Company NameNevada Investment Holdings 7 Limited
DirectorsDavid Christopher Ross and Diane Cougill
Company StatusActive
Company Number10738214
CategoryPrivate Limited Company
Incorporation Date24 April 2017(7 years 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
StatusCurrent
Appointed15 November 2017(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
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
StatusCurrent
Appointed01 August 2019(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed24 April 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
Appointed24 April 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(6 months, 3 weeks 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(6 months, 3 weeks 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 53 years ago)
NationalityCypriot
StatusResigned
Appointed02 March 2018(10 months, 1 week 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, 3 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, 7 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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (2 weeks from now)

Charges

10 June 2020Delivered on: 17 June 2020
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
10 June 2020Delivered on: 17 June 2020
Persons entitled: Citibank, N.A., London Branch

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

Classification: A registered charge
Outstanding
26 September 2018Delivered on: 28 September 2018
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding
22 June 2017Delivered on: 23 June 2017
Persons entitled: Citibank, N.A., London Branch

Classification: A registered charge
Outstanding

Filing History

18 January 2021Statement of capital following an allotment of shares on 19 May 2020
  • GBP 339,125,731.25
(3 pages)
18 January 2021Statement of capital following an allotment of shares on 6 March 2020
  • GBP 349,915,352.89
(3 pages)
26 October 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 336,495,282.79
(3 pages)
14 October 2020Full accounts made up to 31 December 2019 (22 pages)
21 August 2020Statement of capital following an allotment of shares on 10 August 2020
  • GBP 263,000,477.79
(3 pages)
23 July 2020Satisfaction of charge 107382140003 in full (1 page)
23 July 2020Satisfaction of charge 107382140004 in full (1 page)
23 July 2020Satisfaction of charge 107382140001 in full (1 page)
23 July 2020Satisfaction of charge 107382140006 in full (1 page)
23 July 2020Satisfaction of charge 107382140005 in full (1 page)
23 July 2020Satisfaction of charge 107382140002 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 Investment Holdings 6 Limited as a person with significant control on 14 July 2020 (2 pages)
17 June 2020Registration of charge 107382140005, created on 10 June 2020 (34 pages)
17 June 2020Registration of charge 107382140006, created on 10 June 2020 (72 pages)
28 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
28 April 2020Change of details for Nevada Investment Holdings 6 Limited as a person with significant control on 30 July 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (21 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
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)
26 April 2019Confirmation statement made on 23 April 2019 with no updates (3 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 2019Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page)
4 January 2019Full accounts made up to 31 December 2017 (20 pages)
1 October 2018Registration of charge 107382140004, created on 26 September 2018 (64 pages)
28 September 2018Registration of charge 107382140003, created on 26 September 2018 (33 pages)
3 August 2018Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages)
24 April 2018Confirmation statement made on 23 April 2018 with updates (4 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)
27 February 2018Notification of Nevada Investment Holdings 6 Limited as a person with significant control on 24 April 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 2017Termination of appointment of Aurelio Cusaro as a director on 15 November 2017 (1 page)
21 November 2017Appointment of Mr David Christopher Ross as a director on 15 November 2017 (2 pages)
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 Mrs Jacqueline Anne Gregory as a secretary on 15 November 2017 (2 pages)
21 November 2017Appointment of Mrs Jacqueline Anne Gregory as a secretary on 15 November 2017 (2 pages)
21 November 2017Termination of appointment of Aurelio Cusaro as a director on 15 November 2017 (1 page)
21 November 2017Appointment of Mr David Christopher Ross as a director on 15 November 2017 (2 pages)
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 2017Termination of appointment of Matthew Raino as a director on 15 November 2017 (1 page)
21 November 2017Termination of appointment of Matthew Raino as a director on 15 November 2017 (1 page)
17 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
17 November 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
28 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 257,000,477.79
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 22 June 2017
  • GBP 257,000,477.79
(3 pages)
23 June 2017Registration of charge 107382140001, created on 22 June 2017 (19 pages)
23 June 2017Registration of charge 107382140001, created on 22 June 2017 (19 pages)
23 June 2017Registration of charge 107382140002, created on 22 June 2017 (32 pages)
23 June 2017Registration of charge 107382140002, created on 22 June 2017 (32 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP .01
(35 pages)
24 April 2017Incorporation
Statement of capital on 2017-04-24
  • GBP .01
(35 pages)