UKBizDB.co.uk

EXPERIAN (UK) HOLDINGS 2006 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Experian (uk) Holdings 2006 Limited. The company was founded 17 years ago and was given the registration number 05860211. The firm's registered office is in NOTTINGHAM. You can find them at The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EXPERIAN (UK) HOLDINGS 2006 LIMITED
Company Number:05860211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Secretary15 November 2010Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director05 July 2017Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director15 December 2016Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director30 January 2008Active
7 Royal Gardens, Ramsbottom, Bury, BL0 9SB

Secretary21 November 2006Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Secretary30 January 2008Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary28 June 2006Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director24 July 2006Active
2 Cumberland Place, Fenian Street, Dublin 2, Ireland,

Director27 November 2007Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director24 July 2006Active
South House, The Green Adderbury, Banbury, OX17 3NE

Director24 July 2006Active
Newenham House, Northern Cross, Malahide Road, Ireland, DUBLIN 17

Director22 June 2012Active
Newenham House, Northern Cross, Ireland, DUBLIN17

Director30 January 2008Active
6 Ernle Road, Wimbledon, London, SW20 0HJ

Director24 July 2006Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director28 June 2006Active

People with Significant Control

Gus 2000 Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Sir John Peace Building, Experian Way, Nottingham, England, NG80 1ZZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person secretary company with change date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-04Capital

Capital allotment shares.

Download
2019-02-20Resolution

Resolution.

Download
2019-02-19Capital

Capital allotment shares.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Capital

Capital allotment shares.

Download
2018-03-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.