NATIVE HOLDINGS LIMITED

NATIVE HOLDINGS LIMITED

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

    Company NameNATIVE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03785433
    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 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 AddressNo

    What were the previous names of NATIVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GO NATIVE HOLDINGS LIMITEDJun 09, 1999Jun 09, 1999

    What are the latest accounts for NATIVE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for NATIVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: approval and ratification of purchase of 307 B1 ordinary shares of £0.05 each 24/12/2025
    RES13

    Cancellation of shares. Statement of capital on Dec 03, 2025

    • Capital: GBP 4,834.80
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Memorandum and Articles of Association

    47 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 08, 2025

    • Capital: GBP 4,850.15
    5 pagesSH01

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Confirmation statement made on Sep 08, 2024 with updates

    4 pagesCS01

    Cessation of Guy Francis Adrian Nixon as a person with significant control on Oct 06, 2016

    1 pagesPSC07

    Notification of Stibnite Holdings Limited as a person with significant control on Oct 07, 2016

    2 pagesPSC02

    Termination of appointment of Edward Arthur Brookes as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Archie Philip Thomas Hunter as a director on Jul 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-shareholders agreeement/sub division 22/12/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William Gowanloch Westbrook as a director on Sep 23, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Nov 10, 2021 with updates

    5 pagesCS01

    Who are the officers of NATIVE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIXON, Guy Francis Adrian
    Ground Floor Flat
    29 Elgin Crescent Kensington
    W11 2JD London
    Director
    Ground Floor Flat
    29 Elgin Crescent Kensington
    W11 2JD London
    EnglandBritish113316250001
    PITMAN, Aimee Joan Geraldine
    9 Pembridge Road
    Notting Hill
    W11 3JY London
    United House
    Greater London
    United Kingdom
    Director
    9 Pembridge Road
    Notting Hill
    W11 3JY London
    United House
    Greater London
    United Kingdom
    United KingdomBritish240559810001
    RUANE, John Philip
    New Burlington Street
    W1S 3BE London
    10
    England
    Director
    New Burlington Street
    W1S 3BE London
    10
    England
    United KingdomIrish208740710001
    BENSON, Preston Paul
    2nd Floor United House
    9 Pembridge Road
    W11 3JY London
    Secretary
    2nd Floor United House
    9 Pembridge Road
    W11 3JY London
    161415110001
    COSHAN, Deborah
    6 Gorse Hill Lane
    GU25 4AJ Virginia Water
    Surrey
    Secretary
    6 Gorse Hill Lane
    GU25 4AJ Virginia Water
    Surrey
    British96770400002
    NIXON, Guy Francis Adrian
    Ground Floor Flat
    29 Elgin Crescent Kensington
    W11 2JD London
    Secretary
    Ground Floor Flat
    29 Elgin Crescent Kensington
    W11 2JD London
    British113316250001
    WOLSEY, Peter
    2nd Floor United House
    9 Pembridge Road
    W11 3JY London
    Secretary
    2nd Floor United House
    9 Pembridge Road
    W11 3JY London
    183526030001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BISCOE-TAYLOR, Helen
    40 Warwick Avenue
    W9 2PT London
    Director
    40 Warwick Avenue
    W9 2PT London
    British55925710001
    BRAMLEY, Martin Frederick
    The Barn House
    Westwood Lane
    GU3 2JN Wanborough
    Surrey
    Director
    The Barn House
    Westwood Lane
    GU3 2JN Wanborough
    Surrey
    EnglandBritish173241920001
    BROOKES, Edward Arthur
    9 Pembridge Road
    Notting Hill
    W11 3JY London
    United House
    Greater London
    United Kingdom
    Director
    9 Pembridge Road
    Notting Hill
    W11 3JY London
    United House
    Greater London
    United Kingdom
    EnglandBritish225652360001
    COTTON, Richard Selkirk
    Sunderland Terrace
    W2 5PA London
    21c
    Director
    Sunderland Terrace
    W2 5PA London
    21c
    United KingdomBritish41032190004
    DICKINSON, Sally
    31 Hurst Lane
    KT8 9EA East Molesey
    Surrey
    Director
    31 Hurst Lane
    KT8 9EA East Molesey
    Surrey
    British88310420001
    EDDINGS, Joanna Margaret
    49 Black Heath Park
    SE3 9SQ London
    Director
    49 Black Heath Park
    SE3 9SQ London
    UkBritish75015540001
    EVANS, Nicholas David
    6 Raddington Road
    W10 5TF London
    Director
    6 Raddington Road
    W10 5TF London
    United KingdomBritish57490310002
    GASSMANN, Urs Markus
    Rue Le Corbusier,
    1208 Geneva
    24
    Switzerland
    Director
    Rue Le Corbusier,
    1208 Geneva
    24
    Switzerland
    SwitzerlandSwiss139798130001
    HAMILTON, Robert
    Parmoor
    Frieth
    RG9 6NL Henley-On-Thames
    Little Parmoor
    Oxfordshire
    United Kingdom
    Director
    Parmoor
    Frieth
    RG9 6NL Henley-On-Thames
    Little Parmoor
    Oxfordshire
    United Kingdom
    United KingdomBritish152321190001
    HUNTER, Archie Philip Thomas
    9 Pembridge Road
    Notting Hill
    W11 3JY London
    United House
    Greater London
    United Kingdom
    Director
    9 Pembridge Road
    Notting Hill
    W11 3JY London
    United House
    Greater London
    United Kingdom
    EnglandBritish255591230001
    MEYER, Nicholas John
    1a Chemin De La Source
    Corsier
    1246
    Switzerland
    Director
    1a Chemin De La Source
    Corsier
    1246
    Switzerland
    Swiss109725260001
    PRIME, Shaun
    No 9
    Christchurch Road
    N8 9QL London
    Flat 1,
    United Kingdom
    Director
    No 9
    Christchurch Road
    N8 9QL London
    Flat 1,
    United Kingdom
    United KingdomBritish152312530001
    RAY, Clark Wilfred
    13 Lynwood Grove
    BR6 0BD Orpington
    Kent
    Director
    13 Lynwood Grove
    BR6 0BD Orpington
    Kent
    United KingdomBritish14474030001
    THOMAS, Melissa Mary Angela Cope
    151 Elm Park Mansions
    Park Walk
    SW10 0AS London
    Director
    151 Elm Park Mansions
    Park Walk
    SW10 0AS London
    British63358600001
    VAUGHAN, Thomas Francis
    4 Pembroke Villas
    Kensington
    W8 6PG London
    Director
    4 Pembroke Villas
    Kensington
    W8 6PG London
    United KingdomBritish3418770001
    WESTBROOK, William Gowanloch
    New Burlington Street
    W1S 3BE London
    10
    England
    Director
    New Burlington Street
    W1S 3BE London
    10
    England
    United KingdomBritish188902060001
    WOLSEY, Peter
    2nd Floor United House
    9 Pembridge Road
    W11 3JY London
    Director
    2nd Floor United House
    9 Pembridge Road
    W11 3JY London
    EnglandBritish183524940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Stibnite Holdings Limited
    St. Mary Axe
    EC3A 8BF London
    C/O Alter Domus Uk
    England
    Oct 07, 2016
    St. Mary Axe
    EC3A 8BF London
    C/O Alter Domus Uk
    England
    No
    Legal FormPrivate Limited
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability
    Place RegisteredEngland
    Registration Number10096833
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Guy Francis Adrian Nixon
    9 Pembridge Road
    Notting Hill
    W11 3JY London
    United House
    Greater London
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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