NATURAL RESOURCES GLOBAL CAPITAL GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

02/07/242 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Director's details changed for Mr Julian Nicholas Ward Vickers on 2023-06-13

View Document

13/06/2313 June 2023 Change of details for Mr Julian Nicholas Ward Vickers as a person with significant control on 2023-06-13

View Document

09/06/239 June 2023 Register inspection address has been changed from 2 Landsdowne Row Office 104 London W1J 6HL England to Goodwille Limited 1 Chapel Street Warwick CV34 4HL

View Document

08/06/238 June 2023 Director's details changed for Mrs Angeliki Pilalitou on 2023-06-01

View Document

08/06/238 June 2023 Director's details changed for Mr Julian Nicholas Ward Vickers on 2023-06-01

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

08/06/238 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Change of details for Mrs Angeliki Pilalitou as a person with significant control on 2023-06-01

View Document

08/06/238 June 2023 Change of details for Mr Julian Nicholas Ward Vickers as a person with significant control on 2023-06-01

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

15/02/2315 February 2023 Director's details changed for Mrs Angeliki Pilalitou on 2023-02-14

View Document

23/01/2323 January 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP

View Document

20/07/2120 July 2021 Registered office address changed from Office 104 2 Lansdowne Row Berkeley Square London W1J 6HL England to 24 Old Queen Street London SW1H 9HP on 2021-07-20

View Document

20/07/2120 July 2021 Appointment of Goodwille Limited as a secretary on 2021-07-05

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, NO UPDATES

View Document

08/06/218 June 2021 SAIL ADDRESS CHANGED FROM: 29 FARM STREET NRG CAPITAL PARTNERS 29 FARM STREET LONDON W1J 5RL ENGLAND

View Document

08/06/218 June 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/10/208 October 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

14/08/1814 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN NICHOLAS WARD VICKERS

View Document

05/07/175 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

09/05/179 May 2017 SAIL ADDRESS CREATED

View Document

09/05/179 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 20 ROEDEAN CRESCENT LONDON SW15 5JU ENGLAND

View Document

09/03/179 March 2017 13/01/17 STATEMENT OF CAPITAL GBP 753100

View Document

30/12/1630 December 2016 DIRECTOR APPOINTED MR JULIAN NICHOLAS WARD VICKERS

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

19/08/1619 August 2016 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / ANGELIKI PILALITOU

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/03/1621 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O GPC FINANCIAL MANAGEMENT 5 FITZHARDINGE STREET MARYLEBONE LONDON W1H 6ED

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 COMPANY NAME CHANGED NATURAL RESOURCES GLOBAL ROYALTIES LTD CERTIFICATE ISSUED ON 07/05/15

View Document

07/07/147 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company