UKBizDB.co.uk

NECTAR HOLDINGS LIMITED

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

This company is commonly known as Nectar Holdings Limited. The company was founded 17 years ago and was given the registration number 05976036. The firm's registered office is in LONDON. You can find them at 5 Market Yard Mews, 194-204 Bermondsey Street, London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:NECTAR HOLDINGS LIMITED
Company Number:05976036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Corporate Secretary29 February 2016Active
No. 1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD

Director24 October 2006Active
C/O R-Logitech Sam, Gildo Pastor Centre Bloc B, 7 Rue Du Gabian, Monaco, Monaco, 98000

Director05 May 2020Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director21 November 2022Active
No. 1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD

Director24 October 2006Active
Athos Palace, 2 Rue De La Lujerneta, Monaco, Monaco, 98000

Director13 March 2018Active
5 Market Yard Mews, 194-204 Bermondsey Street, London, United Kingdom, SE1 3TQ

Director21 November 2022Active
No. 1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD

Director24 October 2006Active
31 Yeomans Close, Bishops Stortford, CM23 4EU

Secretary24 October 2006Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary24 October 2006Active
No.1 Ashton Gate, Ashton Road, Harold Hill, Romford, United Kingdom, RM3 8UD

Director17 December 2014Active
29, Richmond Crescent, Epsom, United Kingdom, KT19 8JA

Director04 January 2017Active
R-Logitech Sam, 7 Rue Du Gabian, Monaco, Monaco, 98000

Director04 January 2017Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director24 October 2006Active

People with Significant Control

Pascale Mitri Younes
Notified on:04 January 2017
Status:Active
Date of birth:May 1972
Nationality:French
Country of residence:Monaco
Address:R-Logitech Sam, 7 Rue Du Gabian, Monaco, Monaco, 98000
Nature of control:
  • Ownership of shares 50 to 75 percent
Christopher John Boughton
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:No. 1 Ashton Gate, Ashton Road, Romford, United Kingdom, RM3 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy Wilkes
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:No. 1 Ashton Gate, Ashton Road, Romford, United Kingdom, RM3 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mustafa Saruhan Ozturk
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:No. 1 Ashton Gate, Ashton Road, Romford, United Kingdom, RM3 8UG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-07Auditors

Auditors resignation company.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-02-24Resolution

Resolution.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-20Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type group.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type group.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type group.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type group.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Persons with significant control

Notification of a person with significant control.

Download
2018-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-09-18Accounts

Accounts with accounts type group.

Download
2018-08-06Officers

Change person director company with change date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.