Background WavePink WaveYellow Wave

NRI INTERNATIONAL LIMITED (10519757)

NRI INTERNATIONAL LIMITED (10519757) is an active UK company. incorporated on 12 December 2016. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NRI INTERNATIONAL LIMITED has been registered for 9 years. Current directors include BHANDAL, Sutinder Singh, RAGHAVAN, Tarakeshwar, Mr..

Company Number
10519757
Status
active
Type
ltd
Incorporated
12 December 2016
Age
9 years
Address
Wood Lane End, Hemel Hempstead, HP2 4RQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BHANDAL, Sutinder Singh, RAGHAVAN, Tarakeshwar, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRI INTERNATIONAL LIMITED

NRI INTERNATIONAL LIMITED is an active company incorporated on 12 December 2016 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NRI INTERNATIONAL LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10519757

LTD Company

Age

9 Years

Incorporated 12 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (4 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 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Wood Lane End Hemel Hempstead, HP2 4RQ,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU England
From: 18 January 2021To: 21 December 2023
Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW
From: 26 April 2019To: 18 January 2021
1st Floor West Davidson House Forbury Square Reading Berkshire RG1 3EU United Kingdom
From: 12 December 2016To: 26 April 2019
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jan 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jan 20
Owner Exit
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
1
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BHANDAL, Sutinder Singh

Active
Hemel HempsteadHP2 4RQ
Secretary
Appointed 18 Dec 2023

BHANDAL, Sutinder Singh

Active
Hemel HempsteadHP2 4RQ
Born November 1968
Director
Appointed 01 Nov 2023

RAGHAVAN, Tarakeshwar, Mr.

Active
Hemel HempsteadHP2 4RQ
Born August 1963
Director
Appointed 01 Nov 2023

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 04 Jan 2021
Resigned 18 Dec 2023

BOUCHER, Matthew Joseph

Resigned
Etc Jester, HoustonTX 77008
Born April 1972
Director
Appointed 01 Feb 2019
Resigned 02 Mar 2020

BROADBENT, Guy

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born December 1963
Director
Appointed 01 Feb 2018
Resigned 01 Nov 2023

CELLA, Peter

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born November 1957
Director
Appointed 01 Feb 2019
Resigned 14 Jun 2019

FIRSCHING, Frank Richard

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born April 1963
Director
Appointed 15 Jun 2020
Resigned 01 Nov 2023

GOOGEL, Daniel

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born September 1974
Director
Appointed 01 Feb 2019
Resigned 14 Jun 2019

GRIFFITH, Jordan James

Resigned
Singer Island
Born August 1982
Director
Appointed 12 Dec 2016
Resigned 01 Feb 2019

KIRKPATRICK, Brian Taylor

Resigned
North Palm Beach
Born June 1979
Director
Appointed 12 Dec 2016
Resigned 01 Feb 2019

LAZZARA, Christopher James

Resigned
Palm Beach
Born March 1977
Director
Appointed 12 Dec 2016
Resigned 14 Jun 2019

SCHWARZ, James Ryan

Resigned
West Palm Beach
Born July 1977
Director
Appointed 12 Dec 2016
Resigned 01 Feb 2019

SCOTT, David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born May 1980
Director
Appointed 01 Feb 2019
Resigned 14 Jun 2019

WASHINGTON, Alex

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born September 1974
Director
Appointed 01 Feb 2019
Resigned 14 Jun 2019

Persons with significant control

2

0 Active
2 Ceased

Neptune Research, Llc

Ceased
Fiscal Court, Riviera Beach

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jan 2018
Ceased 01 May 2020

Christopher James Lazzara

Ceased
Palm Beach
Born March 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Dec 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 May 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
4 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 January 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Incorporation Company
12 December 2016
NEWINCIncorporation