About

Registered Number: 08588260
Date of Incorporation: 27/06/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Dagger Lane, Elstree, Herts, WD6 3BX

 

Naga Uk Topco Ltd was established in 2013, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMQVIST, Lars 22 June 2015 - 1
WU, Xu 20 September 2016 - 1
YANG, Tan 09 August 2018 - 1
BJORNSTRUP, Kim 31 July 2013 30 May 2014 1
BROOKS, Chad 01 July 2015 30 May 2017 1
CONNAUGHTON, John 31 July 2013 01 August 2016 1
CURTIN, Dennis 31 July 2013 18 February 2016 1
KUHN, Mary 22 June 2015 01 August 2016 1
KUNSTLER, Benjamin 01 November 2013 01 August 2016 1
LANE, Kevin Patrick 20 September 2016 31 May 2019 1
ORR, Gordon 20 September 2016 06 June 2019 1
Secretary Name Appointed Resigned Total Appointments
SELIG, Evan 31 January 2020 - 1
MCGUIRE, Tom 13 December 2013 30 September 2014 1
VOLLINS, James Andrew 01 January 2015 16 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
TM01 - Termination of appointment of director 04 June 2020
AP03 - Appointment of secretary 10 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 05 October 2019
TM01 - Termination of appointment of director 18 September 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 12 September 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 30 January 2019
TM02 - Termination of appointment of secretary 16 October 2018
AP01 - Appointment of director 16 October 2018
PSC02 - N/A 18 September 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 16 October 2017
DISS40 - Notice of striking-off action discontinued 13 September 2017
CS01 - N/A 13 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
TM01 - Termination of appointment of director 04 August 2017
AA - Annual Accounts 01 June 2017
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 18 November 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
RP04AR01 - N/A 19 September 2016
RESOLUTIONS - N/A 06 September 2016
SH01 - Return of Allotment of shares 17 August 2016
SH01 - Return of Allotment of shares 17 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
SH19 - Statement of capital 11 August 2016
RP04SH01 - N/A 11 August 2016
RP04SH01 - N/A 11 August 2016
AR01 - Annual Return 27 July 2016
SH03 - Return of purchase of own shares 22 June 2016
SH19 - Statement of capital 06 June 2016
RESOLUTIONS - N/A 06 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 June 2016
CAP-SS - N/A 06 June 2016
AA - Annual Accounts 18 May 2016
TM01 - Termination of appointment of director 10 May 2016
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 13 July 2015
AP01 - Appointment of director 23 June 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 30 March 2015
TM01 - Termination of appointment of director 30 March 2015
AP03 - Appointment of secretary 30 March 2015
TM01 - Termination of appointment of director 22 February 2015
TM01 - Termination of appointment of director 30 December 2014
SH06 - Notice of cancellation of shares 19 December 2014
SH03 - Return of purchase of own shares 16 December 2014
SH01 - Return of Allotment of shares 15 December 2014
SH06 - Notice of cancellation of shares 02 December 2014
RESOLUTIONS - N/A 24 November 2014
SH03 - Return of purchase of own shares 24 November 2014
RESOLUTIONS - N/A 17 November 2014
RESOLUTIONS - N/A 17 November 2014
RESOLUTIONS - N/A 14 November 2014
SH01 - Return of Allotment of shares 14 November 2014
RESOLUTIONS - N/A 29 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 October 2014
SH19 - Statement of capital 29 October 2014
CAP-SS - N/A 29 October 2014
TM02 - Termination of appointment of secretary 14 October 2014
TM01 - Termination of appointment of director 25 September 2014
SH19 - Statement of capital 19 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 13 August 2014
SH03 - Return of purchase of own shares 04 August 2014
RESOLUTIONS - N/A 01 August 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 August 2014
CAP-SS - N/A 01 August 2014
RESOLUTIONS - N/A 31 July 2014
TM01 - Termination of appointment of director 31 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 27 May 2014
AP03 - Appointment of secretary 28 January 2014
AP01 - Appointment of director 08 November 2013
AD01 - Change of registered office address 13 September 2013
SH01 - Return of Allotment of shares 21 August 2013
AA01 - Change of accounting reference date 20 August 2013
RESOLUTIONS - N/A 16 August 2013
RESOLUTIONS - N/A 16 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 16 August 2013
NEWINC - New incorporation documents 27 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.