Company NameNYD Holdings Limited
Company StatusActive
Company Number10638823
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRobert Edward Coleman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Park Street
London
SE1 9AB
Director NameMr Randolph Arthur Hodgson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Randolph Road
London
W9 1AN
Director NameMs Anita Jose Le Roy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Randolph Road
London
W9 1AN
Director NameMr David Lockwood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Macoma Street
London
SE18 2QP
Director NameMr Jonathan Ilsley Tasch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 West Hill Avenue
Epsom
Surrey
KT19 8JU
Director NameMr Jason Justinian Hinds
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage Queen Street
Chedworth
Cheltenham
Gloucestershire
GL54 4AG
Wales
Director NameMiss Sarah Stewart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2019(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Greyswood Street
London
SW16 6QW

Location

Registered AddressArch 6 Apollo Business Park
St James's Road
London
SE16 4ET
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts2 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
13 February 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
12 December 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
15 March 2019Appointment of Miss Sarah Stewart as a director on 13 February 2019 (2 pages)
1 March 2019Cessation of Randolph Arthur Hodgson as a person with significant control on 23 February 2018 (1 page)
1 March 2019Confirmation statement made on 23 February 2019 with updates (6 pages)
1 March 2019Notification of a person with significant control statement (2 pages)
20 February 2019Resolutions
  • RES13 ‐ Re-create new sh class 13/02/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2019Particulars of variation of rights attached to shares (2 pages)
19 February 2019Change of share class name or designation (2 pages)
26 November 2018Group of companies' accounts made up to 1 April 2018 (37 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (6 pages)
12 February 2018Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
12 February 2018Registered office address changed from 108 Druid Street London SE1 2HH England to Arch 6 Apollo Business Park St James's Road London SE16 4ET on 12 February 2018 (1 page)
6 July 2017Statement of capital following an allotment of shares on 8 April 2017
  • GBP 125.0
(9 pages)
6 July 2017Statement of capital following an allotment of shares on 8 April 2017
  • GBP 125.0
(9 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2017Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 108 Druid Street London SE1 2HH on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to 108 Druid Street London SE1 2HH on 29 June 2017 (1 page)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP .5
(33 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP .5
(33 pages)