NPL MANAGEMENT LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewTermination of appointment of James Rufus Mcdonald as a director on 2025-09-10

View Document

05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

20/05/2520 May 2025 Termination of appointment of Gaoqing Max Lu as a director on 2025-05-17

View Document

20/05/2520 May 2025 Appointment of Professor Timothy James Lawson Dunne as a director on 2025-05-17

View Document

21/08/2421 August 2024 Appointment of Mark Lindsay Thomas as a secretary on 2024-08-12

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Rebecca Cordelia Hunter as a secretary on 2024-06-04

View Document

20/02/2420 February 2024 Termination of appointment of David Keith Mcsweeney as a director on 2024-02-19

View Document

06/10/236 October 2023 Change of details for Secretary of State for Beis as a person with significant control on 2023-02-07

View Document

06/10/236 October 2023 Appointment of Dr Victoria Helen Saward as a director on 2023-10-02

View Document

26/09/2326 September 2023 Termination of appointment of David Alexander Sandford as a director on 2023-09-04

View Document

06/09/236 September 2023 Appointment of Ms Lindsay Helen Jamieson as a director on 2023-09-04

View Document

31/07/2331 July 2023 Full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Appointment of Mr David Keith Mcsweeney as a director on 2023-06-14

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

21/02/2321 February 2023 Termination of appointment of Robin Hart as a director on 2023-02-14

View Document

18/01/2318 January 2023 Appointment of Mr David Alexander Sandford as a director on 2023-01-09

View Document

18/01/2318 January 2023 Termination of appointment of Harriet Wallace as a director on 2023-01-09

View Document

04/10/224 October 2022 Termination of appointment of Brigid Ann Sutcliffe as a director on 2022-09-28

View Document

06/01/226 January 2022 Appointment of Dr Robin Hart as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Martyn Russell Sene as a director on 2021-12-31

View Document

05/10/215 October 2021 Termination of appointment of David Grant as a director on 2021-09-30

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

02/06/202 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 115400002

View Document

23/04/2023 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/203 March 2020 SECRETARY APPOINTED MRS REBECCA CORDELIA HUNTER

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW ARMSTRONG

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED DR STEPHANIE HURST

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HADLEY

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MS PENELOPE JANE HOLT

View Document

15/06/1815 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA ANSON

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLA ANSON

View Document

12/04/1812 April 2018 SECRETARY APPOINTED MR ANDREW JOHN ARMSTRONG

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 96000002

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED PROFESSOR GAOQING MAX LU

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEARNEY

View Document

08/09/168 September 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA BROOKS

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN PERRY / 01/06/2016

View Document

01/06/161 June 2016 30/03/16 STATEMENT OF CAPITAL GBP 59000002

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR NIGEL JOHN PERRY

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 ADOPT ARTICLES 26/08/2015

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR PAUL SIMON HADLEY

View Document

19/04/1619 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1619 April 2016 ALTER ARTICLES 15/03/2016

View Document

19/04/1619 April 2016 ADOPT ARTICLES 15/03/2016

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID ANN SUTCLIFFE / 01/03/2016

View Document

07/03/167 March 2016 DIRECTOR APPOINTED BRIGID ANN SUTCLIFFE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN BOWSHER

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWDEN

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MICHAEL KEARNEY

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED DR. PETER ANTHONY THOMPSON

View Document

09/09/159 September 2015 ADOPT ARTICLES 26/08/2015

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR DAVID GRANT

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED SIR JAMES MCDONALD

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 DIRECTOR APPOINTED SIR CHRISTOPHER SNOWDEN

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED MS AMANDA MELANIE KENDALL BROOKS

View Document

28/01/1528 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR IAN DOWNIE

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY SERCO CORPORATE SERVICES LIMITED

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED DR PAUL JOHN ARTON HOWARTH

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM SERCO HOUSE 16 BARTLEY WOOD BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UY

View Document

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROF RICHARD ANTHONY BROOK / 01/06/2013

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 SECRETARY APPOINTED NICOLA ANSON

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, SECRETARY ALAN MANN

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MANN

View Document

02/01/132 January 2013 DIRECTOR APPOINTED NICOLA ANSON

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN ROBERT BOWSHER / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RAYMOND MANN / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER MICHAEL WILLIAMS / 02/08/2012

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

01/08/111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR IAN WILSON DOWNIE

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWLOR

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERCO CORPORATE SERVICES LIMITED / 01/06/2011

View Document

26/07/1026 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER MICHAEL WILLIAMS / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR BRIAN ROBERT BOWSHER / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH ARCHER-JONES

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED MR MARTYN RUSSELL SENE

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR SETON BENNETT

View Document

07/08/097 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BOWSHER / 28/07/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DOCTOR BRIAN BOWSHER

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCQUILLAN

View Document

27/06/0827 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

18/09/0618 September 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: NATIONAL PHYSICAL LABORATORY TEDDINGTON MIDDLESEX TW11 0LW

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 S366A DISP HOLDING AGM 31/10/01

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: SERCO HOUSE HAYES ROAD SOUTHALL MIDDLESEX UB2 5NJ

View Document

24/02/9824 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 NEW DIRECTOR APPOINTED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

13/02/9513 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 COMPANY NAME CHANGED VERBAY LIMITED CERTIFICATE ISSUED ON 10/02/95

View Document

10/06/9410 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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