Company NameNevada Investment Holdings 3 Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number11168479
CategoryPrivate Limited Company
Incorporation Date24 January 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(1 year after company formation)
Appointment Duration5 years, 2 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed22 February 2022(4 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive 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, 1 month after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Matthew William Raino
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed31 January 2019(1 year after company formation)
Appointment Duration3 years (resigned 22 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameMr Dean Clarke
StatusResigned
Appointed26 March 2019(1 year, 2 months after company formation)
Appointment Duration2 years, 11 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months from now)

Charges

5 June 2018Delivered on: 14 June 2018
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
12 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
1 March 2022Appointment of Mr David Christopher Ross as a director on 22 February 2022 (2 pages)
1 March 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
1 March 2022Termination of appointment of Antonios Erotocritou as a director on 22 February 2022 (1 page)
1 March 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
2 December 2021Memorandum and Articles of Association (20 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 November 2021Memorandum and Articles of Association (20 pages)
7 October 2021Full accounts made up to 31 December 2020 (28 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
29 October 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
14 October 2020Full accounts made up to 31 January 2020 (25 pages)
14 July 2020Registered office address changed from 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
13 March 2020Notification of Ardonagh Finco Plc as a person with significant control on 8 March 2019 (2 pages)
13 March 2020Withdrawal of a person with significant control statement on 13 March 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
29 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
16 January 2020Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court Mincing Lane London EC3R 7AA on 16 January 2020 (1 page)
2 December 2019Full accounts made up to 31 January 2019 (24 pages)
9 April 2019Termination of appointment of Aurelio Cusaro as a director on 31 January 2019 (1 page)
9 April 2019Appointment of Ms Diane Cougill as a director on 31 January 2019 (2 pages)
9 April 2019Termination of appointment of Matthew William Raino as a director on 31 January 2019 (1 page)
9 April 2019Appointment of Mr Antonios Erotocritou as a director on 31 January 2019 (2 pages)
9 April 2019Registered office address changed from Devonshire House 4th Floor, 1 Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 9 April 2019 (2 pages)
9 April 2019Appointment of Mr Dean Clarke as a secretary on 26 March 2019 (3 pages)
9 April 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 53,945,890
(4 pages)
27 March 2019Satisfaction of charge 111684790001 in full (4 pages)
6 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 March 2019Solvency Statement dated 05/03/19 (3 pages)
6 March 2019Statement by Directors (3 pages)
6 March 2019Statement of capital on 6 March 2019
  • GBP 1.00
(3 pages)
21 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
2 November 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 6,110,400
(3 pages)
2 November 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 9,000,000
(3 pages)
2 November 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 18,869,774
(3 pages)
14 June 2018Registration of charge 111684790001, created on 5 June 2018 (64 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
(30 pages)
24 January 2018Incorporation
Statement of capital on 2018-01-24
  • GBP 1
(30 pages)