NECTAR LOYALTY HOLDING LIMITED - LONDON


Company Profile Company Filings

Overview

NECTAR LOYALTY HOLDING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NECTAR LOYALTY HOLDING LIMITED was incorporated 16 years ago on 26/11/2007 and has the registered number: 06436907. The accounts status is DORMANT and accounts are next due on 06/12/2024.

NECTAR LOYALTY HOLDING LIMITED - LONDON

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
6 / 3 04/03/2023 06/12/2024

Registered Office

33 HOLBORN
LONDON
EC1N 2HT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
AIMIA UK LIMITED (until 02/02/2018)
AIMIA ACQUISITION UK LIMITED (until 29/11/2016)
AEROPLAN ACQUISITION UK LIMITED (until 22/12/2011)

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AMIR RASEKH Apr 1980 British Director 2021-08-16 CURRENT
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2021-05-07 CURRENT
SAMUEL JOHN BURSTON Jun 1981 British Director 2022-01-31 CURRENT
HELEN NEELY Oct 1986 British Director 2022-11-18 CURRENT
MR NICOLAS PAUL MICHAEL ANGELO MILLS-HICKS Jul 1971 British Director 2018-02-01 UNTIL 2021-01-31 RESIGNED
ALEX MOORHEAD May 1968 United States Director 2008-04-21 UNTIL 2008-12-08 RESIGNED
JAMES MOIR May 1976 British Director 2018-02-01 UNTIL 2021-08-16 RESIGNED
MR JONATHAN PAUL WASS Jan 1972 British Director 2021-07-12 UNTIL 2022-01-10 RESIGNED
MR TOR MAGNE LONNUM Dec 1967 Norwegian Director 2016-05-02 UNTIL 2017-08-31 RESIGNED
MR JAN-PIETER LIPS Jan 1970 Dutch Director 2013-05-10 UNTIL 2017-01-31 RESIGNED
MR DAVID WILLIAM JOHNSTON Dec 1967 British Director 2010-03-16 UNTIL 2013-05-10 RESIGNED
MR JONATHAN RICKY LEVY Dec 1979 British Director 2014-12-16 UNTIL 2018-02-01 RESIGNED
MR MARK HOUNSELL Dec 1969 Canadian Director 2011-12-22 UNTIL 2016-01-27 RESIGNED
MARTIN BRIGGS British Secretary 2007-12-20 UNTIL 2008-04-30 RESIGNED
MR JONATHAN RICKY LEVY Secretary 2014-12-16 UNTIL 2018-02-01 RESIGNED
MARTIN ROBERT HENDERSON British Nominee Secretary 2007-11-26 UNTIL 2007-12-20 RESIGNED
MR ANTHONY GUTHRIE Secretary 2018-02-01 UNTIL 2018-05-03 RESIGNED
JEREMY HENDERSON ROSS British Secretary 2008-04-30 UNTIL 2014-12-16 RESIGNED
JULIA FOO Secretary 2019-06-14 UNTIL 2021-05-07 RESIGNED
MR TIMOTHY FALLOWFIELD Secretary 2018-05-03 UNTIL 2019-06-14 RESIGNED
BRIAN JAMES SINCLAIR Aug 1970 Canadian Director 2008-04-21 UNTIL 2009-03-25 RESIGNED
MRS MARIA SOUTHEY Sep 1972 British Director 2015-08-10 UNTIL 2018-02-01 RESIGNED
MR JEREMY HENDERSON-ROSS Apr 1977 British Director 2009-07-03 UNTIL 2010-03-16 RESIGNED
MR EDOUARD DONG VO-QUANG Jan 1973 Canadian Director 2016-01-27 UNTIL 2018-02-01 RESIGNED
MS KELLIE HERMAN May 1984 British Director 2022-01-10 UNTIL 2022-11-18 RESIGNED
MR MARK GRAFTON Jan 1975 British Director 2017-08-31 UNTIL 2018-02-01 RESIGNED
MR JEREMY HENDERSON-ROSS Apr 1977 British Director 2011-12-22 UNTIL 2014-12-16 RESIGNED
MR SIMON JOHN HAWKES Dec 1960 British Director 2009-03-25 UNTIL 2018-02-01 RESIGNED
MR MARK DAVID GRAFTON Jan 1975 British Director 2008-12-08 UNTIL 2015-08-10 RESIGNED
MR MARK GIVEN Aug 1976 British Director 2021-01-31 UNTIL 2022-01-31 RESIGNED
RUPERT DUCHESNE DUCHESNE Sep 1959 Canadian Director 2007-11-29 UNTIL 2011-12-22 RESIGNED
MR DUNCAN JOHN COOPER Oct 1979 British Director 2018-02-01 UNTIL 2019-05-02 RESIGNED
TONY BUFFIN Nov 1971 British Director 2008-04-21 UNTIL 2009-07-03 RESIGNED
LEAH ANDERSON Sep 1976 British Director 2019-06-14 UNTIL 2021-07-12 RESIGNED
BIBI RAHIMA ALLY Jan 1960 British Director 2007-11-26 UNTIL 2007-11-29 RESIGNED
MR DAVID LESLIE ADAMS Jun 1956 Canadian Director 2007-11-29 UNTIL 2016-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
J Sainsbury Plc 2018-02-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Aimia Holdings Uk Limited 2016-04-06 - 2018-02-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KOGNITIV UK LTD LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CAE (UK) PLC WEST SUSSEX Active FULL 71129 - Other engineering activities
ACTRON U.K. LIMITED NEWBURY Dissolved... DORMANT 74990 - Non-trading company
INVERTRON SIMULATORS PLC WEST SUSSEX Active FULL 70100 - Activities of head offices
CAE HOLDINGS LIMITED WEST SUSSEX Active FULL 70100 - Activities of head offices
CAE AIRCREW TRAINING SERVICES PLC OXFORDSHIRE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
12 YARD PRODUCTIONS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
12 YARD PRODUCTIONS (INVESTMENTS) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 59113 - Television programme production activities
NECTAR 360 LIMITED LONDON UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
6 WYCLIFFE LIMITED WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 99999 - Dormant Company
AIR-SEA SURVIVAL EQUIPMENT TRUSTEE LIMITED BRIDGEND Active DORMANT 99999 - Dormant Company
AIMIA SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
NECTAR EMEA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
AIMIA LOYALTY ANALYTICS UK LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
26 LOWER SLOANE STREET LIMITED NR LOUTH UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
AIMIA HOLDINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 63990 - Other information service activities n.e.c.
KOGNITIV EUROPE HOLDINGS LTD LONDON UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
AIMIA HOLDINGS UK II LIMITED LONDON UNITED KINGDOM Active -... FULL 74990 - Non-trading company
ZED INC LTD. LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SAINSBURY'S SL LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
SAINSBURY'S CORPORATE SECRETARY LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
OHF FINCO 1 LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
OHF FINCO 2 LIMITED LONDON ENGLAND Active SMALL 64999 - Financial intermediation not elsewhere classified
BROCELIANDE HOLDING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
OCTOPUS COMMERCIAL TERM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
GLAS 1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
OCTOPUS ZENITH OPPORTUNITIES IV GP LLP LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied
OCTOPUS ATHENA I GP LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
OCTOPUS SECONDARY OPPORTUNITIES I GP LLP LONDON UNITED KINGDOM Active FULL None Supplied