NUS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01158893
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NUS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUS HOLDING LIMITEDAug 01, 1990Aug 01, 1990
    NUS SERVICES LIMITEDJul 04, 1990Jul 04, 1990
    NUS HOLDINGS LIMITEDJul 02, 1990Jul 02, 1990
    N.U.S. SERVICES LIMITEDFeb 01, 1974Feb 01, 1974

    What are the latest accounts for NUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NUS HOLDINGS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024

    What are the latest filings for NUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2023

    9 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    15 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Hughes on Nov 30, 2022

    2 pagesCH01

    Appointment of Mr Gareth Hughes as a director on Sep 14, 2022

    2 pagesAP01

    Termination of appointment of Larissa Marie Kennedy as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    17 pagesAA

    Termination of appointment of Counterculture Partnership Llp as a secretary on Feb 01, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Notification of Nus Services Limited as a person with significant control on Jun 23, 2021

    2 pagesPSC02

    Cessation of National Union of Students (United Kingdom) as a person with significant control on Jun 23, 2021

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Jul 06, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    8 pagesMA

    Who are the officers of NUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Gareth
    Merseyway Innovation Centre
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    Merseyway Innovation Centre
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    United KingdomBritish271908320002
    ROBERTSON, Peter Jerome
    Merseyway Innovation Centre
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    Director
    Merseyway Innovation Centre
    21-23 Merseyway
    SK1 1PN Stockport
    Merseyway Innovation Centre
    England
    EnglandBritish181960090001
    DAVIDSON, Christopher William Sherwood
    The Old Rectory Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    Secretary
    The Old Rectory Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    British40698360001
    ELLIS, Keith Andrew
    Staddlestones Kidnappers Lane
    Leckhampton
    GL53 0NL Cheltenham
    Gloucestershire
    Secretary
    Staddlestones Kidnappers Lane
    Leckhampton
    GL53 0NL Cheltenham
    Gloucestershire
    British58779210003
    LARMOUR, Shareen
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    England
    Secretary
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    England
    189036020001
    COUNTERCULTURE PARTNERSHIP LLP
    37 Ducie Street
    M1 2JW Manchester
    Ducie House Unit 115
    England
    Secretary
    37 Ducie Street
    M1 2JW Manchester
    Ducie House Unit 115
    England
    Legal FormLIMITED PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC370322
    211045480001
    ALCOCK, Michael
    1 Withyholt Park
    Charlton Kings
    GL53 9BP Cheltenham
    Gloucestershire
    Director
    1 Withyholt Park
    Charlton Kings
    GL53 9BP Cheltenham
    Gloucestershire
    British1622790001
    AROKIASAMY, Eugene
    461 Holloway Road
    N7 6LZ London
    Director
    461 Holloway Road
    N7 6LZ London
    Malaysian26267980001
    ASPELL, Helen
    24 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Director
    24 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    British72712090002
    BLAKE, Simon Anthony
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    EnglandBritish116754940001
    BOUATTIA, Malia Mazia
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    EnglandBritish210073740001
    BROOKS, Richard
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    EnglandBritish203289710001
    BUDDEN, Richard
    67 Glenhurst Avenue
    DA5 3QH Bexley
    Kent
    Director
    67 Glenhurst Avenue
    DA5 3QH Bexley
    Kent
    United KingdomBritish108321440001
    BURNS, Liam James
    Gray's Inn Road
    WC1X 8QB London
    275
    England
    Director
    Gray's Inn Road
    WC1X 8QB London
    275
    England
    EnglandBritish161591420001
    DA FONSECA RAMOS, Erica Maria
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    EnglandPortuguese260347050001
    DUNN, Megan Eileen
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    United KingdomBritish189852650001
    EALDEN, Neville
    Shenley Maidstone Road
    Matfield
    TN12 7JP Tonbridge
    Kent
    Director
    Shenley Maidstone Road
    Matfield
    TN12 7JP Tonbridge
    Kent
    British27866920001
    FARBROTHER, David John
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    England
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    England
    EnglandBritish115398100001
    FITZSIMONS, Lorna
    88 Pirbright Road
    Southfields
    SW18 5NA London
    Director
    88 Pirbright Road
    Southfields
    SW18 5NA London
    British28890870001
    FLETCHER, Kathryn Jane
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    Director
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    United KingdomBritish116429020001
    FOY, Malcolm
    Flat 3 1 East Churchfield Road
    Acton
    W3 7LL London
    Director
    Flat 3 1 East Churchfield Road
    Acton
    W3 7LL London
    British39541750001
    GASH, Nicholas John Walker
    21 Clifden Road
    TW8 0PB Brentford
    Middlesex
    Director
    21 Clifden Road
    TW8 0PB Brentford
    Middlesex
    United KingdomBritish81008850001
    GRANT, Andrew
    37 Cambridge Road
    CB7 4HJ Ely
    Cambridgeshire
    Director
    37 Cambridge Road
    CB7 4HJ Ely
    Cambridgeshire
    British106373530001
    HALE, Stephen Maynard
    28 Belmont Hall Court
    Belmont Hill
    SE13 5DX London
    Director
    28 Belmont Hall Court
    Belmont Hill
    SE13 5DX London
    British81905060001
    HOPKINS, Geraint
    Flat 4
    78 Belgrave Road
    SW1V 2BJ London
    Greater London
    Director
    Flat 4
    78 Belgrave Road
    SW1V 2BJ London
    Greater London
    British77260290001
    HUGHES, Thomas Quinn
    45 Storie Street
    PA1 2AF Paisley
    Director
    45 Storie Street
    PA1 2AF Paisley
    Scottish65110350001
    HYDE, Matthew Thomas
    5 Milestone Road
    Crystal Palace
    SE19 2LL London
    Director
    5 Milestone Road
    Crystal Palace
    SE19 2LL London
    United KingdomBritish101266680001
    IBRAHIM, Zamzam
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    EnglandSwedish249451040001
    INGS, Martin Charles Luke
    10 Birley Street
    Kirkham
    PR4 2AT Preston
    Lancashire
    Director
    10 Birley Street
    Kirkham
    PR4 2AT Preston
    Lancashire
    British101282160001
    JAMES, Owain
    129 Fairbridge Road
    N19 3HF London
    Director
    129 Fairbridge Road
    N19 3HF London
    British78799720003
    KENNEDY, Larissa Marie
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    EnglandBritish239031280001
    KERNIGHAN, Benjamin
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    England
    Director
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    Cheshire
    England
    EnglandBritish183702650001
    KING, Thomas William Ian
    The Octagon House
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    Director
    The Octagon House
    Stoneleigh Abbey
    CV8 2LF Kenilworth
    Warwickshire
    UkBritish101282080001
    LEWIS, David Clive
    4 Rhododendron Close
    Pentwyn
    CF23 7HS Cardiff
    South Glamorgan
    Director
    4 Rhododendron Close
    Pentwyn
    CF23 7HS Cardiff
    South Glamorgan
    British110621090001
    MARSH, Edward
    Floor
    184-192 Drummond Street
    NW1 3HP London
    4th
    Director
    Floor
    184-192 Drummond Street
    NW1 3HP London
    4th
    United KingdomBritish133215010001

    Who are the persons with significant control of NUS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nus Services Limited
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House,
    England
    Jun 23, 2021
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House,
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01639519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    National Union Of Students (United Kingdom)
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    Dec 07, 2018
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    Yes
    Legal FormPrivate Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for NUS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Dec 07, 2018The 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