 13 September 2012 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. NTG (UK HOLDING) LIMITED was registered 13 years ago.(SIC: 64204)

Status

dissolved

Active since 13 years ago

Company No

08214200

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 13 September 2023 (2 years ago)
Submitted on 29 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

DAP (UK HOLDING) LIMITED
From: 13 September 2012To: 20 August 2020
Contact
Address

Unit 1 Liberty Park Burton Old Road Lichfield, WS14 9HY,

Previous Addresses

Unit 5 Malory Road Beacon Park Gorleston Great Yarmouth NR31 7DT United Kingdom
From: 14 March 2018To: 7 August 2023
Beacon Innovation Centre Gorleston Great Yarmouth Norfolk NR31 7RA
From: 16 November 2012To: 14 March 2018
Vetco Gray Building Gapton Hall Road Great Yarmouth Norfolk NR31 0NL United Kingdom
From: 13 September 2012To: 16 November 2012
Timeline

14 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURNETT, Alexander Francis

Active
Liberty Park, LichfieldWS14 9HY
Born May 1978
Director
Appointed 01 Jun 2023

JAKOBSEN, Christian Paul Dyander

Active
Hammerholmen, Dk-2650 Hvidovre
Born June 1974
Director
Appointed 07 Jan 2019

LARSEN, Michael

Active
Hammerholmen, Hvidovre
Born February 1976
Director
Appointed 17 May 2020

PETERSEN, Jesper Ellegaard

Active
Hammerholmen, Dk-2650 Hvidovre
Born August 1961
Director
Appointed 07 Jan 2019

JULIAN, Julie Rose

Resigned
Malory Road, GorelstonNR31 7DT
Secretary
Appointed 13 Sept 2012
Resigned 07 Jan 2019

FRUERGAARD, Mikkel

Resigned
Hammerholmen, Dk-2650 Hvidovre
Born March 1978
Director
Appointed 07 Jan 2019
Resigned 17 May 2020

JULIAN, Clive Andrew

Resigned
Malory Road, GorlestonNR31 7DT
Born May 1963
Director
Appointed 13 Sept 2012
Resigned 31 May 2020

WHITE, Ian Trevor

Resigned
Malory Road, GorelestonNR31 7DT
Born June 1952
Director
Appointed 07 Aug 2020
Resigned 31 May 2023

Persons with significant control

4

1 Active
3 Ceased
2650, Hvidovre

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 May 2023
Dk - 2650, Hvidovre

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2021
Ceased 25 May 2023

Jorgen Hansen

Ceased
Hammerholmen, Dk-2650 Hvidovre
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2019
Ceased 26 Jun 2019

Mr Clive Andrew Julian

Ceased
Malory Road, GorlestonNR31 7DT
Born May 1963

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
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
29 October 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 August 2024
DS01DS01
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Resolution
20 August 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
9 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Group
9 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 October 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Legacy
11 October 2012
MG01MG01
Incorporation Company
13 September 2012
NEWINCIncorporation