About

Registered Number: NI072131
Date of Incorporation: 24/03/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: At The Offices Of Tughans, Marlborough House, 30 Victoria Street, Belfast, BT1 3GS

 

Nihg Ltd was founded on 24 March 2009 with its registered office in 30 Victoria Street in Belfast, it's status is listed as "Active". We don't know the number of employees at the organisation. The companies directors are listed as Mitchell, Ailison Louise, Tughans Company Secretarial Limited, Elliott, Noel Michael, Emsden, Peter, Foot, David Alexander John, Geary, Conor James, Hameer, Murtaza, Mcnally, Michael Alexander, Fcc Construccion S.A., Nevasa Inversion S L, Vialia Sociedad Gestora De Concesiones De Infraestructuras S.L. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Noel Michael 19 May 2009 25 November 2011 1
EMSDEN, Peter 19 May 2009 20 November 2012 1
FOOT, David Alexander John 30 May 2018 26 November 2019 1
GEARY, Conor James 01 January 2014 30 June 2014 1
HAMEER, Murtaza 30 June 2014 15 March 2016 1
MCNALLY, Michael Alexander 15 March 2016 30 November 2017 1
FCC CONSTRUCCION S.A. 19 May 2009 24 May 2013 1
NEVASA INVERSION S L 19 May 2009 24 May 2013 1
VIALIA SOCIEDAD GESTORA DE CONCESIONES DE INFRAESTRUCTURAS S.L. 19 May 2009 24 May 2013 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Ailison Louise 10 February 2018 - 1
TUGHANS COMPANY SECRETARIAL LIMITED 24 March 2009 10 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 08 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
PSC07 - N/A 27 December 2019
PSC02 - N/A 27 December 2019
PSC02 - N/A 13 September 2019
PSC07 - N/A 13 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 29 May 2018
AP03 - Appointment of secretary 29 March 2018
TM02 - Termination of appointment of secretary 29 March 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
PSC07 - N/A 09 January 2018
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 26 October 2017
PSC05 - N/A 03 August 2017
CS01 - N/A 24 March 2017
CH04 - Change of particulars for corporate secretary 24 March 2017
AUD - Auditor's letter of resignation 09 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
CH01 - Change of particulars for director 25 January 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 17 April 2014
AP01 - Appointment of director 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
AA - Annual Accounts 08 January 2014
AP01 - Appointment of director 26 July 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AR01 - Annual Return 16 April 2013
CH02 - Change of particulars for corporate director 16 April 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 03 December 2012
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 11 April 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 01 September 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AR01 - Annual Return 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
CH02 - Change of particulars for corporate director 20 April 2010
CH02 - Change of particulars for corporate director 20 April 2010
CH02 - Change of particulars for corporate director 20 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA01 - Change of accounting reference date 28 November 2009
RESOLUTIONS - N/A 15 July 2009
UDART(NI) - N/A 15 July 2009
296(NI) - N/A 11 June 2009
296(NI) - N/A 10 June 2009
296(NI) - N/A 10 June 2009
296(NI) - N/A 10 June 2009
98-2(NI) - N/A 10 June 2009
296(NI) - N/A 06 June 2009
402(NI) - N/A 27 May 2009
402R(NI) - N/A 27 May 2009
NEWINC - New incorporation documents 24 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 20 May 2009 Outstanding

N/A

Mortgage or charge 20 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.