UKBizDB.co.uk

NELSON HOLDINGS LIMITED

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

This company is commonly known as Nelson Holdings Limited. The company was founded 28 years ago and was given the registration number 03145148. The firm's registered office is in LONDON. You can find them at 70 Mark Lane, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:NELSON HOLDINGS LIMITED
Company Number:03145148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:70 Mark Lane, London, England, EC3R 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Farringdon Street, London, EC4A 4AB

Secretary26 February 2019Active
Fairwinds, Station Lane, Ingatestone, CM4 0BL

Director07 July 2009Active
25, Farringdon Street, London, EC4A 4AB

Director26 February 2019Active
37 Peaks Hill, Purley, CR8 3JJ

Secretary24 April 1996Active
100 Leadenhall Street, London, EC3A 3BP

Secretary13 July 2010Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Secretary01 December 1997Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Secretary12 January 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 January 1996Active
Claxfield, Croft Road, Woldingham, CR3 7EN

Director12 January 1996Active
16, Grove Road, Billericay, England, CM12 9HD

Director16 March 2015Active
70, Mark Lane, London, England, EC3R 7NQ

Director26 February 2019Active
Straatweg, 278, Rotterdam, Netherlands, 3054 AP

Director27 October 1999Active
120 East Road, London, N1 6AA

Nominee Director11 January 1996Active
43 Eglantine Road, London, SW18 2DE

Director05 June 2003Active
7 Ray Walk, Leigh On Sea, SS9 2NP

Director12 January 1996Active
182, Eric Kropstraat 182, 3071 Ae, Rotterdam, Netherlands,

Director03 August 2017Active
1151 Bb, Keerngouw 3, Broek In Waterland, Rotterdam, Netherlands,

Director13 April 2016Active
Mastendreef 13, 2970 Schilde, Belgium,

Director12 January 1996Active
6, Godwyn Gardens, Folkestone, Great Britain, CT20 2JZ

Director07 April 2009Active
Maasresidentie, Oostmaaslaan 760, 3063 Dk, Netherlands, FOREIGN

Director12 January 1996Active
724c, 's-Gravenweg 724c, 3065 Sj, Rotterdam, Netherlands,

Director13 April 2016Active
The Old Vicarage, Church Lane, Ash Magna, Whitchurch, United Kingdom, SY13 4EA

Director12 January 1996Active
10 Agiou Konstantinou Str, Maroussi 151 25, Greece,

Director01 January 2007Active
Bareellaan 7, 2950 Kapellen, Belgium,

Director12 January 1996Active
Halls Cottage 37 Peaks Hill, Purley, CR8 3JJ

Director01 December 1997Active

People with Significant Control

Miller Insurance Holdings Limited
Notified on:08 January 2020
Status:Active
Country of residence:England
Address:70, Mark Lane, London, England, EC3R 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miller Insurance Services Llp
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:70, Mark Lane, London, England, EC3R 7NQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-10Capital

Capital statement capital company with date currency figure.

Download
2023-01-10Capital

Legacy.

Download
2023-01-10Insolvency

Legacy.

Download
2023-01-10Resolution

Resolution.

Download
2023-01-09Address

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

Download
2023-01-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-09Resolution

Resolution.

Download
2023-01-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type group.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-05Address

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

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Appoint person secretary company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.