Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NECTAR HOLDINGS LIMITED
Company Information for

NECTAR HOLDINGS LIMITED

5 MARKET YARD MEWS, 194-204 BERMONDSEY STREET, LONDON, SE1 3TQ,
Company Registration Number
05976036
Private Limited Company
Active

Company Overview

About Nectar Holdings Ltd
NECTAR HOLDINGS LIMITED was founded on 2006-10-24 and has its registered office in London. The organisation's status is listed as "Active". Nectar Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NECTAR HOLDINGS LIMITED
 
Legal Registered Office
5 MARKET YARD MEWS
194-204 BERMONDSEY STREET
LONDON
SE1 3TQ
Other companies in EC1A
 
Filing Information
Company Number 05976036
Company ID Number 05976036
Date formed 2006-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 16:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NECTAR HOLDINGS LIMITED
The accountancy firm based at this address is INTENSIVE MANAGEMENT SUPPORT (INVESTMENTS) 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.
Companies with same name NECTAR HOLDINGS LIMITED
The following companies were found which have the same name as NECTAR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NECTAR HOLDINGS, LLC 17350 TYE ST SE MONROE WA 982721067 Dissolved Company formed on the 2005-01-03
NECTAR HOLDINGS, INC. 18066 NE AIRPORT WAY PORTLAND OR 97230 Active Company formed on the 2016-03-10
NECTAR HOLDINGS PTY LTD Active Company formed on the 1985-11-20
NECTAR HOLDINGS CORPORATION LIMITED Active Company formed on the 2017-06-28
NECTAR HOLDINGS INC Delaware Unknown

Company Officers of NECTAR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CORNHILL SECRETARIES LIMITED
Company Secretary 2016-02-29
CHRISTOPHER JOHN BOUGHTON
Director 2006-10-24
MUSTAFA SARUHAN OZTURK
Director 2006-10-24
FREDERIC ROBERT VINCENT PLATINI
Director 2018-03-13
GUY WILKES
Director 2006-10-24
PASCALE MITRI YOUNES
Director 2017-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN ALISTAIR RICKWOOD
Director 2017-01-04 2018-03-09
DAVID HUGH PLUMER
Director 2014-12-17 2017-01-01
CHRISTOPHER JOHN BOUGHTON
Company Secretary 2006-10-24 2016-02-29
7SIDE SECRETARIAL LIMITED
Company Secretary 2006-10-24 2006-10-24
7SIDE NOMINEES LIMITED
Director 2006-10-24 2006-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNHILL SECRETARIES LIMITED TCE QUADRANT 4 GP LIMITED Company Secretary 2018-06-15 CURRENT 2018-06-15 Active
CORNHILL SECRETARIES LIMITED INKO NITO UK LIMITED Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED INKO NITO BROADWICK STREET LTD Company Secretary 2018-01-08 CURRENT 2017-08-24 Active
CORNHILL SECRETARIES LIMITED WILDFIRE ENTERTAINMENT LIMITED Company Secretary 2017-12-06 CURRENT 2012-01-17 Active
CORNHILL SECRETARIES LIMITED AZUMI MANAGEMENT SERVICES LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST NOMINEE LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
CORNHILL SECRETARIES LIMITED RW WENTWORTH UK LIMITED Company Secretary 2017-08-29 CURRENT 2014-08-01 Active
CORNHILL SECRETARIES LIMITED WENTWORTH ROBINSWOOD LIMITED Company Secretary 2017-08-29 CURRENT 2016-04-26 Active
CORNHILL SECRETARIES LIMITED AAP AVIATION MANAGEMENT UK LIMITED Company Secretary 2017-02-28 CURRENT 2015-02-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED P C WANEY IP LIMITED Company Secretary 2017-01-12 CURRENT 2016-12-01 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED AVIATOR MCR (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED BAHIA (UK) LIMITED Company Secretary 2016-11-24 CURRENT 2004-09-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED COYA ANGEL LIMITED Company Secretary 2016-09-23 CURRENT 2016-03-21 Active
CORNHILL SECRETARIES LIMITED EROE LTD Company Secretary 2016-07-11 CURRENT 2015-12-08 Active
CORNHILL SECRETARIES LIMITED DRA GLOBAL LIMITED Company Secretary 2016-06-20 CURRENT 2016-06-20 Active
CORNHILL SECRETARIES LIMITED MILLER METALLURGICAL INTERNATIONAL LIMITED Company Secretary 2016-06-13 CURRENT 2016-06-13 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS NOMINEES LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE CLUB LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE RESIDENCES LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE HOTEL LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED 10 TRINITY SQUARE PARKING LIMITED Company Secretary 2016-05-11 CURRENT 2012-05-10 Active
CORNHILL SECRETARIES LIMITED ARDMORE SHIPPING (UK) LIMITED Company Secretary 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED URBANLEASE PROPERTY MANAGEMENT LIMITED Company Secretary 2016-04-21 CURRENT 1988-02-17 Active
CORNHILL SECRETARIES LIMITED HEIDMAR UK TRADING LIMITED Company Secretary 2016-04-18 CURRENT 2016-04-18 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD RESOURCES TRADING UK LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED MERAKI RESTAURANTS LIMITED Company Secretary 2016-03-10 CURRENT 2016-02-03 Active
CORNHILL SECRETARIES LIMITED BADEN PLACE LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Dissolved 2016-10-04
CORNHILL SECRETARIES LIMITED VEMAX SHIPPING LIMITED Company Secretary 2016-02-08 CURRENT 2016-02-08 Active
CORNHILL SECRETARIES LIMITED AIGAION (UK) LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS SHIPMANAGEMENT LIMITED Company Secretary 2015-11-17 CURRENT 2015-11-17 Active
CORNHILL SECRETARIES LIMITED PACIFIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED BALTIC FREEHOLD PROPERTIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
CORNHILL SECRETARIES LIMITED AVIATOR LGW LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR BHX LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED AVIATOR NCL LIMITED Company Secretary 2015-09-14 CURRENT 2014-01-10 Liquidation
CORNHILL SECRETARIES LIMITED ICONISYS LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED PEWDIE UK LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
CORNHILL SECRETARIES LIMITED PEWDIE PRODUCTIONS UK LIMITED Company Secretary 2015-08-20 CURRENT 2015-08-20 Active
CORNHILL SECRETARIES LIMITED WECOLLECT (LONDON) LIMITED Company Secretary 2015-07-14 CURRENT 2015-07-14 Active
CORNHILL SECRETARIES LIMITED BIMSS LIMITED Company Secretary 2015-07-09 CURRENT 2015-07-09 Dissolved 2016-12-27
CORNHILL SECRETARIES LIMITED AVIATOR AIRPORT SERVICES UK LIMITED Company Secretary 2015-05-27 CURRENT 2014-04-04 Liquidation
CORNHILL SECRETARIES LIMITED PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2015-05-06 CURRENT 2010-01-15 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SJM THREE (NORTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2017-06-20
CORNHILL SECRETARIES LIMITED SJM FOUR (SOUTH BLOCK) GP LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT (NO. 2) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
CORNHILL SECRETARIES LIMITED COYA (RESTAURANT) LIMITED Company Secretary 2015-03-16 CURRENT 2011-10-26 Active
CORNHILL SECRETARIES LIMITED HOMEGROUND MANAGEMENT LTD Company Secretary 2015-03-04 CURRENT 2010-07-06 Active
CORNHILL SECRETARIES LIMITED TTI GLOBAL LIMITED Company Secretary 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED SHOEMAKER NOMINEE LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED FOSSE PARK WEST GP LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
CORNHILL SECRETARIES LIMITED DNB (UK) LIMITED Company Secretary 2015-02-19 CURRENT 1997-03-27 Active
CORNHILL SECRETARIES LIMITED SHOEMAKER GP LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS INTERNATIONAL LTD Company Secretary 2015-02-06 CURRENT 2014-04-22 Active
CORNHILL SECRETARIES LIMITED GAGE PRODUCTS UK LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
CORNHILL SECRETARIES LIMITED WIGG (HOLDINGS) LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED WIGG INVESTMENTS LIMITED Company Secretary 2014-12-16 CURRENT 2013-11-07 Active
CORNHILL SECRETARIES LIMITED NORWEGIAN AIR RESOURCES UK LTD Company Secretary 2014-12-08 CURRENT 2014-12-08 Liquidation
CORNHILL SECRETARIES LIMITED HACO SWISS FOODS LIMITED Company Secretary 2014-09-29 CURRENT 1952-04-02 Active
CORNHILL SECRETARIES LIMITED MAGNI PARTNERS LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
CORNHILL SECRETARIES LIMITED ANTHER GP LIMITED Company Secretary 2014-08-06 CURRENT 2014-08-06 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL NOMINEE LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Active
CORNHILL SECRETARIES LIMITED WEXFORD RETAIL GP LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-03 Active
CORNHILL SECRETARIES LIMITED APPSPACE SOLUTIONS LIMITED Company Secretary 2014-07-13 CURRENT 2001-12-31 Active
CORNHILL SECRETARIES LIMITED STL CONTINUUM LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TUVI LOGISTICS LIMITED Company Secretary 2014-06-03 CURRENT 2014-06-03 Liquidation
CORNHILL SECRETARIES LIMITED PRIME INTERACTION LIMITED Company Secretary 2014-05-12 CURRENT 2000-11-06 Active
CORNHILL SECRETARIES LIMITED THE NORTHUMBERLAND DISTILLERY COMPANY LIMITED Company Secretary 2014-04-03 CURRENT 2014-04-03 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED EXODUS REAL ESTATE LIMITED Company Secretary 2014-04-02 CURRENT 2013-09-18 Liquidation
CORNHILL SECRETARIES LIMITED BUSINESS INSIDER EUROPE LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active
CORNHILL SECRETARIES LIMITED SIM SIM INVESTMENTS LIMITED Company Secretary 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED TONGAL, LTD. Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-08-23
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET DEVELOPMENT LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET HAYMARKET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED ST JAMES'S MARKET REGENT STREET GP LIMITED Company Secretary 2013-10-21 CURRENT 2013-04-08 Active
CORNHILL SECRETARIES LIMITED MAPLE NOMINEE LIMITED Company Secretary 2013-10-21 CURRENT 2013-07-23 Active
CORNHILL SECRETARIES LIMITED TIKEHAU CAPITAL UK LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active
CORNHILL SECRETARIES LIMITED TIKEHAU INVESTMENT LIMITED Company Secretary 2013-10-04 CURRENT 2013-07-04 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ARCADIA ENERGY UK LIMITED Company Secretary 2013-09-27 CURRENT 2013-09-27 Dissolved 2015-06-23
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 1 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED NUVEEN INTERNATIONAL HOLDINGS 2 LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
CORNHILL SECRETARIES LIMITED ROKA ALDWYCH LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
CORNHILL SECRETARIES LIMITED IMX WORLDWIDE LIMITED Company Secretary 2013-06-10 CURRENT 1988-07-05 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED ST. QUINTINS REAL ESTATE LTD Company Secretary 2013-06-07 CURRENT 2013-06-07 Dissolved 2015-09-08
CORNHILL SECRETARIES LIMITED ROKA MAYFAIR LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-07 Active
CORNHILL SECRETARIES LIMITED CONSILIOR PARTNERS LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Liquidation
CORNHILL SECRETARIES LIMITED BRYVAL CO LIMITED Company Secretary 2013-03-22 CURRENT 2013-03-22 Active
CORNHILL SECRETARIES LIMITED RISAKA LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2017-02-14
CORNHILL SECRETARIES LIMITED MOORE STEPHENS LATIN AMERICA LIMITED Company Secretary 2013-02-26 CURRENT 2013-02-26 Active
CORNHILL SECRETARIES LIMITED REIGNWOOD INVESTMENTS UK LIMITED Company Secretary 2013-01-03 CURRENT 2013-01-03 Active
CORNHILL SECRETARIES LIMITED ARCADIA ASSET MANAGEMENT LIMITED Company Secretary 2012-11-30 CURRENT 2012-11-30 Dissolved 2015-06-09
CORNHILL SECRETARIES LIMITED EQUESTRIAN EVENT ORGANIZERS UK LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Active
CORNHILL SECRETARIES LIMITED OSCRE INTERNATIONAL LTD. Company Secretary 2012-10-31 CURRENT 1998-06-16 Dissolved 2016-11-29
CORNHILL SECRETARIES LIMITED MTC EUROPACK LTD Company Secretary 2012-10-10 CURRENT 2012-01-11 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED LATEXXIA CAPITAL LIMITED Company Secretary 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-07-12
CORNHILL SECRETARIES LIMITED ORCHARD BLOODSTOCK LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
CORNHILL SECRETARIES LIMITED CHARTERHOUSE MARINE LTD Company Secretary 2012-05-08 CURRENT 2012-05-08 Dissolved 2017-10-10
CORNHILL SECRETARIES LIMITED GLENDORE SYSTEMS LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2016-05-24
CORNHILL SECRETARIES LIMITED GREEN LEANING LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-28 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED JERSEY POTTERY UK LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Active
CORNHILL SECRETARIES LIMITED THE LAKES DISTILLERY COMPANY PLC Company Secretary 2011-09-12 CURRENT 2011-09-12 Active
CORNHILL SECRETARIES LIMITED PURPLE HOLDCO LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-02 Active
CORNHILL SECRETARIES LIMITED MAPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-03 Active
CORNHILL SECRETARIES LIMITED PURPLE INVESTMENT GP LIMITED Company Secretary 2011-09-09 CURRENT 2010-11-15 Active
CORNHILL SECRETARIES LIMITED APPDYNAMICS UK LTD Company Secretary 2011-09-09 CURRENT 2011-09-09 Active
CORNHILL SECRETARIES LIMITED CIELUX U.K. LIMITED Company Secretary 2011-05-31 CURRENT 2006-03-21 Dissolved 2016-12-20
CORNHILL SECRETARIES LIMITED CROWNPEAK TECHNOLOGY UK LIMITED Company Secretary 2011-05-25 CURRENT 2011-05-25 Dissolved 2018-02-20
CORNHILL SECRETARIES LIMITED LINDOSBAY (UK) LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Active
CORNHILL SECRETARIES LIMITED BLACKMORE SHIPPING LIMITED Company Secretary 2011-02-25 CURRENT 2011-02-25 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED HIBISCUS GROUP LIMITED Company Secretary 2011-02-11 CURRENT 2010-09-30 Active
CORNHILL SECRETARIES LIMITED INTERLAB LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED DRUIDS PLACE LIMITED Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
CORNHILL SECRETARIES LIMITED GREEN REWARDS LIMITED Company Secretary 2011-01-12 CURRENT 2011-01-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (EAST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 2000-02-25 Active
CORNHILL SECRETARIES LIMITED OAKGUILD LIMITED Company Secretary 2011-01-01 CURRENT 2000-12-12 Active
CORNHILL SECRETARIES LIMITED NECTAR (WEST AFRICA) LIMITED Company Secretary 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NECTAR GROUP LIMITED Company Secretary 2011-01-01 CURRENT 1979-11-08 Active
CORNHILL SECRETARIES LIMITED CARGO PARTNER LTD Company Secretary 2010-11-18 CURRENT 2008-08-22 Active
CORNHILL SECRETARIES LIMITED MCDEVITT CORPORATION LIMITED Company Secretary 2010-08-20 CURRENT 2009-03-24 Active
CORNHILL SECRETARIES LIMITED ALTERNATIVE CARBON PLC Company Secretary 2010-07-20 CURRENT 2010-04-14 Dissolved 2014-04-22
CORNHILL SECRETARIES LIMITED AXMENTOR LIMITED Company Secretary 2010-07-06 CURRENT 2010-07-06 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED NAVIGATOR GAS INVEST LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
CORNHILL SECRETARIES LIMITED SIGMA CAPITAL LIMITED Company Secretary 2010-04-01 CURRENT 1994-01-31 Active
CORNHILL SECRETARIES LIMITED NORCHEM TREASURY SERVICES (UK) LIMITED Company Secretary 2009-12-15 CURRENT 2009-12-15 Liquidation
CORNHILL SECRETARIES LIMITED ZIGMA PUBLISHING LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2016-06-14
CORNHILL SECRETARIES LIMITED DALERUSH (AIR CONDITIONING AND APPLIANCES) LIMITED Company Secretary 2009-06-17 CURRENT 1989-10-30 Active
CORNHILL SECRETARIES LIMITED LAUREN & ALYSIA INVESTMENTS (UK) LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active
CORNHILL SECRETARIES LIMITED WOMAR (UK) LTD Company Secretary 2009-04-29 CURRENT 2009-04-29 Dissolved 2015-05-05
CORNHILL SECRETARIES LIMITED UPWARD DEVELOPMENTS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
CORNHILL SECRETARIES LIMITED OSETH INVESTMENTS LONDON LIMITED Company Secretary 2009-02-19 CURRENT 2009-02-19 Dissolved 2016-01-19
CORNHILL SECRETARIES LIMITED DRA EURASIA LTD Company Secretary 2009-01-16 CURRENT 2009-01-16 Dissolved 2017-09-05
CORNHILL SECRETARIES LIMITED LANDMARK HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED K WEST HOTEL LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED BASIL STREET APARTMENTS LONDON LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
CORNHILL SECRETARIES LIMITED ASHVALE SHIPPING LTD Company Secretary 2008-06-09 CURRENT 2008-06-09 Active - Proposal to Strike off
CHRISTOPHER JOHN BOUGHTON NECTAR (WEST AFRICA) LIMITED Director 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
CHRISTOPHER JOHN BOUGHTON NECTAR GROUP LIMITED Director 2011-01-01 CURRENT 1979-11-08 Active
CHRISTOPHER JOHN BOUGHTON NECTAR GROUP HOLDINGS LIMITED Director 2008-08-22 CURRENT 1990-04-02 Active - Proposal to Strike off
MUSTAFA SARUHAN OZTURK INTERNATIONAL BULK TERMINALS ASSOCIATION LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
MUSTAFA SARUHAN OZTURK INTERNATIONAL DRY BULK TERMINALS GROUP Director 2014-05-30 CURRENT 2014-05-30 Active
MUSTAFA SARUHAN OZTURK NECTAR (EAST AFRICA) LIMITED Director 2011-01-01 CURRENT 2000-02-25 Active
MUSTAFA SARUHAN OZTURK OAKGUILD LIMITED Director 2011-01-01 CURRENT 2000-12-12 Active
MUSTAFA SARUHAN OZTURK NECTAR (WEST AFRICA) LIMITED Director 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
MUSTAFA SARUHAN OZTURK NAT SHIPPING BAGGING SERVICES LIMITED Director 2011-01-01 CURRENT 1996-10-01 Active
MUSTAFA SARUHAN OZTURK NECTAR GROUP LIMITED Director 2011-01-01 CURRENT 1979-11-08 Active
MUSTAFA SARUHAN OZTURK NECTAR GROUP HOLDINGS LIMITED Director 2008-08-22 CURRENT 1990-04-02 Active - Proposal to Strike off
GUY WILKES NECTAR (EAST AFRICA) LIMITED Director 2011-01-01 CURRENT 2000-02-25 Active
GUY WILKES OAKGUILD LIMITED Director 2011-01-01 CURRENT 2000-12-12 Active
GUY WILKES NECTAR (WEST AFRICA) LIMITED Director 2011-01-01 CURRENT 1998-04-07 Active - Proposal to Strike off
GUY WILKES NECTAR GROUP LIMITED Director 2011-01-01 CURRENT 1979-11-08 Active
GUY WILKES NECTAR GROUP HOLDINGS LIMITED Director 2008-08-22 CURRENT 1990-04-02 Active - Proposal to Strike off
PASCALE MITRI YOUNES AGRO RESOURCES (UK) LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active - Proposal to Strike off
PASCALE MITRI YOUNES PINNACLE FINANCE & SYSTEMS LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active

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
2023-11-29CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-11-28Change of details for Pascale Mitri Younes as a person with significant control on 2020-09-14
2023-09-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-20DIRECTOR APPOINTED MR ADAM ABRAHAM GRATER
2023-02-20DIRECTOR APPOINTED MR OLIVIER CLAUDE RUTH
2023-02-17APPOINTMENT TERMINATED, DIRECTOR PASCALE MITRI YOUNES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES
2020-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-02AP01DIRECTOR APPOINTED LUCA MARIA CAVAGNARO
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM 150 Aldersgate Street London EC1A 4AB
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-11-16CH01Director's details changed for Pascale Mitri Younes on 2018-11-15
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCALE MITRI YOUNES
2018-11-16PSC09Withdrawal of a person with significant control statement on 2018-11-16
2018-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-06CH01Director's details changed for Christopher John Boughton on 2018-08-03
2018-05-04AP01DIRECTOR APPOINTED FREDERIC ROBERT VINCENT PLATINI
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALISTAIR RICKWOOD
2018-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2018-01-05PSC08Notification of a person with significant control statement
2018-01-05PSC07CESSATION OF GUY WILKES AS A PSC
2018-01-05PSC07CESSATION OF MUSTAFA SARUHAN OZTURK AS A PSC
2018-01-05PSC07CESSATION OF CHRISTOPHER JOHN BOUGHTON AS A PSC
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01CH01Director's details changed for Christopher John Boughton on 2017-01-04
2017-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-02-06AP01DIRECTOR APPOINTED PASCALE MITRI YOUNES
2017-02-06AP01DIRECTOR APPOINTED MARTIN ALISTAIR RICKWOOD
2017-01-27RES01ADOPT ARTICLES 27/01/17
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH PLUMER
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 150
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARUHAN MUSTAFA OZTURK / 09/12/2016
2016-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-21AD02SAIL ADDRESS CHANGED FROM: 8 BADEN PLACE CROSBY ROW LONDON SE1 1YW UNITED KINGDOM
2016-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SECRETARIES LIMITED / 14/07/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILKES / 11/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SARUHAN MUSTAFA OZTURK / 11/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOUGHTON / 11/06/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH PLUMER / 09/05/2016
2016-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILKES / 04/04/2016
2016-03-15SH20STATEMENT BY DIRECTORS
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 150
2016-03-15SH1915/03/16 STATEMENT OF CAPITAL GBP 150
2016-03-15CAP-SSSOLVENCY STATEMENT DATED 29/02/16
2016-03-15RES13REDUCE SHARE PREM A/C 29/02/2016
2016-03-15RES06REDUCE ISSUED CAPITAL 29/02/2016
2016-03-08AP04CORPORATE SECRETARY APPOINTED CORNHILL SECRETARIES LIMITED
2016-03-08TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOUGHTON
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 750
2015-11-16AR0112/11/15 FULL LIST
2015-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-08AP01DIRECTOR APPOINTED MR DAVID HUGH PLUMER
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 750
2014-12-12AR0112/11/14 FULL LIST
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 750
2013-12-12AR0112/11/13 FULL LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1
2012-11-23AR0112/11/12 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0112/11/11 FULL LIST
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-17AR0112/11/10 FULL LIST
2010-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2010 FROM ST PAULS HOUSE WARWICK LANE LONDON GREATER LONDON EC4M 7BP
2009-12-24AR0124/10/09 FULL LIST
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY WILKES / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SARUHAN MUSTAFA OZTURK / 01/10/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOUGHTON / 01/10/2009
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-18363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-09-02RES01ADOPT ARTICLES 21/08/2008
2008-09-0288(2)AD 22/08/08 GBP SI 749@1=749 GBP IC 1/750
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288bSECRETARY RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-08288bDIRECTOR RESIGNED
2007-06-08225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2006-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to NECTAR 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 NECTAR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-17 Outstanding HSBC BANK PLC
DEBENTURE 2009-03-10 Satisfied FORTIS BANK, LONDON BRANCH
DEBENTURE 2008-08-30 Satisfied KENNETH NELSON SNOW DANIEL JAMES GREENIN AND RENU SHARMA
Intangible Assets
Patents
We have not found any records of NECTAR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NECTAR HOLDINGS LIMITED
Trademarks
We have not found any records of NECTAR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NECTAR 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 (52290 - Other transportation support activities) as NECTAR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NECTAR 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 NECTAR 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 NECTAR 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.