Company NameNine United Properties UK Ltd
DirectorTroels Holch Povlsen
Company StatusActive
Company Number05087180
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Previous NamesOval (1952) Limited and Bestseller United (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Troels Holch Povlsen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDanish
StatusCurrent
Appointed05 August 2004(4 months, 1 week after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queen Annes Gate
London
SW1H 9AA
Director NameHo Kin Chung
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2007)
RoleCompany Director
Correspondence AddressHouse C No.11 Silver Crest Road
Silver Stand
Sai Kung
N.T
Hong Kong
Secretary NameSoren From
NationalityBritish
StatusResigned
Appointed05 August 2004(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 18 November 2009)
RoleCompany Director
Correspondence AddressHavnen 1
8700 Horsens
Denmark
Secretary NameMr Michael Gareth Hopkins
StatusResigned
Appointed18 November 2009(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 November 2010)
RoleCompany Director
Correspondence Address22 Queen Anne's Gate
London
SW1H 9AA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websiteststephensclub.co.uk
Telephone024 76308075
Telephone regionCoventry

Location

Registered Address16 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

63.8m at £1Holch Povlsen Switzerland Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£75,548,788
Cash£320,016
Current Liabilities£7,400,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

22 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
24 April 2020Change of details for Mr Troels Holch Povlsen as a person with significant control on 6 April 2016 (2 pages)
24 April 2020Director's details changed for Mr Troels Holch Povlsen on 22 June 2015 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
12 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (33 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (33 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (32 pages)
1 October 2016Full accounts made up to 31 December 2015 (32 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 63,754,121
(3 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 63,754,121
(3 pages)
1 December 2015Change of name notice (2 pages)
1 December 2015Company name changed bestseller united (uk) LIMITED\certificate issued on 01/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
1 December 2015Change of name notice (2 pages)
1 December 2015Company name changed bestseller united (uk) LIMITED\certificate issued on 01/12/15
  • RES15 ‐ Change company name resolution on 2015-12-01
(2 pages)
12 October 2015Full accounts made up to 31 December 2014 (32 pages)
12 October 2015Full accounts made up to 31 December 2014 (32 pages)
20 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 63,754,121
(3 pages)
20 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 63,754,121
(3 pages)
29 August 2014Full accounts made up to 31 December 2013 (32 pages)
29 August 2014Full accounts made up to 31 December 2013 (32 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 63,754,121
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 63,754,121
(3 pages)
11 June 2013Full accounts made up to 31 December 2012 (30 pages)
11 June 2013Full accounts made up to 31 December 2012 (30 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 March 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
26 March 2013Director's details changed for Mr Troels Holch Povlsen on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Troels Holch Povlsen on 26 March 2013 (2 pages)
31 August 2012Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 46 Bedford Square London WC1B 3DP United Kingdom on 31 August 2012 (1 page)
11 June 2012Full accounts made up to 31 December 2011 (29 pages)
11 June 2012Full accounts made up to 31 December 2011 (29 pages)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
23 May 2012Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages)
23 May 2012Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages)
23 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
23 May 2012Director's details changed for Mr Troels Holch Povlsen on 4 January 2011 (2 pages)
21 May 2012Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/04/2011 as it was not properly delivered
(17 pages)
21 May 2012Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/04/2011 as it was not properly delivered
(17 pages)
25 August 2011Full accounts made up to 31 December 2010 (27 pages)
25 August 2011Full accounts made up to 31 December 2010 (27 pages)
13 July 2011Resolutions
  • RES13 ‐ Revoke share capital 19/08/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2011Resolutions
  • RES13 ‐ Revoke share capital 19/08/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2011Registered office address changed from , 22 Queen Anne's Gate, London, SW1H 9AA, United Kingdom on 26 April 2011 (1 page)
26 April 2011Registered office address changed from , 22 Queen Anne's Gate, London, SW1H 9AA, United Kingdom on 26 April 2011 (1 page)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/05/2012
(4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 21/05/2012
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 57,254,121
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 20 August 2010
  • GBP 57,254,121
(3 pages)
25 November 2010Termination of appointment of Michael Hopkins as a secretary (1 page)
25 November 2010Termination of appointment of Michael Hopkins as a secretary (1 page)
29 September 2010Full accounts made up to 31 December 2009 (27 pages)
29 September 2010Full accounts made up to 31 December 2009 (27 pages)
25 May 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 55,054,121
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 49,500,000
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 49,500,000
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 53,000,000
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 55,054,121
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 57,254,121
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 53,000,000
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 49,500,000
(4 pages)
25 May 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 57,254,121
(4 pages)
29 March 2010Director's details changed for Troels Holch Povlsen on 1 December 2009 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Troels Holch Povlsen on 1 December 2009 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Troels Holch Povlsen on 1 December 2009 (2 pages)
22 March 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 46,000,000
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 46,000,000
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 46,000,000
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 46,000,000
(2 pages)
19 March 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 46,000,000
(2 pages)
16 December 2009Termination of appointment of Soren From as a secretary (1 page)
16 December 2009Termination of appointment of Soren From as a secretary (1 page)
16 December 2009Appointment of Mr Michael Gareth Hopkins as a secretary (1 page)
16 December 2009Appointment of Mr Michael Gareth Hopkins as a secretary (1 page)
2 June 2009Registered office changed on 02/06/2009 from, cokenach estate, estate office, barkway royston, hertfordshire, SG8 8DL (1 page)
2 June 2009Registered office changed on 02/06/2009 from, cokenach estate, estate office, barkway royston, hertfordshire, SG8 8DL (1 page)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 April 2009Return made up to 29/03/09; full list of members (3 pages)
29 April 2009Return made up to 29/03/09; full list of members (3 pages)
12 August 2008Nc inc already adjusted 21/07/08 (1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2008Ad 21/07/08\gbp si 16000000@1=16000000\gbp ic 15000000/31000000\ (2 pages)
12 August 2008Ad 21/07/08\gbp si 16000000@1=16000000\gbp ic 15000000/31000000\ (2 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 August 2008Nc inc already adjusted 21/07/08 (1 page)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 July 2008Gbp nc 16000000/30000000\23/06/08 (1 page)
7 July 2008Gbp nc 16000000/30000000\23/06/08 (1 page)
7 July 2008Ad 23/06/08\gbp si 14000000@1=14000000\gbp ic 1000000/15000000\ (2 pages)
7 July 2008Ad 23/06/08\gbp si 14000000@1=14000000\gbp ic 1000000/15000000\ (2 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
22 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
29 October 2007Full accounts made up to 31 December 2006 (10 pages)
24 July 2007Nc inc already adjusted 12/06/07 (1 page)
24 July 2007Nc inc already adjusted 12/06/07 (1 page)
24 July 2007Ad 12/06/07--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2007Ad 12/06/07--------- £ si 6000000@1=6000000 £ ic 10000000/16000000 (2 pages)
16 June 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
16 June 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
19 April 2007Return made up to 29/03/07; full list of members (7 pages)
19 April 2007Return made up to 29/03/07; full list of members (7 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
7 March 2007Full accounts made up to 31 July 2006 (10 pages)
7 March 2007Full accounts made up to 31 July 2006 (10 pages)
1 August 2006Ad 02/06/06--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 August 2006Nc inc already adjusted 02/06/06 (1 page)
1 August 2006Ad 02/06/06--------- £ si 9000000@1=9000000 £ ic 1000000/10000000 (2 pages)
1 August 2006Nc inc already adjusted 02/06/06 (1 page)
11 May 2006Return made up to 29/03/06; full list of members (7 pages)
11 May 2006Return made up to 29/03/06; full list of members (7 pages)
4 May 2006Full accounts made up to 31 July 2005 (9 pages)
4 May 2006Full accounts made up to 31 July 2005 (9 pages)
1 February 2006Delivery ext'd 3 mth 31/07/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/07/05 (1 page)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
28 April 2005Return made up to 29/03/05; full list of members (7 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
19 October 2004Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 2 temple back east temple quay bristol BS1 6EG (1 page)
24 August 2004Nc inc already adjusted 05/08/04 (1 page)
24 August 2004Nc inc already adjusted 05/08/04 (1 page)
23 August 2004Ad 05/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Ad 05/08/04--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2004Company name changed oval (1952) LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed oval (1952) LIMITED\certificate issued on 17/08/04 (2 pages)
29 March 2004Incorporation (18 pages)
29 March 2004Incorporation (18 pages)