Company NameNectar Nominees Limited
DirectorScott William Rudmann
Company StatusActive
Company Number04652351
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(3 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressBirkett House, 27 Albemarle Street
Third Floor
London
W1S 4HZ
Director NameMr Christopher Charles Bodker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(3 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressFlat 4
15 Pembridge Square
London
W2 4EH
Secretary NameMr Scott William Rudmann
NationalityBritish
StatusResigned
Appointed24 February 2003(3 weeks, 4 days after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Terrace Flat 8 Sloane Street
London
SW1X 9LE
Secretary NameSunil Kantha Sirisena
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2007)
RoleAccountant
Correspondence Address14 Mill Stream Meadow
Haywards Heath
West Sussex
RH16 1TH
Secretary NameMr Scott William Rudmann
NationalityAmerican
StatusResigned
Appointed31 January 2007(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2008)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressMulberry Court No 10
352 Kings Road
London
SW3 5UU
Director NameMr William Rupert Paul Cash
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 October 2016)
RoleInvestor
Country of ResidenceEngland
Correspondence Address14 Basil Street Basil Street
London
SW3 1AJ
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameThe Graham Fulford Partnership (Corporation)
StatusResigned
Appointed01 July 2003(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2005)
Correspondence Address61 Bedford Street
Leamington Spa
Warwickshire
CV32 5DN

Location

Registered AddressBirkett House, 27 Albemarle Street
Third Floor
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,000
Cash£18

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
12 May 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
8 May 2020Cessation of Nectar Capital Llp as a person with significant control on 28 February 2019 (1 page)
8 May 2020Notification of Scott William Rudmann as a person with significant control on 1 March 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 April 2019Registered office address changed from Brikett House 27 Albemarle Street Third Floor London W1S 4HZ England to Birkett House, 27 Albemarle Street, Third Floor, London W1S 4HZ on 2 April 2019 (1 page)
5 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 October 2018Registered office address changed from 10 Brick Street, London Brick Street London W1J 7DF England to Brikett House 27 Albemarle Street Third Floor London W1S 4HZ on 30 October 2018 (1 page)
25 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-23
(3 pages)
25 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
(3 pages)
8 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
11 October 2016Registered 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 (1 page)
11 October 2016Registered 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 (1 page)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
5 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-03
(3 pages)
4 October 2016Termination of appointment of William Rupert Paul Cash as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of William Rupert Paul Cash as a director on 3 October 2016 (1 page)
27 April 2016Appointment of Mr William Rupert Paul Cash as a director on 25 April 2016 (2 pages)
27 April 2016Appointment of Mr William Rupert Paul Cash as a director on 25 April 2016 (2 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 February 2016Registered office address changed from 12 Hans Road London SW3 1RS to 14 Basil Street Basil Street London SW3 1AJ on 29 February 2016 (1 page)
29 February 2016Company name changed nectar nominees LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
29 February 2016Registered office address changed from 12 Hans Road London SW3 1RS to 14 Basil Street Basil Street London SW3 1AJ on 29 February 2016 (1 page)
29 February 2016Company name changed nectar nominees LIMITED\certificate issued on 29/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(3 pages)
31 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 1,000
(3 pages)
31 October 2014Director's details changed for Mr Scott William Rudmann on 30 October 2014 (2 pages)
31 October 2014Director's details changed for Mr Scott William Rudmann on 30 October 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
31 January 2012Director's details changed for Mr Scott William Rudmann on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Scott William Rudmann on 1 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Scott William Rudmann on 1 January 2012 (2 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Director's details changed for Scott Rudmann on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Scott Rudmann on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
15 January 2010Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 November 2008Appointment terminated secretary scott rudmann (1 page)
27 November 2008Appointment terminated secretary scott rudmann (1 page)
27 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Return made up to 30/01/08; full list of members (2 pages)
15 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 September 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
26 February 2007Return made up to 30/01/07; full list of members (2 pages)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007Secretary resigned (1 page)
1 November 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
1 November 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
29 August 2006Return made up to 30/01/06; full list of members (2 pages)
29 August 2006Return made up to 30/01/06; full list of members (2 pages)
24 March 2006Registered office changed on 24/03/06 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
24 March 2006Registered office changed on 24/03/06 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page)
20 October 2005Company name changed nectar securities LIMITED\certificate issued on 20/10/05 (2 pages)
20 October 2005Company name changed nectar securities LIMITED\certificate issued on 20/10/05 (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (1 page)
23 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
23 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
7 February 2005Return made up to 30/01/05; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 April 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
29 March 2004Return made up to 30/01/04; full list of members (6 pages)
29 March 2004Return made up to 30/01/04; full list of members (6 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003New secretary appointed (2 pages)
17 July 2003New secretary appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
15 July 2003Company name changed blue aura investments LIMITED\certificate issued on 15/07/03 (2 pages)
15 July 2003Company name changed blue aura investments LIMITED\certificate issued on 15/07/03 (2 pages)
10 March 2003New secretary appointed;new director appointed (3 pages)
10 March 2003New secretary appointed;new director appointed (3 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (3 pages)
5 March 2003Director resigned (1 page)
5 March 2003Registered office changed on 05/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
5 March 2003Registered office changed on 05/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 January 2003Incorporation (13 pages)
30 January 2003Incorporation (13 pages)