UKBizDB.co.uk

NECTAR 360 LIMITED

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:33 Holborn, London, United Kingdom, EC1N 2HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director31 January 2022Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director18 November 2022Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director16 August 2021Active
Muse Cottage 11 Church End, Redbourn, St Albans, AL3 7DU

Secretary21 June 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary01 February 2018Active
60, Alderbrook Road, London, Uk, SW12 8AB

Secretary28 March 2008Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Secretary16 December 2014Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary30 May 2001Active
317 Pinetree Crescent, Beaconsfield, Canada,

Director20 December 2007Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director14 June 2019Active
7 Thatch Close, Darley Abbey, Derby, DE22 1EA

Director26 September 2006Active
C/O Company Secretary, 5-9 Hatton Wall, London, United Kingdom, EC1N 8HX

Director01 February 2018Active
105, Givins Street, Toronto, Canada, FOREIGN

Director20 December 2007Active
Stanley House, 2 Wellington Place, Cobham, KT11 2BF

Director21 June 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director31 January 2021Active
6th Floor, 80 Strand, London, WC2R 0NN

Director31 August 2017Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director08 December 2008Active
8 Elsynge Road, Wandsworth, London, SW18 2HN

Director25 March 2009Active
1 Struan Gardens, Woking, GU21 4DJ

Director22 April 2003Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director22 December 2011Active
60, Alderbrook Road, London, Uk, SW12 8AB

Director03 July 2009Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director10 January 2022Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director22 December 2011Active
80 Strand 3rd Floor, London, WC2R 0NN

Director16 March 2010Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director16 December 2014Active
6th Floor, 80 Strand, London, England, WC2R 0NN

Director10 May 2013Active
6th Floor, 80 Strand, London, WC2R 0NN

Director02 May 2016Active
The Grange, Franks Hollow Road, Bidborough, Tunbridge Wells, TN3 0UD

Director21 June 2001Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director01 February 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director01 February 2018Active
49 Scarsdale Villas, London, W8 6PU

Director20 September 2005Active
57 Baker Bridge Road, Lincoln, Usa,

Director22 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nectar Emea Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-07Accounts

Change account reference date company current shortened.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-07-15Officers

Appoint person director company with name date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Appoint corporate secretary company with name date.

Download
2021-05-27Accounts

Accounts with accounts type full.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.