Background WavePink WaveYellow Wave

NMP HOLDINGS LTD (10964644)

NMP HOLDINGS LTD (10964644) is an active UK company. incorporated on 14 September 2017. with registered office in Maidstone. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NMP HOLDINGS LTD has been registered for 8 years. Current directors include BALASUBRAMANIAM, Senthil, Dr, HORTON-SZAR, Daniel Alfred James, Dr, LINDSAY, Ross Ian, Dr and 2 others.

Company Number
10964644
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 years
Address
Globe House Eclipse Park, Maidstone, ME14 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALASUBRAMANIAM, Senthil, Dr, HORTON-SZAR, Daniel Alfred James, Dr, LINDSAY, Ross Ian, Dr, MCIVOR, Jacqueline Eleanor Matilda, Dr, WALKINGTON, Robert Paul Emmanuel, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMP HOLDINGS LTD

NMP HOLDINGS LTD is an active company incorporated on 14 September 2017 with the registered office located in Maidstone. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NMP HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10964644

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Globe House Eclipse Park Sittingbourne Road Maidstone, ME14 3EN,

Previous Addresses

T Building Third Floor 15-17 London Road Bromley Kent BR1 1DE England
From: 21 October 2022To: 24 May 2024
Stc House 7 Elmfield Road Bromley BR1 1LT England
From: 2 November 2021To: 21 October 2022
1 Northgate Canterbury Kent CT1 1WL United Kingdom
From: 14 September 2017To: 2 November 2021
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Feb 19
Director Left
Aug 20
Director Left
Apr 21
Director Left
Sept 22
New Owner
Nov 24
New Owner
Nov 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MCIVOR, Jacqueline Eleanor Matilda, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 05 Mar 2018

BALASUBRAMANIAM, Senthil, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born December 1974
Director
Appointed 14 Sept 2017

HORTON-SZAR, Daniel Alfred James, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born October 1969
Director
Appointed 18 Jan 2018

LINDSAY, Ross Ian, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1977
Director
Appointed 14 Sept 2017

MCIVOR, Jacqueline Eleanor Matilda, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born July 1961
Director
Appointed 18 Jan 2018

WALKINGTON, Robert Paul Emmanuel, Dr

Active
Eclipse Park, MaidstoneME14 3EN
Born December 1966
Director
Appointed 18 Jan 2018

BIGGS, Peter Edward

Resigned
Preston Parade, WhitstableCT5 4AJ
Born October 1956
Director
Appointed 18 Jan 2018
Resigned 31 Mar 2018

CHARLEY, Andrew Roger, Dr

Resigned
7 Elmfield Road, BromleyBR1 1LT
Born September 1963
Director
Appointed 18 Jan 2018
Resigned 05 Aug 2022

FOORD, Alice Louise, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1961
Director
Appointed 18 Jan 2018
Resigned 30 Sept 2018

JOHNSON, Andrew Simon, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born May 1980
Director
Appointed 01 Apr 2018
Resigned 30 Apr 2020

TITTERTON, Daniel James, Dr

Resigned
27 New Dover Road, CanterburyCT1 3DN
Born February 1973
Director
Appointed 18 Jan 2018
Resigned 31 Mar 2021

Persons with significant control

2

Dr Ross Ian Lindsay

Active
Eclipse Park, MaidstoneME14 3EN
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017

Dr Senthil Balasubramaniam

Active
Eclipse Park, MaidstoneME14 3EN
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 November 2024
PSC09Update to PSC Statements
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 September 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Resolution
12 March 2018
RESOLUTIONSResolutions
Resolution
12 March 2018
RESOLUTIONSResolutions
Resolution
12 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 December 2017
AD02Notification of Single Alternative Inspection Location
Incorporation Company
14 September 2017
NEWINCIncorporation