NECTAR NOMINEES LIMITED
LONDON VILLARUM HOLDINGS LIMITED NECTAR NOMINEES LIMITED NECTAR SECURITIES LIMITED BLUE AURA INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1J 7DF
Company number 04652351
Status Active
Incorporation Date 30 January 2003
Company Type Private Limited Company
Address 10 BRICK STREET, LONDON, BRICK STREET, LONDON, ENGLAND, W1J 7DF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Registered office address changed from 14 Basil Street Basil Street London SW3 1AJ England to 10 Brick Street, London Brick Street London W1J 7DF on 11 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-03 . The most likely internet sites of NECTAR NOMINEES LIMITED are www.nectarnominees.co.uk, and www.nectar-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Nectar Nominees Limited is a Private Limited Company. The company registration number is 04652351. Nectar Nominees Limited has been working since 30 January 2003. The present status of the company is Active. The registered address of Nectar Nominees Limited is 10 Brick Street London Brick Street London England W1j 7df. . RUDMANN, Scott William is a Director of the company. Secretary RUDMANN, Scott William has been resigned. Secretary RUDMANN, Scott William has been resigned. Secretary SIRISENA, Sunil Kantha has been resigned. Secretary THE GRAHAM FULFORD PARTNERSHIP has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BODKER, Christopher Charles has been resigned. Director CASH, William Rupert Paul has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
RUDMANN, Scott William
Appointed Date: 24 February 2003
56 years old

Resigned Directors

Secretary
RUDMANN, Scott William
Resigned: 06 November 2008
Appointed Date: 31 January 2007

Secretary
RUDMANN, Scott William
Resigned: 01 July 2003
Appointed Date: 24 February 2003

Secretary
SIRISENA, Sunil Kantha
Resigned: 31 January 2007
Appointed Date: 10 October 2005

Secretary
THE GRAHAM FULFORD PARTNERSHIP
Resigned: 10 October 2005
Appointed Date: 01 July 2003

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 24 February 2003
Appointed Date: 30 January 2003

Director
BODKER, Christopher Charles
Resigned: 01 July 2003
Appointed Date: 24 February 2003
62 years old

Director
CASH, William Rupert Paul
Resigned: 03 October 2016
Appointed Date: 25 April 2016
59 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 24 February 2003
Appointed Date: 30 January 2003

Persons With Significant Control

Nectar Capital Llp
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

NECTAR NOMINEES LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
11 Oct 2016
Registered office address changed from 14 Basil Street Basil Street London SW3 1AJ England to 10 Brick Street, London Brick Street London W1J 7DF on 11 October 2016
05 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03

04 Oct 2016
Termination of appointment of William Rupert Paul Cash as a director on 3 October 2016
27 Apr 2016
Appointment of Mr William Rupert Paul Cash as a director on 25 April 2016
...
... and 49 more events
05 Mar 2003
Resolutions
  • ELRES ‐ Elective resolution

05 Mar 2003
Secretary resigned
05 Mar 2003
Director resigned
05 Mar 2003
Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000
30 Jan 2003
Incorporation