Company NameNevada Partners Limited
DirectorsDiane Cougill and David Christopher Ross
Company StatusActive
Company Number13207645
CategoryPrivate Limited Company
Incorporation Date17 February 2021(3 years, 1 month ago)
Previous NameArdonagh Partners Limited

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
Appointed17 February 2021(same day as company formation)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed17 February 2021(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed22 February 2022(1 year after company formation)
Appointment Duration2 years, 1 month
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameMr Dean Clarke
StatusResigned
Appointed17 February 2021(same day as company formation)
RoleCompany Director
Correspondence Address2 Minster Court
London
EC3R 7PD

Location

Registered Address2 Minster Court
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Filing History

29 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages)
29 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
29 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
23 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
21 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (215 pages)
21 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
21 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
21 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 February 2022Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page)
25 February 2022Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages)
23 February 2022Confirmation statement made on 16 February 2022 with updates (5 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)
2 July 2021Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
1 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
17 February 2021Incorporation
Statement of capital on 2021-02-17
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)