This company is commonly known as Nectar 360 Limited. The company was founded 22 years ago and was given the registration number 04224736. The firm's registered office is in LONDON. You can find them at 33 Holborn, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NECTAR 360 LIMITED |
---|---|---|
Company Number | : | 04224736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2001 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Holborn, London, United Kingdom, EC1N 2HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Holborn, London, United Kingdom, EC1N 2HT | Corporate Secretary | 07 May 2021 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 31 January 2022 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 18 November 2022 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 16 August 2021 | Active |
Muse Cottage 11 Church End, Redbourn, St Albans, AL3 7DU | Secretary | 21 June 2001 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 03 May 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 14 June 2019 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 01 February 2018 | Active |
60, Alderbrook Road, London, Uk, SW12 8AB | Secretary | 28 March 2008 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Secretary | 16 December 2014 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 30 May 2001 | Active |
317 Pinetree Crescent, Beaconsfield, Canada, | Director | 20 December 2007 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 14 June 2019 | Active |
7 Thatch Close, Darley Abbey, Derby, DE22 1EA | Director | 26 September 2006 | Active |
C/O Company Secretary, 5-9 Hatton Wall, London, United Kingdom, EC1N 8HX | Director | 01 February 2018 | Active |
105, Givins Street, Toronto, Canada, FOREIGN | Director | 20 December 2007 | Active |
Stanley House, 2 Wellington Place, Cobham, KT11 2BF | Director | 21 June 2001 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 31 January 2021 | Active |
6th Floor, 80 Strand, London, WC2R 0NN | Director | 31 August 2017 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 08 December 2008 | Active |
8 Elsynge Road, Wandsworth, London, SW18 2HN | Director | 25 March 2009 | Active |
1 Struan Gardens, Woking, GU21 4DJ | Director | 22 April 2003 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 22 December 2011 | Active |
60, Alderbrook Road, London, Uk, SW12 8AB | Director | 03 July 2009 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 10 January 2022 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 22 December 2011 | Active |
80 Strand 3rd Floor, London, WC2R 0NN | Director | 16 March 2010 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 16 December 2014 | Active |
6th Floor, 80 Strand, London, England, WC2R 0NN | Director | 10 May 2013 | Active |
6th Floor, 80 Strand, London, WC2R 0NN | Director | 02 May 2016 | Active |
The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD | Director | 21 June 2001 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 01 February 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 01 February 2018 | Active |
49 Scarsdale Villas, London, W8 6PU | Director | 20 September 2005 | Active |
57 Baker Bridge Road, Lincoln, Usa, | Director | 22 April 2003 | Active |
J Sainsbury Plc | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Holborn, London, United Kingdom, EC1N 2HT |
Nature of control | : |
|
Nectar Emea Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 80 Strand, London, England, WC2R 0NN |
Nature of control | : |
|
Nectar Emea Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-12-07 | Accounts | Change account reference date company current shortened. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.