Active - Proposal to Strike off
Company Information for NELSON UK HOLDINGS LIMITED
25 Canada Square, Level 37, London, E14 5LQ,
|
Company Registration Number
03832206
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NELSON UK HOLDINGS LIMITED | ||
Legal Registered Office | ||
25 Canada Square Level 37 London E14 5LQ Other companies in EC1N | ||
Previous Names | ||
|
Company Number | 03832206 | |
---|---|---|
Company ID Number | 03832206 | |
Date formed | 1999-08-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/09/2022 | |
Latest return | 26/06/2016 | |
Return next due | 24/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-01-11 07:37:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MULS LIMITED |
||
JEFFREY MORRIS KATZ |
||
PAUL RONALD SCOTT LEVER |
||
GRAHAM MICHAEL ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH SAWERS |
Company Secretary | ||
STEPHEN PETER EDWARDS |
Director | ||
IAN AUSTEN SAUNDERS |
Company Secretary | ||
IAN ROBERT DIGHE |
Director | ||
JOHN ARTHUR THOMAS WEDGWOOD |
Director | ||
HILLGATE SECRETARIAL LIMITED |
Company Secretary | ||
HILLGATE NOMINEES LIMITED |
Director | ||
HILLGATE SECRETARIAL LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOP ONLINE BRAND PROTECTION LIMITED | Director | 2007-11-02 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
BISHOP HOLDINGS TRUSTEE LIMITED | Director | 2006-06-29 | CURRENT | 2005-12-29 | Active - Proposal to Strike off | |
NELSON BIL LIMITED | Director | 1999-12-15 | CURRENT | 1990-09-25 | Active - Proposal to Strike off | |
NELSON IP LIMITED | Director | 1999-12-15 | CURRENT | 1986-04-02 | Active - Proposal to Strike off | |
CROYDEX GROUP PENSION INVESTMENTS LTD | Director | 2003-04-11 | CURRENT | 1993-01-22 | Dissolved 2015-10-20 | |
CROYDEX GROUP PENSION TRUST LTD | Director | 2003-04-11 | CURRENT | 1993-01-22 | Dissolved 2015-10-20 | |
NELSON IP LIMITED | Director | 1999-12-15 | CURRENT | 1986-04-02 | Active - Proposal to Strike off | |
NELSON BIL LIMITED | Director | 1997-07-22 | CURRENT | 1990-09-25 | Active - Proposal to Strike off | |
BISHOP ONLINE BRAND PROTECTION LIMITED | Director | 2014-03-24 | CURRENT | 2007-11-01 | Active - Proposal to Strike off | |
WALKHAM LIMITED | Director | 2010-05-24 | CURRENT | 2010-05-24 | Dissolved 2013-09-10 | |
NELSON IP LIMITED | Director | 2001-07-11 | CURRENT | 1986-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 02/09/22 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2022-09-09 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 02/09/22 | |
RES06 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES | |
AA01 | Previous accounting period extended from 30/09/21 TO 31/12/21 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 06/01/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CERTNM | Company name changed bishop holdings LIMITED\certificate issued on 03/11/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/21 FROM 10 Bolt Court 3rd Floor London EC4A 3DQ England | |
PSC02 | Notification of James Mintz Group Uk Limited as a person with significant control on 2021-10-20 | |
PSC07 | CESSATION OF FRANCES WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP04 | Appointment of Corporation Service Company (Uk) Limited as company secretary on 2021-10-20 | |
TM02 | Termination of appointment of Muls Limited on 2021-10-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD SCOTT LEVER | |
CH01 | Director's details changed for Mr Timothy Whipple on 2021-10-20 | |
AP01 | DIRECTOR APPOINTED MR RON CHAROW | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WHIPPLE | |
PSC04 | Change of details for Ms Frances Wilkinson as a person with significant control on 2021-09-30 | |
SH19 | Statement of capital on 2021-09-30 GBP 40,761.10 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 21/05/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES WILKINSON | |
PSC07 | CESSATION OF FRANCES WILKINSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Ms Francis Wilkinson as a person with significant control on 2020-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL ROBINSON | |
RES06 | Resolutions passed:
| |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MULS LIMITED on 2021-05-13 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORRIS KATZ | |
PSC07 | CESSATION OF JEFFREY MORRIS KATZ AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 40761.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MORRIS KATZ | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 40761.1 | |
AR01 | 26/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 40761.1 | |
AR01 | 26/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 40761.1 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of corporate company secretary Muls Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEITH SAWERS | |
AR01 | 26/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/08/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/08/09; full list of members | |
288c | Secretary's change of particulars / keith sawers / 23/09/2009 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 26/08/08; full list of members | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
RES13 | SHA SUB DIV 06/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | LOAN AGREEMENTS 11/07/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363a | RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
363s | RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
MISC | AMEN 882-39490 X 10P ALOT 151299 | |
MISC | AMEN 882-66039 X 10P ALOT 151299 | |
MISC | AMEN 882-298717 X10P ALOT 151299 | |
MISC | AMEN 882-10291 X 10P ALOT 151299 | |
MISC | AMEN 882-12819 X 10P ALOT 151299 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 1 PORTLAND PLACE LONDON W1N 3AA | |
363s | RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NELSON UK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as NELSON UK HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |