ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NSMP Holdco 2 Limited

NSMP Holdco 2 Limited is an active company incorporated on 30 July 2015 with the registered office located in London, Greater London. NSMP Holdco 2 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09711318
Private limited company
Age
10 years
Incorporated 30 July 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 July 2025 (1 month ago)
Next confirmation dated 30 July 2026
Due by 13 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Suite 1, 7th Floor 50 Broadway
London
SW1H 0BL
United Kingdom
Address changed on 7 Nov 2022 (2 years 10 months ago)
Previous address was Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
Telephone
01224 241300
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Oil & Gas Professional • British • Lives in England • Born in Jul 1975
Director • Italian • Lives in UK • Born in Jul 1971
Director • Ceo • British • Lives in Scotland • Born in Feb 1970
Director • British • Lives in England • Born in Jan 1968
Director • Chief Financial Officer • British • Lives in UK • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teesside Gas & Liquids Processing
Richard Ozsanlav, Vistra Company Secretaries Limited, and 3 more are mutual people.
Active
Northern Gas Processing Limited
Richard Ozsanlav, Vistra Company Secretaries Limited, and 3 more are mutual people.
Active
Teesside Gas Processing Plant Limited
Richard Ozsanlav, Vistra Company Secretaries Limited, and 3 more are mutual people.
Active
TGPP 2 Limited
Richard Ozsanlav, Vistra Company Secretaries Limited, and 3 more are mutual people.
Active
TGPP 1 Limited
Richard Ozsanlav, Vistra Company Secretaries Limited, and 3 more are mutual people.
Active
NSMP Operations Limited
Richard Ozsanlav, Vistra Company Secretaries Limited, and 3 more are mutual people.
Active
Selkie Investments Midstream Midco 2 Limited
Sayma Cox, Richard Ozsanlav, and 2 more are mutual people.
Active
Selkie Investments Midstream Bidco Limited
Sayma Cox, Richard Ozsanlav, and 2 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
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£114.47M
Increased by £1K (0%)
Total Liabilities
-£45.69M
Increased by £4K (0%)
Net Assets
£68.78M
Decreased by £3K (-0%)
Debt Ratio (%)
40%
Increased by 0% (0%)
Latest Activity
Confirmation Submitted
5 Days Ago on 2 Sep 2025
Subsidiary Accounts Submitted
24 Days Ago on 14 Aug 2025
Richard Ozsanlav Resigned
6 Months Ago on 17 Feb 2025
Ms Angela Sarah Helen Fletcher Appointed
7 Months Ago on 3 Feb 2025
Sayma Cox Resigned
9 Months Ago on 22 Nov 2024
Mr Richard Ozsanlav Appointed
9 Months Ago on 22 Nov 2024
Charge Satisfied
10 Months Ago on 29 Oct 2024
Charge Satisfied
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 16 Oct 2024
New Charge Registered
10 Months Ago on 16 Oct 2024
Get Credit Report
Discover NSMP Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 July 2025 with no updates
Submitted on 2 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 14 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 14 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 14 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 14 Aug 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
Appointment of Mr Richard Ozsanlav as a director on 22 November 2024
Submitted on 4 Dec 2024
Termination of appointment of Sayma Cox as a director on 22 November 2024
Submitted on 4 Dec 2024
Satisfaction of charge 097113180005 in full
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year