UKBizDB.co.uk

NEON HOLDINGS (U.K.) LIMITED

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

This company is commonly known as Neon Holdings (u.k.) Limited. The company was founded 26 years ago and was given the registration number 03584307. The firm's registered office is in LONDON. You can find them at 5th Floor, 20 Gracechurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEON HOLDINGS (U.K.) LIMITED
Company Number:03584307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 20 Gracechurch Street, London, EC3V 0BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Secretary01 October 2021Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU

Director31 December 2020Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Secretary05 June 2020Active
Applehill, 105, Eskdale Avenue, Chesham, England, HP5 3BD

Secretary01 April 2015Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Secretary24 January 2019Active
105, Bushey Grove Road, Bushey, WD23 2JN

Secretary04 December 2002Active
29 Spurgate, Hutton, Brentwood, CM13 2JS

Secretary05 November 1998Active
2, Westerham Road, Oxted, United Kingdom, RH8 0ER

Secretary28 August 2014Active
15, St Helen's Place, London, United Kingdom, EC3A 6DQ

Corporate Secretary01 October 2020Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary15 June 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director24 January 2019Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director09 February 2016Active
10 Lady Street, Lavenham, CO10 9RA

Director24 June 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director14 September 2018Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director09 February 2016Active
Woodland View, 4 Brassey Close, Limpsfield, RH8 0EX

Director24 June 1998Active
Cloudcroft, Stocks Lane, Walberswick, IP18 6UJ

Director02 April 2002Active
High Garrett House, High Garrett, Braintree, CM7 5NU

Director24 July 2002Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director15 June 1998Active
105, Bushey Grove Road, Bushey, Uk, WD23 2JN

Director24 June 2010Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director30 September 2020Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director30 September 2020Active
The Old Coach House, 83a Brooklands Park, Blackheath, London, Uk, SE3 9AJ

Director28 August 2014Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director09 February 2016Active
132, Worlds End Lane, Chelsfield Park, Kent, United Kingdom, BR6 6AS

Director20 December 2011Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director15 June 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director18 May 2020Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director10 May 2016Active
1, Courthope Road, London, England, SW19 7RD

Director15 August 2013Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director14 September 2018Active
14 Capstan Close, Cambridge, CB4 1BJ

Director05 November 1998Active
Apple Mount Farmhouse, Thorpe Morieux, Near Lavenham, Bury St Edmunds, United Kingdom, IP30 0NQ

Director05 November 1998Active
5th Floor, 20 Gracechurch Street, London, EC3V 0BG

Director09 February 2016Active
Wickham Place, Wickham Bishops, Witham, CM8 3JB

Director05 November 1998Active

People with Significant Control

Neon Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person secretary company with name date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Address

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

Download
2021-09-13Address

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

Download
2021-09-02Resolution

Resolution.

Download
2021-08-24Officers

Change corporate secretary company with change date.

Download
2021-07-12Capital

Legacy.

Download
2021-07-12Capital

Capital statement capital company with date currency figure.

Download
2021-07-12Insolvency

Legacy.

Download
2021-07-12Resolution

Resolution.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-11Accounts

Accounts with accounts type full.

Download
2021-06-01Resolution

Resolution.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Capital

Capital allotment shares.

Download
2021-02-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.