NATIVE HOLDINGS LIMITED
Overview
| Company Name | NATIVE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03785433 |
| 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 NATIVE HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NATIVE HOLDINGS LIMITED located?
| Registered Office Address | United House 9 Pembridge Road Notting Hill W11 3JY London Greater London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIVE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GO NATIVE HOLDINGS LIMITED | Jun 09, 1999 | Jun 09, 1999 |
What are the latest accounts for NATIVE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NATIVE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for NATIVE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Dec 03, 2025
| 7 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Memorandum and Articles of Association | 47 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 08, 2025
| 5 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||||||||||
Confirmation statement made on Sep 08, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Guy Francis Adrian Nixon as a person with significant control on Oct 06, 2016 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Stibnite Holdings Limited as a person with significant control on Oct 07, 2016 | 2 pages | PSC02 | ||||||||||||||||||
Termination of appointment of Edward Arthur Brookes as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Archie Philip Thomas Hunter as a director on Jul 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of William Gowanloch Westbrook as a director on Sep 23, 2022 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 10, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Who are the officers of NATIVE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIXON, Guy Francis Adrian | Director | Ground Floor Flat 29 Elgin Crescent Kensington W11 2JD London | England | British | 113316250001 | |||||
| PITMAN, Aimee Joan Geraldine | Director | 9 Pembridge Road Notting Hill W11 3JY London United House Greater London United Kingdom | United Kingdom | British | 240559810001 | |||||
| RUANE, John Philip | Director | New Burlington Street W1S 3BE London 10 England | United Kingdom | Irish | 208740710001 | |||||
| BENSON, Preston Paul | Secretary | 2nd Floor United House 9 Pembridge Road W11 3JY London | 161415110001 | |||||||
| COSHAN, Deborah | Secretary | 6 Gorse Hill Lane GU25 4AJ Virginia Water Surrey | British | 96770400002 | ||||||
| NIXON, Guy Francis Adrian | Secretary | Ground Floor Flat 29 Elgin Crescent Kensington W11 2JD London | British | 113316250001 | ||||||
| WOLSEY, Peter | Secretary | 2nd Floor United House 9 Pembridge Road W11 3JY London | 183526030001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BISCOE-TAYLOR, Helen | Director | 40 Warwick Avenue W9 2PT London | British | 55925710001 | ||||||
| BRAMLEY, Martin Frederick | Director | The Barn House Westwood Lane GU3 2JN Wanborough Surrey | England | British | 173241920001 | |||||
| BROOKES, Edward Arthur | Director | 9 Pembridge Road Notting Hill W11 3JY London United House Greater London United Kingdom | England | British | 225652360001 | |||||
| COTTON, Richard Selkirk | Director | Sunderland Terrace W2 5PA London 21c | United Kingdom | British | 41032190004 | |||||
| DICKINSON, Sally | Director | 31 Hurst Lane KT8 9EA East Molesey Surrey | British | 88310420001 | ||||||
| EDDINGS, Joanna Margaret | Director | 49 Black Heath Park SE3 9SQ London | Uk | British | 75015540001 | |||||
| EVANS, Nicholas David | Director | 6 Raddington Road W10 5TF London | United Kingdom | British | 57490310002 | |||||
| GASSMANN, Urs Markus | Director | Rue Le Corbusier, 1208 Geneva 24 Switzerland | Switzerland | Swiss | 139798130001 | |||||
| HAMILTON, Robert | Director | Parmoor Frieth RG9 6NL Henley-On-Thames Little Parmoor Oxfordshire United Kingdom | United Kingdom | British | 152321190001 | |||||
| HUNTER, Archie Philip Thomas | Director | 9 Pembridge Road Notting Hill W11 3JY London United House Greater London United Kingdom | England | British | 255591230001 | |||||
| MEYER, Nicholas John | Director | 1a Chemin De La Source Corsier 1246 Switzerland | Swiss | 109725260001 | ||||||
| PRIME, Shaun | Director | No 9 Christchurch Road N8 9QL London Flat 1, United Kingdom | United Kingdom | British | 152312530001 | |||||
| RAY, Clark Wilfred | Director | 13 Lynwood Grove BR6 0BD Orpington Kent | United Kingdom | British | 14474030001 | |||||
| THOMAS, Melissa Mary Angela Cope | Director | 151 Elm Park Mansions Park Walk SW10 0AS London | British | 63358600001 | ||||||
| VAUGHAN, Thomas Francis | Director | 4 Pembroke Villas Kensington W8 6PG London | United Kingdom | British | 3418770001 | |||||
| WESTBROOK, William Gowanloch | Director | New Burlington Street W1S 3BE London 10 England | United Kingdom | British | 188902060001 | |||||
| WOLSEY, Peter | Director | 2nd Floor United House 9 Pembridge Road W11 3JY London | England | British | 183524940001 |
Who are the persons with significant control of NATIVE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stibnite Holdings Limited | Oct 07, 2016 | St. Mary Axe EC3A 8BF London C/O Alter Domus Uk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Francis Adrian Nixon | Apr 06, 2016 | 9 Pembridge Road Notting Hill W11 3JY London United House Greater London United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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