Third Floor
London
W1S 4HZ
Director Name | Mr Christopher Charles Bodker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 01 July 2003) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | Flat 4 15 Pembridge Square London W2 4EH |
Secretary Name | Mr Scott William Rudmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 01 July 2003) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | The Terrace Flat 8 Sloane Street London SW1X 9LE |
Secretary Name | Sunil Kantha Sirisena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | 14 Mill Stream Meadow Haywards Heath West Sussex RH16 1TH |
Secretary Name | Mr Scott William Rudmann |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2008) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Mulberry Court No 10 352 Kings Road London SW3 5UU |
Director Name | Mr William Rupert Paul Cash |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 October 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 14 Basil Street Basil Street London SW3 1AJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | The Graham Fulford Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2005) |
Correspondence Address | 61 Bedford Street Leamington Spa Warwickshire CV32 5DN |
Registered Address | Birkett House, 27 Albemarle Street Third Floor London W1S 4HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,000 |
Cash | £18 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
12 May 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
8 May 2020 | Cessation of Nectar Capital Llp as a person with significant control on 28 February 2019 (1 page) |
8 May 2020 | Notification of Scott William Rudmann as a person with significant control on 1 March 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 April 2019 | Registered 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 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 October 2018 | Registered 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 2018 | Resolutions
|
25 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 March 2018 | Resolutions
|
8 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
11 October 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 (1 page) |
11 October 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 (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Resolutions
|
4 October 2016 | Termination of appointment of William Rupert Paul Cash as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of William Rupert Paul Cash as a director on 3 October 2016 (1 page) |
27 April 2016 | Appointment of Mr William Rupert Paul Cash as a director on 25 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr William Rupert Paul Cash as a director on 25 April 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Registered 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 2016 | Company name changed nectar nominees LIMITED\certificate issued on 29/02/16
|
29 February 2016 | Registered 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 2016 | Company name changed nectar nominees LIMITED\certificate issued on 29/02/16
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 October 2014 | Director's details changed for Mr Scott William Rudmann on 30 October 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Scott William Rudmann on 30 October 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Director's details changed for Mr Scott William Rudmann on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Scott William Rudmann on 1 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Scott William Rudmann on 1 January 2012 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 February 2010 | Director's details changed for Scott Rudmann on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Scott Rudmann on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
15 January 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2008 | Appointment terminated secretary scott rudmann (1 page) |
27 November 2008 | Appointment terminated secretary scott rudmann (1 page) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (1 page) |
5 February 2007 | Secretary resigned (1 page) |
1 November 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
1 November 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
29 August 2006 | Return made up to 30/01/06; full list of members (2 pages) |
29 August 2006 | Return made up to 30/01/06; full list of members (2 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 61 bedford street leamington spa warwickshire CV32 5DN (1 page) |
20 October 2005 | Company name changed nectar securities LIMITED\certificate issued on 20/10/05 (2 pages) |
20 October 2005 | Company name changed nectar securities LIMITED\certificate issued on 20/10/05 (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
23 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
23 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (6 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
29 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Company name changed blue aura investments LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed blue aura investments LIMITED\certificate issued on 15/07/03 (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (3 pages) |
10 March 2003 | New secretary appointed;new director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: minshull house 67 wellington road north, stockport cheshire SK4 2LP (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Ad 24/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 January 2003 | Incorporation (13 pages) |
30 January 2003 | Incorporation (13 pages) |