ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Northern Gas Processing Limited

Northern Gas Processing Limited is an active company incorporated on 22 October 1993 with the registered office located in London, Greater London. Northern Gas Processing Limited was registered 32 years ago.
Status
Active
Active since incorporation
Company No
02866642
Private limited company
Age
32 years
Incorporated 22 October 1993
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (3 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
United Kingdom
Address changed on 27 Sep 2022 (3 years ago)
Previous address was Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Italian • Lives in UK • Born in Jul 1971
Director • Ceo • British • Lives in UK • Born in Aug 1970
Director • British • Lives in England • Born in Jan 1968
Director • Chief Financial Officer • British • Lives in UK • Born in May 1969
Director • Oil & Gas Professional • British • Lives in England • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teesside Gas & Liquids Processing
Jordan Company Secretaries Limited, Mr John Richard Barry, and 4 more are mutual people.
Active
Teesside Gas Processing Plant Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 4 more are mutual people.
Active
TGPP 2 Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 4 more are mutual people.
Active
TGPP 1 Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 4 more are mutual people.
Active
NSMP Operations Limited
Jordan Company Secretaries Limited, Mr John Richard Barry, and 4 more are mutual people.
Active
NSMP Holdco 2 Limited
Jordan Company Secretaries Limited, Mr John Richard Barry, and 3 more are mutual people.
Active
Selkie Investments Midstream Midco 2 Limited
Mr John Richard Barry, Mr Gabriele Saturnio Barbaro, and 3 more are mutual people.
Active
Selkie Investments Midstream Bidco Limited
Mr John Richard Barry, Sayma Cox, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£4.75M
Increased by £1.4M (+42%)
Employees
Unreported
Same as previous period
Total Assets
£75.39M
Increased by £4.21M (+6%)
Total Liabilities
-£91.96M
Increased by £5.68M (+7%)
Net Assets
-£16.57M
Decreased by £1.47M (+10%)
Debt Ratio (%)
122%
Increased by 0.77% (+1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Full Accounts Submitted
4 Months Ago on 19 Jun 2025
Richard Ozsanlav Resigned
8 Months Ago on 17 Feb 2025
Ms Angela Sarah Helen Fletcher Appointed
8 Months Ago on 3 Feb 2025
Sayma Cox Resigned
11 Months Ago on 22 Nov 2024
Mr Richard Ozsanlav Appointed
11 Months Ago on 22 Nov 2024
Charge Satisfied
11 Months Ago on 29 Oct 2024
New Charge Registered
1 Year Ago on 16 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 5 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Get Credit Report
Discover Northern Gas Processing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 July 2025 with no updates
Submitted on 7 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Termination of appointment of Richard Ozsanlav as a director on 17 February 2025
Submitted on 20 Feb 2025
Appointment of Ms Angela Sarah Helen Fletcher as a director on 3 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Sayma Cox as a director on 22 November 2024
Submitted on 4 Dec 2024
Appointment of Mr Richard Ozsanlav as a director on 22 November 2024
Submitted on 4 Dec 2024
Satisfaction of charge 028666420009 in full
Submitted on 29 Oct 2024
Registration of charge 028666420010, created on 16 October 2024
Submitted on 22 Oct 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 5 Jul 2024
Full accounts made up to 31 December 2023
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year