Company NameNevada Investments 5 Limited
Company StatusDissolved
Company Number10674827
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years ago)
Dissolution Date17 October 2023 (5 months, 1 week ago)

Business Activity

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

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2017(8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 17 October 2023)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusClosed
Appointed22 February 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 17 October 2023)
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed16 March 2017(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 4th Floor
One Mayfair Place
London
W1J 8AJ
Director NameMr Matthew William Raino
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2017(same day as company formation)
RolePrivate Equity Principal (Investor)
Country of ResidenceUnited States
Correspondence AddressMadison Dearborn Partners, Llc Suite 4600
70 W. Madison St.
Chicago
Illinois
60602
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMrs Jacqueline Anne Gregory
StatusResigned
Appointed15 November 2017(8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 August 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 52 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA
Secretary NameMr Geoffrey Costerton Gouriet
StatusResigned
Appointed03 August 2018(1 year, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 December 2018)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameDean Clarke
StatusResigned
Appointed11 December 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

10 June 2020Delivered on: 18 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 1 October 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
7 August 2017Delivered on: 10 August 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
25 July 2023Application to strike the company off the register (3 pages)
5 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
23 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages)
17 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
28 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
28 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
22 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2021Statement of capital on 20 September 2021
  • GBP 1.00
(3 pages)
20 September 2021Resolutions
  • RES13 ‐ Share premium cancelled 06/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2021Solvency Statement dated 06/09/21 (1 page)
20 September 2021Statement by Directors (1 page)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (194 pages)
13 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
12 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (194 pages)
11 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
1 September 2020Full accounts made up to 31 December 2019 (24 pages)
23 July 2020Satisfaction of charge 106748270002 in full (1 page)
23 July 2020Satisfaction of charge 106748270001 in full (1 page)
23 July 2020Satisfaction of charge 106748270003 in full (1 page)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
14 July 2020Change of details for Nevada Investments 4 Limited as a person with significant control on 14 July 2020 (2 pages)
18 June 2020Registration of charge 106748270003, created on 10 June 2020 (72 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
19 March 2020Change of details for Nevada Investments 4 Limited as a person with significant control on 30 July 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
18 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
24 January 2019Auditor's resignation (1 page)
7 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
4 January 2019Full accounts made up to 31 December 2017 (22 pages)
4 January 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
1 October 2018Registration of charge 106748270002, created on 26 September 2018 (64 pages)
14 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
21 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
7 March 2018Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page)
26 February 2018Notification of Nevada Investments 4 Limited as a person with significant control on 16 March 2017 (2 pages)
22 November 2017Appointment of Mr Mark Stephen Mugge as a director on 15 November 2017 (2 pages)
22 November 2017Appointment of Mr Mark Stephen Mugge as a director on 15 November 2017 (2 pages)
21 November 2017Appointment of Mr David Christopher Ross as a director on 15 November 2017 (2 pages)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 November 2017Termination of appointment of Aurelio Cusaro as a director on 15 November 2017 (1 page)
21 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 November 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 15 November 2017 (2 pages)
21 November 2017Termination of appointment of Matthew Raino as a director on 15 November 2017 (1 page)
21 November 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 15 November 2017 (2 pages)
21 November 2017Termination of appointment of Matthew Raino as a director on 15 November 2017 (1 page)
21 November 2017Termination of appointment of Aurelio Cusaro as a director on 15 November 2017 (1 page)
21 November 2017Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 21 November 2017 (1 page)
21 November 2017Appointment of Mr David Christopher Ross as a director on 15 November 2017 (2 pages)
27 October 2017Memorandum and Articles of Association (59 pages)
27 October 2017Memorandum and Articles of Association (59 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
18 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
10 August 2017Registration of charge 106748270001, created on 7 August 2017 (64 pages)
10 August 2017Registration of charge 106748270001, created on 7 August 2017 (64 pages)
4 July 2017Particulars of variation of rights attached to shares (2 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Change of share class name or designation (2 pages)
4 July 2017Particulars of variation of rights attached to shares (2 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
30 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
27 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 381,050.01
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 381,050.01
(5 pages)
25 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew raino (2 pages)
25 May 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr matthew raino (2 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP .01
  • ANNOTATION Part Rectified Directors date of birth on IN01 was removed from the public register on 25/05/17 as it was factually inaccurate or was derived from something factually inaccurate.
(37 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP .01
  • ANNOTATION Part Rectified Directors date of birth on IN01 was removed from the public register on 25/05/17 as it was factually inaccurate or was derived from something factually inaccurate.
(37 pages)