Get an alert when NSIP (GKA) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-15 (in 1mo)

Last made up 2025-06-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. NSIP (GKA) LIMITED 2006-10-12 → present
  2. VENTURE PRODUCTION INFRASTRUCTURE LIMITED 2006-05-23 → 2006-10-12
  3. MOUNTWEST 675 LIMITED 2006-05-11 → 2006-05-23

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“It is the responsibility of the Directors to prepare the financial statements on a going concern basis unless it is inappropriate to presume that the Company will continue in business. The Directors intend to place the Company into voluntary liquidation now it has ceased trading following the sale in 2022 of the oil pipeline at book value to EnQuest Heather Limited, another EnQuest Group company. Accordingly, they adopt a basis other than going concern in preparing these financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 29 resigned

Name Role Appointed Born Nationality
CHRIST, Kathryn Anna Secretary 2023-11-01
WOOD, Ian David Director 2022-06-01 Mar 1977 British
Show 29 resigned officers
Name Role Appointed Resigned
AHMED, Dawood Secretary 2022-09-02 2023-11-01
CHRIST, Kathryn Secretary 2016-06-20 2022-09-02
HOBDEN, Brian Secretary 2006-05-25 2006-11-15
TRAVIS, Melanie Susan Secretary 2014-03-01 2014-11-13
WAITE, Simon Nicholas Secretary 2006-11-15 2009-10-02
CENTRICA SECRETARIES LIMITED Corporate Secretary 2009-10-02 2014-03-01
STRONACHS Corporate Nominee Secretary 2006-05-11 2006-05-25
BEGBIE, Roderick Mcintosh Director 2006-12-06 2009-10-02
BRICKNELL, Bruce David Neil Director 2014-01-01 2014-03-01
BROWN, Rebecca Louise, Dr Director 2017-03-20 2018-03-15
CLAYTON, Marie-Louise Director 2006-05-25 2006-12-06
HAMILTON, Neill Michael Director 2018-03-21 2026-05-06
HANAFIN, Vincent Mark Director 2009-10-02 2014-01-01
HENSLEY, Edward Gordon Director 2014-03-01 2014-11-03
MASSIE, Paul Euan Director 2014-11-13 2021-02-16
MCINTOSH, Andrew Graham Director 2014-03-01 2014-11-04
MURPHY, Jonathan David Director 2006-05-25 2007-01-30
NEILSON, Ewan Craig Nominee Director 2006-05-11 2006-05-25
NOTT, William Lewis Edmund Director 2014-03-01 2026-05-06
OZSANLAV, Richard Director 2014-01-01 2014-03-01
PICOTTE, Christopher Director 2007-01-26 2013-05-17
RICKETTS, Stefan John Director 2014-03-01 2022-06-01
ROGER, Jonathan Leslie Director 2009-10-02 2013-05-20
SAMBHI, Sarwjit Director 2013-05-20 2014-01-01
STEELE, Andrew Forbes Director 2021-02-16 2022-10-07
STEWART, Craig Colin Director 2014-09-24 2017-03-20
TANNER, Paul Martyn, Roger Director 2014-01-01 2014-03-01
TURNER, Robb Eric Director 2007-01-26 2013-05-17
WAGSTAFF, Michael John Director 2006-05-25 2009-10-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bnp Paribas Sa Corporate entity Shares 75–100% 2016-11-14 Ceased 2021-06-02
Enquest Plc Corporate entity Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 151 total filings

Date Type Category Description
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-05-06 TM01 officers Termination director company with name termination date PDF
2026-04-13 AA accounts Accounts with accounts type full
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-12-03 MR04 mortgage Mortgage satisfy charge full PDF
2025-11-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-04 CH01 officers Change person director company with change date PDF
2024-10-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-29 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 AA accounts Accounts with accounts type full
2024-06-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-07 AP03 officers Appoint person secretary company with name date PDF
2023-11-07 TM02 officers Termination secretary company with name termination date PDF
2023-10-27 AA accounts Accounts with accounts type full
2023-10-12 466(Scot) mortgage Mortgage alter floating charge with number

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
11

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page