NUS HOLDINGS LIMITED
Overview
| Company Name | NUS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01158893 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NUS HOLDINGS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is NUS HOLDINGS LIMITED located?
| Registered Office Address | Merseyway Innovation Centre Merseyway Innovation Centre 21-23 Merseyway SK1 1PN Stockport England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NUS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NUS HOLDING LIMITED | Aug 01, 1990 | Aug 01, 1990 |
| NUS SERVICES LIMITED | Jul 04, 1990 | Jul 04, 1990 |
| NUS HOLDINGS LIMITED | Jul 02, 1990 | Jul 02, 1990 |
| N.U.S. SERVICES LIMITED | Feb 01, 1974 | Feb 01, 1974 |
What are the latest accounts for NUS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NUS HOLDINGS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
What are the latest filings for NUS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Ian King House Snape Road Macclesfield Cheshire SK10 2NZ to Merseyway Innovation Centre Merseyway Innovation Centre 21-23 Merseyway Stockport SK1 1PN on Jun 07, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gareth Hughes on Nov 30, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Gareth Hughes as a director on Sep 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Larissa Marie Kennedy as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of Counterculture Partnership Llp as a secretary on Feb 01, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Notification of Nus Services Limited as a person with significant control on Jun 23, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of National Union of Students (United Kingdom) as a person with significant control on Jun 23, 2021 | 1 pages | PSC07 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 06, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Who are the officers of NUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Gareth | Director | Merseyway Innovation Centre 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | United Kingdom | British | 271908320002 | |||||||||||||
| ROBERTSON, Peter Jerome | Director | Merseyway Innovation Centre 21-23 Merseyway SK1 1PN Stockport Merseyway Innovation Centre England | England | British | 181960090001 | |||||||||||||
| DAVIDSON, Christopher William Sherwood | Secretary | The Old Rectory Kemerton GL20 7HY Tewkesbury Gloucestershire | British | 40698360001 | ||||||||||||||
| ELLIS, Keith Andrew | Secretary | Staddlestones Kidnappers Lane Leckhampton GL53 0NL Cheltenham Gloucestershire | British | 58779210003 | ||||||||||||||
| LARMOUR, Shareen | Secretary | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire England | 189036020001 | |||||||||||||||
| COUNTERCULTURE PARTNERSHIP LLP | Secretary | 37 Ducie Street M1 2JW Manchester Ducie House Unit 115 England |
| 211045480001 | ||||||||||||||
| ALCOCK, Michael | Director | 1 Withyholt Park Charlton Kings GL53 9BP Cheltenham Gloucestershire | British | 1622790001 | ||||||||||||||
| AROKIASAMY, Eugene | Director | 461 Holloway Road N7 6LZ London | Malaysian | 26267980001 | ||||||||||||||
| ASPELL, Helen | Director | 24 Fairford Avenue LU2 7ER Luton Bedfordshire | British | 72712090002 | ||||||||||||||
| BLAKE, Simon Anthony | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire | England | British | 116754940001 | |||||||||||||
| BOUATTIA, Malia Mazia | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire | England | British | 210073740001 | |||||||||||||
| BROOKS, Richard | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire | England | British | 203289710001 | |||||||||||||
| BUDDEN, Richard | Director | 67 Glenhurst Avenue DA5 3QH Bexley Kent | United Kingdom | British | 108321440001 | |||||||||||||
| BURNS, Liam James | Director | Gray's Inn Road WC1X 8QB London 275 England | England | British | 161591420001 | |||||||||||||
| DA FONSECA RAMOS, Erica Maria | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire | England | Portuguese | 260347050001 | |||||||||||||
| DUNN, Megan Eileen | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire | United Kingdom | British | 189852650001 | |||||||||||||
| EALDEN, Neville | Director | Shenley Maidstone Road Matfield TN12 7JP Tonbridge Kent | British | 27866920001 | ||||||||||||||
| FARBROTHER, David John | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire England | England | British | 115398100001 | |||||||||||||
| FITZSIMONS, Lorna | Director | 88 Pirbright Road Southfields SW18 5NA London | British | 28890870001 | ||||||||||||||
| FLETCHER, Kathryn Jane | Director | Basement Flat 14 Francis Terrace N19 5PY London | United Kingdom | British | 116429020001 | |||||||||||||
| FOY, Malcolm | Director | Flat 3 1 East Churchfield Road Acton W3 7LL London | British | 39541750001 | ||||||||||||||
| GASH, Nicholas John Walker | Director | 21 Clifden Road TW8 0PB Brentford Middlesex | United Kingdom | British | 81008850001 | |||||||||||||
| GRANT, Andrew | Director | 37 Cambridge Road CB7 4HJ Ely Cambridgeshire | British | 106373530001 | ||||||||||||||
| HALE, Stephen Maynard | Director | 28 Belmont Hall Court Belmont Hill SE13 5DX London | British | 81905060001 | ||||||||||||||
| HOPKINS, Geraint | Director | Flat 4 78 Belgrave Road SW1V 2BJ London Greater London | British | 77260290001 | ||||||||||||||
| HUGHES, Thomas Quinn | Director | 45 Storie Street PA1 2AF Paisley | Scottish | 65110350001 | ||||||||||||||
| HYDE, Matthew Thomas | Director | 5 Milestone Road Crystal Palace SE19 2LL London | United Kingdom | British | 101266680001 | |||||||||||||
| IBRAHIM, Zamzam | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire | England | Swedish | 249451040001 | |||||||||||||
| INGS, Martin Charles Luke | Director | 10 Birley Street Kirkham PR4 2AT Preston Lancashire | British | 101282160001 | ||||||||||||||
| JAMES, Owain | Director | 129 Fairbridge Road N19 3HF London | British | 78799720003 | ||||||||||||||
| KENNEDY, Larissa Marie | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire | England | British | 239031280001 | |||||||||||||
| KERNIGHAN, Benjamin | Director | Snape Road SK10 2NZ Macclesfield Ian King House Cheshire England | England | British | 183702650001 | |||||||||||||
| KING, Thomas William Ian | Director | The Octagon House Stoneleigh Abbey CV8 2LF Kenilworth Warwickshire | Uk | British | 101282080001 | |||||||||||||
| LEWIS, David Clive | Director | 4 Rhododendron Close Pentwyn CF23 7HS Cardiff South Glamorgan | British | 110621090001 | ||||||||||||||
| MARSH, Edward | Director | Floor 184-192 Drummond Street NW1 3HP London 4th | United Kingdom | British | 133215010001 |
Who are the persons with significant control of NUS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nus Services Limited | Jun 23, 2021 | Snape Road SK10 2NZ Macclesfield Ian King House, England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Union Of Students (United Kingdom) | Dec 07, 2018 | Snape Road SK10 2NZ Macclesfield Ian King House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NUS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Dec 07, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0