NASH SQUARED 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 NameNASH SQUARED LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03320790
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of NASH SQUARED LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARVEY NASH GROUP LIMITEDJan 02, 2019Jan 02, 2019
    HARVEY NASH GROUP PLCFeb 13, 1997Feb 13, 1997

    What are the latest accounts for NASH SQUARED LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for NASH SQUARED LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueYes

    What are the latest filings for NASH SQUARED LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Jan 31, 2025

    18 pagesAA

    legacy

    70 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Simon John Crichton as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mr Philip Rudolph Botha as a director on Oct 10, 2025

    2 pagesAP01

    Appointment of Mr Timothy Brian Hassett as a director on Aug 08, 2025

    2 pagesAP01

    Director's details changed for Mr Samuel David Hackney on Jun 19, 2025

    2 pagesCH01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 033207900014 in full

    4 pagesMR04

    Satisfaction of charge 033207900011 in full

    4 pagesMR04

    Satisfaction of charge 033207900003 in full

    4 pagesMR04

    Satisfaction of charge 033207900008 in full

    4 pagesMR04

    Satisfaction of charge 033207900007 in full

    4 pagesMR04

    Satisfaction of charge 033207900009 in full

    4 pagesMR04

    Satisfaction of charge 033207900005 in full

    4 pagesMR04

    Satisfaction of charge 033207900013 in full

    4 pagesMR04

    Satisfaction of charge 033207900006 in full

    4 pagesMR04

    Satisfaction of charge 033207900004 in full

    4 pagesMR04

    Satisfaction of charge 033207900010 in full

    4 pagesMR04

    Satisfaction of charge 033207900012 in full

    4 pagesMR04

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Samuel David Hackney as a director on Sep 27, 2024

    2 pagesAP01

    Termination of appointment of David Ian Alexander Morrison as a director on Sep 14, 2024

    1 pagesTM01

    Appointment of Mr Brian Corrway as a director on Jul 31, 2024

    2 pagesAP01

    Who are the officers of NASH SQUARED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORRWAY, Brian
    Noble Street
    EC2V 7EE London
    3
    England
    Secretary
    Noble Street
    EC2V 7EE London
    3
    England
    325661970001
    BOTHA, Philip Rudolph
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    EnglandBritish263550380001
    CORRWAY, Brian
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    ScotlandIrish325690480001
    CRICHTON, Simon John
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    EnglandBritish286287120001
    HACKNEY, Samuel David
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    EnglandBritish325699470002
    HASSETT, Timothy Brian
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    EnglandAmerican288738470001
    WHITE, Beverley Marie
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    EnglandBritish267067620003
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Secretary
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    British258414370001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    British49452080003
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    British49452080003
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Secretary
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    231362150001
    TILLEY, Christopher Stuart
    Noble Street
    EC2V 7EE London
    3
    England
    Secretary
    Noble Street
    EC2V 7EE London
    3
    England
    265335070001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Director
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    United KingdomBritish258414370001
    BADDELEY, Julie Margaret
    29 De Vere Gardens
    W8 5AW London
    Flat 8
    United Kingdom
    Director
    29 De Vere Gardens
    W8 5AW London
    Flat 8
    United Kingdom
    EnglandBritish13129480004
    BASSER, Ian Richard
    17 Shakespeare Grove
    Hawthorn
    Vic 3122
    Director
    17 Shakespeare Grove
    Hawthorn
    Vic 3122
    AustraliaAustralian101336070001
    BERG, Brian
    14 Linden Lea
    N2 0RG London
    Director
    14 Linden Lea
    N2 0RG London
    EnglandBritish40415080001
    BEZEM, David Charles
    PO BOX 71008
    W4 9FR London
    Praëludium & Co
    United Kingdom
    Director
    PO BOX 71008
    W4 9FR London
    Praëludium & Co
    United Kingdom
    United KingdomBritish9809410002
    CRAWFORD, Thomas Francis Alexander
    1 Durrell Road
    Fulham
    SW6 5LQ London
    Director
    1 Durrell Road
    Fulham
    SW6 5LQ London
    United KingdomBritish3856480002
    DAVIES, Ian Robert
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish162061450001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Director
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    EnglandBritish49452080003
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Director
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    EnglandBritish49452080003
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Director
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish229682100001
    GUNN, Adrian Paul
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish72402780002
    HIGGINS, David Charles
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    Director
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    United KingdomBritish33333910003
    KATZ, Margot Jane
    Beechwood Avenue
    N3 3AX London
    32
    United Kingdom
    Director
    Beechwood Avenue
    N3 3AX London
    32
    United Kingdom
    United KingdomBritish101611520001
    KIRKPATRICK, Ian
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    Director
    35 Chester Road
    IG7 6AH Chigwell
    Essex
    United KingdomBritish31693560001
    MOORE, Peter Augustine
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    Director
    Orchards
    Milton Bryan
    MK17 9HS Milton Keynes
    Bedfordshire
    British39904050001
    MORRISON, David Ian Alexander
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    EnglandBritish266338770001
    THOMAS, Kevin Richard
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    United KingdomBritish113079920001
    TILLEY, Christopher Stuart
    Noble Street
    EC2V 7EE London
    3
    England
    Director
    Noble Street
    EC2V 7EE London
    3
    England
    EnglandBritish265334210001
    TREACHER, David Hedley
    Suite Goft House
    Byworth
    GU28 0HW Petworth
    West Sussex
    Director
    Suite Goft House
    Byworth
    GU28 0HW Petworth
    West Sussex
    EnglandBritish80479660001
    WASSALL, Simon Mark
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    Director
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    EnglandBritish108449780001

    Who are the persons with significant control of NASH SQUARED LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Noble Street
    EC2V 7EE London
    3
    England
    United Kingdom
    Oct 25, 2018
    Noble Street
    EC2V 7EE London
    3
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11464274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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.
    Alexander Maria Paiusco
    64 Athol Street
    IM1 1JD Douglas
    4th Floor Derby House
    Isle Of Man
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for NASH SQUARED LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 01, 2017Oct 31, 2018The 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