Nigel Wright Group Holdings Limited, Newcastle Upon Tyne

Nigel Wright Group Holdings Limited is a private limited company. Once, it was named Prospero Bidco Limited (it was changed on 2010-11-11). Situated at Lloyds Court 78, Grey Street, Newcastle Upon Tyne NE1 6AF, this 14 years old business was incorporated on 2009-08-19 and is officially classified as "activities of head offices" (Standard Industrial Classification code: 70100).
3 directors can be found in this firm: Paul W. (appointed on 21 March 2014), Mark I. (appointed on 22 February 2012), Mark S. (appointed on 26 October 2010).
About
Name: Nigel Wright Group Holdings Limited
Number: 06994996
Incorporation date: 2009-08-19
End of financial year: 30 April
 
Address: Lloyds Court 78
Grey Street
Newcastle Upon Tyne
NE1 6AF
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Nwgh Limited
9 October 2020
Address Lloyds Court 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AF, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 12922400
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nwgh Holdings Ltd
30 April 2023 - 30 April 2023
Address Lloyds Court, 78 Lloyds Court, 78 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6AF, United Kingdom
Legal authority England
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13765215
Nature of control: 75,01-100% shares
75,01-100% voting rights
Baird Capital Partners Europe Limited
6 April 2016 - 9 October 2020
Address Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03024884
Nature of control: significiant influence or control
Gpcp Vii Gp Limited
6 April 2016 - 9 October 2020
Address 50 Lothian Road, Edinburgh, EH3 9WJ, Scotland
Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc253395
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
Gpcp Vii (Gp) Llp
6 April 2016 - 9 October 2020
Address Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, England
Legal authority England And Wales
Legal form Limited Liability Partnership
Country registered England
Place registered England And Wales
Registration number Oc396757
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

The target date for Nigel Wright Group Holdings Limited confirmation statement filing is 2024-05-31. The previous one was submitted on 2023-05-17. The deadline for a subsequent accounts filing is 31 January 2024. Latest accounts filing was submitted for the time up until 30 April 2022.

5 persons of significant control are reported in the Companies House, namely: Nwgh Limited owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at 78 Grey Street, NE1 6AF Newcastle Upon Tyne, Tyne and Wear. Nwgh Holdings Ltd owns over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be reached at Lloyds Court, 78 Grey Street, NE1 6AF Newcastle Upon Tyne, Tyne and Wear. This corporate PSC can be reached at 15 Finsbury Circus, EC2M 7EB London.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on May 12, 2023: 1.00 GBP
filed on: 12th, May 2023 | capital
Free Download (3 pages)