Background WavePink WaveYellow Wave

NRG EUROPE LLP (OC342130)

NRG EUROPE LLP (OC342130) is an active UK company. incorporated on 16 December 2008. with registered office in Ilford. NRG EUROPE LLP has been registered for 17 years.

Company Number
OC342130
Status
active
Type
llp
Incorporated
16 December 2008
Age
17 years
Address
555-557 Cranbrook Road, Ilford, IG2 6HE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NRG EUROPE LLP

NRG EUROPE LLP is an active company incorporated on 16 December 2008 with the registered office located in Ilford. NRG EUROPE LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC342130

LLP Company

Age

17 Years

Incorporated 16 December 2008

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 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 13 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

555-557 Cranbrook Road Gants Hill Ilford, IG2 6HE,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

MAHARAJAH, Ravin

Active
Colney Hatch Lane, LondonN10 1DU
Born October 1969
Llp designated member
Appointed 16 Dec 2008

AJWAA TRADERS LTD

Active
Cranbrook Road, IlfordIG2 6HE
Corporate llp designated member
Appointed 05 Nov 2013

ALAHI, Ghulam Asghar

Resigned
Charteris Road, Woodford GreenIG8 0AL
Born October 1970
Llp designated member
Appointed 16 Dec 2008
Resigned 05 Nov 2013

DIN, Mohammed Nadeem

Resigned
Mandeville Court, LondonE4 8JB
Born April 1971
Llp designated member
Appointed 16 Dec 2008
Resigned 04 May 2010

Persons with significant control

2

Mr Ravin Maharajah

Active
Cranbrook Road, IlfordIG2 6HE
Born October 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Cranbrook Road, IlfordIG2 6HE

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
22 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 May 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
8 May 2019
LLPSC04LLPSC04
Confirmation Statement With No Updates
15 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 February 2015
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 September 2014
LLAP02LLAP02
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 February 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
10 February 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
7 February 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
21 August 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
10 August 2012
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2012
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
28 February 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
27 February 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
27 February 2012
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
7 May 2010
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
16 April 2010
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
15 January 2010
LLAR01LLAR01
Legacy
15 September 2009
LLP288cLLP288c
Legacy
27 August 2009
LLP288cLLP288c
Legacy
12 August 2009
LLP287LLP287
Legacy
16 December 2008
LLP2LLP2