UKBizDB.co.uk

NEVIS HOLDINGS LIMITED

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

This company is commonly known as Nevis Holdings Limited. The company was founded 17 years ago and was given the registration number 06084835. The firm's registered office is in READING. You can find them at 1st Floor West Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:NEVIS HOLDINGS LIMITED
Company Number:06084835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1st Floor West Davidson House, Forbury Square, Reading, Berkshire, England, RG1 3EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Director15 July 2021Active
3, West Temple Sheen, London, United Kingdom, SW14 7RT

Director31 July 2009Active
Mappin House, 4 Winsley Street, London, United Kingdom, W1W 8HF

Secretary01 November 2015Active
23 Speyburn Place, Lawthorn, Irvine, KA11 2BE

Secretary30 November 2007Active
24 Balcombe Road, Haywards Heath, RH16 1PF

Secretary22 January 2009Active
22 Earlswood Wynd, Montgomerie Park, Irvine, KA11 2FF

Secretary26 March 2007Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary06 February 2007Active
1, Park Row, Leeds, England, LS1 5AB

Director09 November 2009Active
Alloway Cottage, 4 Doonholm Road, Alloway, KA7 4QQ

Director26 March 2007Active
79 First Floor Wells Point, Wells Street, London, W1T 3QN

Director11 December 2013Active
East Gate House, Craven Hill, Hamstead Marshall, Newbury, RG20 0JD

Director30 August 2012Active
East Lodge, Cowden, Dollar, FK14 7PJ

Director26 March 2007Active
21a Princess Road, London, NW1 8JR

Director23 March 2007Active
Flat 6, 87 Marylebone High Street, London, W1U 4QU

Director23 March 2007Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director06 February 2007Active

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.