NGC EUROPE LIMITED
LONDON ALNERY NO. 2905 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7AP

Company number 07168489
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address THIRD FLOOR 10 HAMMERSMITH GROVE, HAMMERSMITH, LONDON, W6 7AP
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities, 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Appointment of Ms Namrata Patel as a director on 5 September 2016; Appointment of Mr Diego Fernando Londono as a director on 25 February 2016. The most likely internet sites of NGC EUROPE LIMITED are www.ngceurope.co.uk, and www.ngc-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ngc Europe Limited is a Private Limited Company. The company registration number is 07168489. Ngc Europe Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Ngc Europe Limited is Third Floor 10 Hammersmith Grove Hammersmith London W6 7ap. . FERNANDO LONDONO, Diego is a Director of the company. FORD, Jeffrey Ian is a Director of the company. KOEPPEN, Jan is a Director of the company. PATEL, Namrata is a Director of the company. Secretary BOND, James Christopher has been resigned. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director BOND, James has been resigned. Director HASLINGTON, Edward William David has been resigned. Director KIM, Clara Kyung Sook has been resigned. Director LOPEZ, Hernan Santiago has been resigned. Director LOPEZ, Hernan Santiago has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Director
FERNANDO LONDONO, Diego
Appointed Date: 25 February 2016
54 years old

Director
FORD, Jeffrey Ian
Appointed Date: 11 August 2015
66 years old

Director
KOEPPEN, Jan
Appointed Date: 01 May 2014
54 years old

Director
PATEL, Namrata
Appointed Date: 05 September 2016
42 years old

Resigned Directors

Secretary
BOND, James Christopher
Resigned: 18 September 2014
Appointed Date: 18 May 2010

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 May 2010
Appointed Date: 24 February 2010

Director
BOND, James
Resigned: 18 September 2014
Appointed Date: 10 April 2011
59 years old

Director
HASLINGTON, Edward William David
Resigned: 10 April 2011
Appointed Date: 18 May 2010
64 years old

Director
KIM, Clara Kyung Sook
Resigned: 21 May 2015
Appointed Date: 18 September 2014
61 years old

Director
LOPEZ, Hernan Santiago
Resigned: 25 February 2016
Appointed Date: 13 August 2015
55 years old

Director
LOPEZ, Hernan Santiago
Resigned: 12 August 2015
Appointed Date: 10 April 2011
55 years old

Director
MORRIS, Craig Alexander James
Resigned: 18 May 2010
Appointed Date: 24 February 2010
50 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 18 May 2010
Appointed Date: 24 February 2010

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 18 May 2010
Appointed Date: 24 February 2010

Persons With Significant Control

Ngc Uk Holdings Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NGC EUROPE LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
12 Dec 2016
Appointment of Ms Namrata Patel as a director on 5 September 2016
13 Apr 2016
Appointment of Mr Diego Fernando Londono as a director on 25 February 2016
12 Apr 2016
Termination of appointment of Hernan Santiago Lopez as a director on 25 February 2016
12 Apr 2016
Full accounts made up to 30 June 2015
...
... and 34 more events
21 May 2010
Memorandum and Articles of Association
21 May 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 May 2010
Company name changed alnery no. 2905 LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-18

19 May 2010
Change of name notice
24 Feb 2010
Incorporation