NASH SQUARED LIMITED
Overview
| Company Name | NASH SQUARED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03320790 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NASH SQUARED LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is NASH SQUARED LIMITED located?
| Registered Office Address | 3 Noble Street EC2V 7EE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NASH SQUARED LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVEY NASH GROUP LIMITED | Jan 02, 2019 | Jan 02, 2019 |
| HARVEY NASH GROUP PLC | Feb 13, 1997 | Feb 13, 1997 |
What are the latest accounts for NASH SQUARED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for NASH SQUARED LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | Yes |
What are the latest filings for NASH SQUARED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jan 31, 2025 | 18 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Simon John Crichton as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Philip Rudolph Botha as a director on Oct 10, 2025 | 2 pages | AP01 | ||
Appointment of Mr Timothy Brian Hassett as a director on Aug 08, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Samuel David Hackney on Jun 19, 2025 | 2 pages | CH01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 033207900014 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900011 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900003 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900008 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900007 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900009 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900005 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900013 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900006 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900004 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900010 in full | 4 pages | MR04 | ||
Satisfaction of charge 033207900012 in full | 4 pages | MR04 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Samuel David Hackney as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Ian Alexander Morrison as a director on Sep 14, 2024 | 1 pages | TM01 | ||
Appointment of Mr Brian Corrway as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Who are the officers of NASH SQUARED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORRWAY, Brian | Secretary | Noble Street EC2V 7EE London 3 England | 325661970001 | |||||||
| BOTHA, Philip Rudolph | Director | Noble Street EC2V 7EE London 3 England | England | British | 263550380001 | |||||
| CORRWAY, Brian | Director | Noble Street EC2V 7EE London 3 England | Scotland | Irish | 325690480001 | |||||
| CRICHTON, Simon John | Director | Noble Street EC2V 7EE London 3 England | England | British | 286287120001 | |||||
| HACKNEY, Samuel David | Director | Noble Street EC2V 7EE London 3 England | England | British | 325699470002 | |||||
| HASSETT, Timothy Brian | Director | Noble Street EC2V 7EE London 3 England | England | American | 288738470001 | |||||
| WHITE, Beverley Marie | Director | Noble Street EC2V 7EE London 3 England | England | British | 267067620003 | |||||
| ASHCROFT, Jonathan Richard, Mr. | Secretary | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | British | 258414370001 | ||||||
| ELLIS, Albert George Hector | Secretary | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | British | 49452080003 | ||||||
| ELLIS, Albert George Hector | Secretary | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | British | 49452080003 | ||||||
| FURNISS, Ian William | Secretary | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | 81663830001 | ||||||
| GARRATT, Mark Jonathan | Secretary | Bishopsgate EC2N 4AY London 110 United Kingdom | 231362150001 | |||||||
| TILLEY, Christopher Stuart | Secretary | Noble Street EC2V 7EE London 3 England | 265335070001 | |||||||
| ASHCROFT, Jonathan Richard, Mr. | Director | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | United Kingdom | British | 258414370001 | |||||
| BADDELEY, Julie Margaret | Director | 29 De Vere Gardens W8 5AW London Flat 8 United Kingdom | England | British | 13129480004 | |||||
| BASSER, Ian Richard | Director | 17 Shakespeare Grove Hawthorn Vic 3122 | Australia | Australian | 101336070001 | |||||
| BERG, Brian | Director | 14 Linden Lea N2 0RG London | England | British | 40415080001 | |||||
| BEZEM, David Charles | Director | PO BOX 71008 W4 9FR London Praëludium & Co United Kingdom | United Kingdom | British | 9809410002 | |||||
| CRAWFORD, Thomas Francis Alexander | Director | 1 Durrell Road Fulham SW6 5LQ London | United Kingdom | British | 3856480002 | |||||
| DAVIES, Ian Robert | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | 162061450001 | |||||
| ELLIS, Albert George Hector | Director | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | England | British | 49452080003 | |||||
| ELLIS, Albert George Hector | Director | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | England | British | 49452080003 | |||||
| FURNISS, Ian William | Director | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | 81663830001 | ||||||
| GARRATT, Mark Jonathan | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | 229682100001 | |||||
| GUNN, Adrian Paul | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | 72402780002 | |||||
| HIGGINS, David Charles | Director | 40 Bradbourne Street Fulham SW6 3TE London | United Kingdom | British | 33333910003 | |||||
| KATZ, Margot Jane | Director | Beechwood Avenue N3 3AX London 32 United Kingdom | United Kingdom | British | 101611520001 | |||||
| KIRKPATRICK, Ian | Director | 35 Chester Road IG7 6AH Chigwell Essex | United Kingdom | British | 31693560001 | |||||
| MOORE, Peter Augustine | Director | Orchards Milton Bryan MK17 9HS Milton Keynes Bedfordshire | British | 39904050001 | ||||||
| MORRISON, David Ian Alexander | Director | Noble Street EC2V 7EE London 3 England | England | British | 266338770001 | |||||
| THOMAS, Kevin Richard | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | United Kingdom | British | 113079920001 | |||||
| TILLEY, Christopher Stuart | Director | Noble Street EC2V 7EE London 3 England | England | British | 265334210001 | |||||
| TREACHER, David Hedley | Director | Suite Goft House Byworth GU28 0HW Petworth West Sussex | England | British | 80479660001 | |||||
| WASSALL, Simon Mark | Director | Highview 18 Pebworth Drive CV35 7UD Hatton Park Warwickshire | England | British | 108449780001 |
Who are the persons with significant control of NASH SQUARED LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nash Squared Holdings Limited | Oct 25, 2018 | Noble Street EC2V 7EE London 3 England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alexander Maria Paiusco | May 24, 2017 | 64 Athol Street IM1 1JD Douglas 4th Floor Derby House Isle Of Man | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NASH SQUARED LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 01, 2017 | Oct 31, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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