Company NameNPI Holdings Limited
DirectorsJonathan Stephen Moss and John Simon Bertie Smith
Company StatusDissolved
Company Number03725027
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Previous NameAMP (NPI) Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Gerald Alistair Watson
NationalityBritish
StatusCurrent
Appointed09 September 1999(6 months, 1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbotts Grove
Werrington
Peterborough
PE4 5BP
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(5 years after company formation)
Appointment Duration20 years
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameJohn Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Mingle Lane
Stapleford
Cambridge
Cambridgeshire
CB2 5SY
Director NameJohn Simon Bertie Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 1 day after company formation)
Appointment Duration5 months, 1 week (resigned 26 August 1999)
RoleAc
Correspondence Address4 Gibson Way
Saffron Walden
Essex
CB10 1AH
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1999)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPark Cottage
Charlton Lane
West Farleigh
Kent
ME15 0NU
Director NameChristopher McGlasham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(2 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Shepperton Close
Great Billing
Northampton
NN3 9NT
Director NameWilliam Richard Gorman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 1999(2 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 September 1999)
RoleGroup Development Executive
Correspondence Address25 Towerside
150 Wapping High Street
Wapping
London
E1W 3PH
Director NameSir William Henry Weston Wells
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 months after company formation)
Appointment Duration5 years (resigned 15 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBox Cottage
Sudbrook Lane
Petersham
Surrey
TW10 7AT
Director NameMr Philip Wynford Moore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address17 Camlet Way
Hadley Wood
Barnet
EN4 0LH
Director NameAlastair David Lyons
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 November 1999)
RoleAccountant
Correspondence AddressTolhurst Barn
Birchetts Green Lane
Ticehurst
East Sussex
TN5 7LJ
Director NameMr Colin David Lever
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2003)
RoleConsulting Actuary
Correspondence Address38 Oakleigh Park South
London
N20 9JN
Director NameMr Peter John Costain
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 months after company formation)
Appointment Duration5 years (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeronden Smallhythe Road
Tenterden
Kent
TN30 7LN
Director NameSir Malcolm Rowland Bates
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressMulberry Close
Croft Road
Goring-On-Thames
Oxfordshire
RG8 9ES
Director NamePaul John Batchelor
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed06 September 1999(6 months after company formation)
Appointment Duration3 years (resigned 24 September 2002)
RoleChief Executive Officer
Correspondence AddressFlat H
9 Eaton Square
London
SW1W 9DB
Director NameTrevor James Thompson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 1999(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2001)
RoleSales Director
Correspondence AddressGrants
Grants Lane, Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameMr Thomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed15 January 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Elmbourne Road
Tooting
London
SW17 8JR
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameMr Anthony Charles Hotson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2004)
RoleConsultant
Correspondence AddressAubrey House Church Street
Wadenhoe
Peterborough
Cambridgeshire
PE8 5ST
Director NameNicholas Toby Hiscock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(5 years, 6 months after company formation)
Appointment Duration7 months (resigned 13 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Burlington Avenue
Kew
Surrey
TW9 4DG
Director NameIan William Laughlin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2005(6 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2006)
RoleManaging Director
Correspondence Address32 Melvinshaw
Leatherhead
KT22 8SX
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NamePearl Group Limited (Corporation)
StatusResigned
Appointed13 April 2005(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 May 2006)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£346,556,000
Cash£7,000
Current Liabilities£4,578,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2007Dissolved (1 page)
29 December 2006Liquidators statement of receipts and payments (6 pages)
29 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director's particulars changed (1 page)
25 May 2006Registered office changed on 25/05/06 from: the pearl centre lynch wood peterborough PE2 6FY (1 page)
22 May 2006Declaration of solvency (6 pages)
22 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 May 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 May 2006Res re specie (1 page)
18 April 2006Director resigned (1 page)
21 March 2006Return made up to 03/03/06; full list of members (7 pages)
16 February 2006Director's particulars changed (1 page)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
29 April 2005New director appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
10 March 2005Return made up to 03/03/05; full list of members (7 pages)
14 December 2004Memorandum and Articles of Association (18 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004Director resigned (1 page)
27 September 2004New director appointed (3 pages)
27 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
18 May 2004Full accounts made up to 31 December 2003 (17 pages)
7 May 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
24 March 2004Return made up to 03/03/04; full list of members (8 pages)
18 December 2003Registered office changed on 18/12/03 from: amp lynch wood peterborough PE2 6FY (1 page)
15 December 2003Company name changed amp (npi) holdings LIMITED\certificate issued on 15/12/03 (2 pages)
28 September 2003Full accounts made up to 31 December 2002 (14 pages)
18 August 2003Director resigned (1 page)
8 July 2003Director resigned (2 pages)
12 March 2003Return made up to 03/03/03; full list of members (9 pages)
14 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 January 2003Declaration of assistance for shares acquisition (10 pages)
10 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
21 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2002Nc inc already adjusted 02/07/02 (2 pages)
21 May 2002Full accounts made up to 31 December 2001 (12 pages)
12 March 2002Return made up to 03/03/02; full list of members (8 pages)
16 January 2002Director resigned (1 page)
15 January 2002Director's particulars changed (1 page)
4 December 2001Registered office changed on 04/12/01 from: the pearl centre lynch wood peterborough cambridgeshire PE2 6FY (1 page)
11 October 2001New director appointed (3 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
26 June 2001Director's particulars changed (1 page)
16 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2001Return made up to 03/03/01; full list of members (8 pages)
12 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 January 2001New director appointed (3 pages)
13 June 2000Full group accounts made up to 31 December 1999 (59 pages)
5 April 2000Amending 88(2) ad 05/04/00 (2 pages)
5 April 2000Amending 8892) ad 040100 (2 pages)
22 March 2000Return made up to 03/03/00; full list of members (22 pages)
10 February 2000Director's particulars changed (1 page)
8 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
8 February 2000Ad 04/01/00--------- £ si 545000000@1=545000000 £ ic 1/545000001 (2 pages)
8 February 2000Nc inc already adjusted 15/12/99 (1 page)
2 February 2000Director's particulars changed (1 page)
6 January 2000New director appointed (7 pages)
5 January 2000Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
30 November 1999Director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999Registered office changed on 20/09/99 from: 21 holborn viaduct london EC1A 2DY (1 page)
20 September 1999Secretary resigned (1 page)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (3 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (4 pages)
10 September 1999New director appointed (3 pages)
10 September 1999Director resigned (1 page)
10 September 1999New director appointed (4 pages)
1 September 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
13 April 1999Memorandum and Articles of Association (21 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (2 pages)
2 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
18 March 1999Company name changed 2077TH single member shelf inves tment company LIMITED\certificate issued on 18/03/99 (2 pages)