NELSON UK HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
NELSON UK HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
NELSON UK HOLDINGS LIMITED was incorporated 24 years ago on 26/08/1999 and has the registered number: 03832206. The accounts status is TOTAL EXEMPTION FULL.
NELSON UK HOLDINGS LIMITED was incorporated 24 years ago on 26/08/1999 and has the registered number: 03832206. The accounts status is TOTAL EXEMPTION FULL.
NELSON UK HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
80300 - Investigation activities
80300 - Investigation activities
99000 - Activities of extraterritorial organizations and bodies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2020 |
Registered Office
25 CANADA SQUARE
LONDON
E14 5LQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BISHOP HOLDINGS LIMITED (until 03/11/2021)
BISHOP HOLDINGS LIMITED (until 03/11/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/06/2022 | 10/07/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CORPORATION SERVICE COMPANY (UK) LIMITED | Corporate Secretary | 2021-10-20 | CURRENT | ||
MR TIMOTHY WHIPPLE | Nov 1976 | American | Director | 2021-10-20 | CURRENT |
MR RON CHAROW | Feb 1961 | Canadian,American | Director | 2021-10-20 | CURRENT |
MR KEITH SAWERS | Aug 1935 | Secretary | 2000-09-15 UNTIL 2012-09-27 | RESIGNED | |
HILLGATE SECRETARIAL LIMITED | Corporate Director | 1999-08-26 UNTIL 1999-11-15 | RESIGNED | ||
HILLGATE NOMINEES LIMITED | Corporate Director | 1999-08-26 UNTIL 1999-11-15 | RESIGNED | ||
MULS LIMITED | Corporate Secretary | 2013-01-08 UNTIL 2021-10-20 | RESIGNED | ||
HILLGATE SECRETARIAL LIMITED | Corporate Secretary | 1999-08-26 UNTIL 2000-09-10 | RESIGNED | ||
JOHN ARTHUR THOMAS WEDGWOOD | Sep 1974 | British | Director | 1999-12-15 UNTIL 2000-09-15 | RESIGNED |
MR JEFFREY MORRIS KATZ | Apr 1946 | British | Director | 1999-11-15 UNTIL 2020-12-09 | RESIGNED |
MR GRAHAM MICHAEL ROBINSON | Jul 1970 | British | Director | 2006-08-17 UNTIL 2021-10-20 | RESIGNED |
MR IAN ROBERT DIGHE | Sep 1955 | British | Director | 1999-12-15 UNTIL 2000-09-15 | RESIGNED |
MR PAUL RONALD SCOTT LEVER | Dec 1940 | British | Director | 1999-11-15 UNTIL 2021-10-20 | RESIGNED |
MR STEPHEN PETER EDWARDS | Feb 1964 | British | Director | 1999-12-15 UNTIL 2002-03-14 | RESIGNED |
IAN AUSTEN SAUNDERS | Jul 1967 | British | Secretary | 2000-03-01 UNTIL 2000-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Mintz Group Uk Limited | 2021-10-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Graham Michael Robinson | 2021-05-30 - 2021-10-20 | 7/1970 | Ashtead | Ownership of shares 25 to 50 percent |
Ms Frances Wilkinson | 2020-12-10 - 2021-10-20 | 3/1947 | London | Ownership of shares 25 to 50 percent |
Ms Frances Wilkinson | 2020-11-10 - 2020-12-10 | 3/2020 | London | Ownership of shares 25 to 50 percent |
Mr Jeffrey Morris Katz | 2016-04-06 - 2020-12-09 | 4/1946 | London | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BISHOP_HOLDINGS_LIMITED - Accounts | 2021-05-11 | 30-09-2020 | £428,454 equity |
BISHOP_HOLDINGS_LIMITED - Accounts | 2020-05-06 | 30-09-2019 | £428,454 equity |
BISHOP_HOLDINGS_LIMITED - Accounts | 2019-06-19 | 30-09-2018 | £428,454 equity |
BISHOP_HOLDINGS_LIMITED - Accounts | 2018-06-27 | 30-09-2017 | £428,454 equity |
Bishop Holdings Limited Company Accounts | 2017-06-29 | 30-09-2016 | £428,454 equity |
Accounts filed on 30-09-2015 | 2016-06-16 | 30-09-2015 | £428,454 equity |