Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NRG VICTORY HOLDINGS LIMITED
Company Information for

NRG VICTORY HOLDINGS LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
02115918
Private Limited Company
Active

Company Overview

About Nrg Victory Holdings Ltd
NRG VICTORY HOLDINGS LIMITED was founded on 1987-03-26 and has its registered office in London. The organisation's status is listed as "Active". Nrg Victory Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NRG VICTORY HOLDINGS LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Filing Information
Company Number 02115918
Company ID Number 02115918
Date formed 1987-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 16:05:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NRG VICTORY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NRG VICTORY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2009-07-31
VIJAY ANANTRAY MAVANI
Director 2008-06-12
STEPHEN ANDREW MICHAEL
Director 2009-03-01
ANDREW WILSON
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BRITT
Company Secretary 2008-06-12 2009-07-31
THOMAS ALLEN BOLT
Director 2008-06-12 2009-03-01
LAURENCE ROYDEN MAXFIELD
Company Secretary 1991-11-22 2008-06-12
ALAN JOHN BOYCE
Director 2002-07-01 2008-06-12
WILLEM KLAAS DIKLAND
Director 1991-11-22 2008-06-12
PAUL MITCHELSON
Director 2006-03-31 2008-06-12
LAURENCE ROYDEN MAXFIELD
Director 1993-06-30 2006-03-31
MICHAEL JOHN DUNN
Director 1992-02-14 2002-06-30
RONALD ROBERT BENNIE
Director 1991-11-22 1993-06-30
JAN WILLEM BEUMER
Director 1991-11-22 1993-06-30
WILLIAM ALLAN DAVIS
Director 1991-11-22 1993-06-30
LESLIE HANNAH
Director 1991-11-22 1993-06-30
TIMOTHY JOHN EDWARD TOLLEMACHE
Director 1991-11-22 1993-06-30
PIETER ZANDHUIS
Director 1991-11-22 1992-12-31
ANTHONY ARTHUR BEST
Director 1991-11-22 1992-03-19
JOHN STRATTON BUTCHER
Director 1991-11-22 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MARTIN RESOLUTE MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1995-12-05 Active
COLLEEN MARTIN NRG VICTORY REINSURANCE LIMITED Company Secretary 2009-07-31 CURRENT 1919-07-29 Active
COLLEEN MARTIN TONICSTAR LIMITED Company Secretary 2008-11-25 CURRENT 2000-09-06 Active
COLLEEN MARTIN RESOLUTE MANAGEMENT LIMITED Company Secretary 2008-11-25 CURRENT 2001-05-08 Active
COLLEEN MARTIN TRANSFERCOM LIMITED Company Secretary 2008-11-25 CURRENT 2006-04-06 Active
COLLEEN MARTIN TENECOM LIMITED Company Secretary 2008-11-25 CURRENT 1972-12-04 Active
COLLEEN MARTIN KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Company Secretary 2008-11-25 CURRENT 1975-11-27 Active
VIJAY ANANTRAY MAVANI SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
VIJAY ANANTRAY MAVANI THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
VIJAY ANANTRAY MAVANI NRG VICTORY REINSURANCE LIMITED Director 2008-06-12 CURRENT 1919-07-29 Active
VIJAY ANANTRAY MAVANI TRANSFERCOM LIMITED Director 2006-06-01 CURRENT 2006-04-06 Active
VIJAY ANANTRAY MAVANI TENECOM LIMITED Director 2001-09-04 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
STEPHEN ANDREW MICHAEL THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
STEPHEN ANDREW MICHAEL NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
STEPHEN ANDREW MICHAEL TRANSFERCOM LIMITED Director 2009-01-15 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL TENECOM LIMITED Director 2009-01-15 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
STEPHEN ANDREW MICHAEL RESOLUTE MANAGEMENT LIMITED Director 2001-06-26 CURRENT 2001-05-08 Active
ANDREW WILSON BA (GI) LIMITED Director 2014-03-18 CURRENT 1866-04-12 Active
ANDREW WILSON SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
ANDREW WILSON THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
ANDREW WILSON NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
ANDREW WILSON RESOLUTE MANAGEMENT LIMITED Director 2008-12-16 CURRENT 2001-05-08 Active
ANDREW WILSON TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
ANDREW WILSON KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2008-07-31 CURRENT 1975-11-27 Active
ANDREW WILSON TRANSFERCOM LIMITED Director 2008-04-15 CURRENT 2006-04-06 Active
ANDREW WILSON TENECOM LIMITED Director 2008-04-15 CURRENT 1972-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 50000000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 8 FENCHURCH PLACE LONDON EC3M 4AJ ENGLAND
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 50000000
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 50000000
2014-12-04AR0122/11/14 ANNUAL RETURN FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 50000000
2013-12-12AR0122/11/13 ANNUAL RETURN FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AR0122/11/11 ANNUAL RETURN FULL LIST
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/11 FROM London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 9DD United Kingdom
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM 33 St Mary Axe London EC3A 8LL
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0122/11/10 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14AR0122/11/09 ANNUAL RETURN FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY ANANTRAY MAVANI / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 14/10/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-06288aSECRETARY APPOINTED MRS COLLEEN MARTIN
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BRITT
2009-06-06363aRETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS; AMEND
2009-03-09288aDIRECTOR APPOINTED STEPHEN ANDREW MICHAEL
2009-03-05288aDIRECTOR APPOINTED ANDREW WILSON
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOLT
2008-11-24363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 5TH FLOOR WEST CHARTER HOUSE PARK STREET ASHFORD KENT TN24 8EQ
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED MR THOMAS ALLEN BOLT
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL MITCHELSON
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY LAURENCE MAXFIELD
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR WILLEM DIKLAND
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ALAN BOYCE
2008-06-18288aSECRETARY APPOINTED MR STEPHEN JOHN BRITT
2008-06-18288aDIRECTOR APPOINTED MR VIJAY ANANTRAY MAVANI
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-22363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS; AMEND
2007-12-20363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-13CERT15REDUCTION OF ISSUED CAPITAL
2007-09-13OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-09-13RES06REDUCE ISSUED CAPITAL 13/08/07
2007-09-06RES13DEC AUTH CAP. 13/08/07
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07288aNEW DIRECTOR APPOINTED
2006-04-07288bDIRECTOR RESIGNED
2005-12-07363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-14363aRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3P 3BD
2003-12-22363aRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-12-16ELRESS366A DISP HOLDING AGM 12/05/03
2003-12-16353LOCATION OF REGISTER OF MEMBERS
2003-12-16288cDIRECTOR'S PARTICULARS CHANGED
2003-12-16ELRESS252 DISP LAYING ACC 12/05/03
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27363aRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-07-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NRG VICTORY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NRG VICTORY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NRG VICTORY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NRG VICTORY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NRG VICTORY HOLDINGS LIMITED
Trademarks
We have not found any records of NRG VICTORY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NRG VICTORY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NRG VICTORY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NRG VICTORY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NRG VICTORY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NRG VICTORY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.