Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NELSON UK HOLDINGS LIMITED
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 Overview

About Nelson Uk Holdings Ltd
NELSON UK HOLDINGS LIMITED was founded on 1999-08-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nelson Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NELSON UK HOLDINGS LIMITED
 
Legal Registered Office
25 Canada Square
Level 37
London
E14 5LQ
Other companies in EC1N
 
Previous Names
BISHOP HOLDINGS LIMITED03/11/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NELSON UK HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of NELSON UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MULS LIMITED
Company Secretary 2013-01-08
JEFFREY MORRIS KATZ
Director 1999-11-15
PAUL RONALD SCOTT LEVER
Director 1999-11-15
GRAHAM MICHAEL ROBINSON
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH SAWERS
Company Secretary 2000-09-15 2012-09-27
STEPHEN PETER EDWARDS
Director 1999-12-15 2002-03-14
IAN AUSTEN SAUNDERS
Company Secretary 2000-03-01 2000-09-15
IAN ROBERT DIGHE
Director 1999-12-15 2000-09-15
JOHN ARTHUR THOMAS WEDGWOOD
Director 1999-12-15 2000-09-15
HILLGATE SECRETARIAL LIMITED
Company Secretary 1999-08-26 2000-09-10
HILLGATE NOMINEES LIMITED
Director 1999-08-26 1999-11-15
HILLGATE SECRETARIAL LIMITED
Director 1999-08-26 1999-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY MORRIS KATZ BISHOP ONLINE BRAND PROTECTION LIMITED Director 2007-11-02 CURRENT 2007-11-01 Active - Proposal to Strike off
JEFFREY MORRIS KATZ BISHOP HOLDINGS TRUSTEE LIMITED Director 2006-06-29 CURRENT 2005-12-29 Active - Proposal to Strike off
JEFFREY MORRIS KATZ NELSON BIL LIMITED Director 1999-12-15 CURRENT 1990-09-25 Active - Proposal to Strike off
JEFFREY MORRIS KATZ NELSON IP LIMITED Director 1999-12-15 CURRENT 1986-04-02 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER CROYDEX GROUP PENSION INVESTMENTS LTD Director 2003-04-11 CURRENT 1993-01-22 Dissolved 2015-10-20
PAUL RONALD SCOTT LEVER CROYDEX GROUP PENSION TRUST LTD Director 2003-04-11 CURRENT 1993-01-22 Dissolved 2015-10-20
PAUL RONALD SCOTT LEVER NELSON IP LIMITED Director 1999-12-15 CURRENT 1986-04-02 Active - Proposal to Strike off
PAUL RONALD SCOTT LEVER NELSON BIL LIMITED Director 1997-07-22 CURRENT 1990-09-25 Active - Proposal to Strike off
GRAHAM MICHAEL ROBINSON BISHOP ONLINE BRAND PROTECTION LIMITED Director 2014-03-24 CURRENT 2007-11-01 Active - Proposal to Strike off
GRAHAM MICHAEL ROBINSON WALKHAM LIMITED Director 2010-05-24 CURRENT 2010-05-24 Dissolved 2013-09-10
GRAHAM MICHAEL ROBINSON NELSON IP LIMITED Director 2001-07-11 CURRENT 1986-04-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-30Application to strike the company off the register
2022-09-30DS01Application to strike the company off the register
2022-09-09Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-09Solvency Statement dated 02/09/22
2022-09-09Statement by Directors
2022-09-09Statement of capital on GBP 1
2022-09-09SH19Statement of capital on 2022-09-09 GBP 1
2022-09-09SH20Statement by Directors
2022-09-09CAP-SSSolvency Statement dated 02/09/22
2022-09-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-07-25CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-02-25AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-01-06Memorandum articles filed
2022-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-06RES01ADOPT ARTICLES 06/01/22
2022-01-06MEM/ARTSARTICLES OF ASSOCIATION
2021-11-03CERTNMCompany name changed bishop holdings LIMITED\certificate issued on 03/11/21
2021-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/21 FROM 10 Bolt Court 3rd Floor London EC4A 3DQ England
2021-11-02PSC02Notification of James Mintz Group Uk Limited as a person with significant control on 2021-10-20
2021-11-02PSC07CESSATION OF FRANCES WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2021-10-20
2021-11-02TM02Termination of appointment of Muls Limited on 2021-10-20
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD SCOTT LEVER
2021-11-02CH01Director's details changed for Mr Timothy Whipple on 2021-10-20
2021-11-02AP01DIRECTOR APPOINTED MR RON CHAROW
2021-10-29AP01DIRECTOR APPOINTED MR TIMOTHY WHIPPLE
2021-09-30PSC04Change of details for Ms Frances Wilkinson as a person with significant control on 2021-09-30
2021-09-30SH19Statement of capital on 2021-09-30 GBP 40,761.10
2021-09-30SH20Statement by Directors
2021-09-30CAP-SSSolvency Statement dated 21/05/21
2021-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES WILKINSON
2021-09-28PSC07CESSATION OF FRANCES WILKINSON AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27PSC04Change of details for Ms Francis Wilkinson as a person with significant control on 2020-11-10
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM MICHAEL ROBINSON
2021-07-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-13CH04SECRETARY'S DETAILS CHNAGED FOR MULS LIMITED on 2021-05-13
2021-05-10AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MORRIS KATZ
2021-01-06PSC07CESSATION OF JEFFREY MORRIS KATZ AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/20 FROM 28 Ely Place 3rd Floor London EC1N 6TD
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 40761.1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY MORRIS KATZ
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 40761.1
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 40761.1
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 40761.1
2014-07-01AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-25AP04Appointment of corporate company secretary Muls Limited
2013-01-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH SAWERS
2012-08-28AR0126/08/12 ANNUAL RETURN FULL LIST
2012-06-18AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0126/08/11 ANNUAL RETURN FULL LIST
2011-06-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22AR0126/08/10 ANNUAL RETURN FULL LIST
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-23363aReturn made up to 26/08/09; full list of members
2009-09-23288cSecretary's change of particulars / keith sawers / 23/09/2009
2009-07-31AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-23363aReturn made up to 26/08/08; full list of members
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-14RES13SHA SUB DIV 06/11/06
2006-11-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-02363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-09-29353LOCATION OF REGISTER OF MEMBERS
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-08-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2006-08-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-09RES13LOAN AGREEMENTS 11/07/06
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-09-20363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01244DELIVERY EXT'D 3 MTH 30/09/04
2004-09-14363sRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-02363aRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-27353LOCATION OF REGISTER OF MEMBERS
2002-10-10363aRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-25288bDIRECTOR RESIGNED
2002-02-28363aRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2002-02-13288bDIRECTOR RESIGNED
2002-02-13288bSECRETARY RESIGNED
2002-02-13288bDIRECTOR RESIGNED
2002-01-15288bSECRETARY RESIGNED
2001-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-19MISCAMEN 882-39490 X 10P ALOT 151299
2001-06-19MISCAMEN 882-66039 X 10P ALOT 151299
2001-06-19MISCAMEN 882-298717 X10P ALOT 151299
2001-06-19MISCAMEN 882-10291 X 10P ALOT 151299
2001-06-19MISCAMEN 882-12819 X 10P ALOT 151299
2001-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 1 PORTLAND PLACE LONDON W1N 3AA
2000-10-17363sRETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS
2000-09-28288bSECRETARY RESIGNED
2000-09-28288aNEW SECRETARY APPOINTED
2000-09-28225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00
2000-04-20288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
803 - Investigation activities
80300 - Investigation activities

99 - Activities of extraterritorial organisations and bodies
990 - Activities of extraterritorial organisations and bodies
99000 - Activities of extraterritorial organizations and bodies



Licences & Regulatory approval
We could not find any licences issued to NELSON UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NELSON UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NELSON UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.135
MortgagesNumMortOutstanding0.104
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.044

This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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

Intangible Assets
Patents
We have not found any records of NELSON UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NELSON UK HOLDINGS LIMITED
Trademarks
We have not found any records of NELSON UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NELSON UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as NELSON UK HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NELSON UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NELSON UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NELSON UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.