NERA UK LIMITED

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

    Company NameNERA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03974527
    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 NERA UK LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NERA UK LIMITED located?

    Registered Office Address
    1 Tower Place West
    Tower Place
    EC3R 5BU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NERA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NERA ECONOMIC CONSULTING LIMITEDJun 23, 2000Jun 23, 2000
    TRUSHELFCO (NO.2639) LIMITEDApr 17, 2000Apr 17, 2000

    What are the latest accounts for NERA UK 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 NERA UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for NERA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Grant David Saggers on Jan 15, 2026

    2 pagesCH01

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7DH United Kingdom to 1 Tower Place West Tower Place London EC3R 5BU on Jan 15, 2026

    1 pagesAD01

    Termination of appointment of Pauline Beryl Crosby as a secretary on Dec 31, 2025

    1 pagesTM02

    Appointment of Mr Richard Peter Edward Druce as a director on Oct 15, 2025

    2 pagesAP01

    Termination of appointment of Richard Hern as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Feb 15, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Grant David Saggers on Jul 28, 2024

    2 pagesCH01

    legacy

    pagesANNOTATION

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7DH on Jul 29, 2024

    1 pagesAD01

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Grant David Saggers as a director on Oct 04, 2021

    2 pagesAP01

    Termination of appointment of Sean Gammons as a director on Sep 22, 2021

    1 pagesTM01

    Appointment of Mr Nicholas Mark Studer as a director on Aug 12, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Scott Mcdonald as a director on Aug 01, 2021

    1 pagesTM01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    47 pagesAA

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of NERA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Matthew John
    Fl.
    1166 Avenue Of The Americas
    New York
    44th
    Ny 10036
    United States
    Director
    Fl.
    1166 Avenue Of The Americas
    New York
    44th
    Ny 10036
    United States
    United StatesAmerican116911640001
    DRUCE, Richard Peter Edward
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritish341438600001
    SAGGERS, Grant David
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    EnglandSouth African287980870001
    STUDER, Nicholas Mark
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    England
    EnglandBritish285889360001
    WU, Lawrence
    Front Street, Suite 2600
    San Francisco
    1
    Ca 94111
    United States
    Director
    Front Street, Suite 2600
    San Francisco
    1
    Ca 94111
    United States
    United StatesAmerican180924000001
    CROSBY, Pauline Beryl
    Houndsditch
    EC3 7DH London
    The St Botolph Building 6t Floor 138
    Secretary
    Houndsditch
    EC3 7DH London
    The St Botolph Building 6t Floor 138
    British119432410002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ATTENBOROUGH, Nigel Graham
    53 Christchurch Road
    East Sheen
    SW14 7AQ London
    Director
    53 Christchurch Road
    East Sheen
    SW14 7AQ London
    United KingdomBritish126389950001
    BAKER, William Robin, Doctor
    9 Arlington Square
    N1 7DS London
    Director
    9 Arlington Square
    N1 7DS London
    United KingdomBritish77089490001
    BUCCO, David Charles
    480b Heritage Hills
    Somers
    Ny 10589
    Usa
    Director
    480b Heritage Hills
    Somers
    Ny 10589
    Usa
    UsaUs Citizen71299620002
    CARRON, Andrew Sharpe
    310 West 79th Street
    Apartment 11e
    New York
    New York 10024
    Usa
    Director
    310 West 79th Street
    Apartment 11e
    New York
    New York 10024
    Usa
    UsaUsa110074140001
    COLENUTT, Dennis William
    Princelett Cottage
    Ventnor Road Apse Heath
    PO36 0JT Sandown
    Isle Of Wight
    Director
    Princelett Cottage
    Ventnor Road Apse Heath
    PO36 0JT Sandown
    Isle Of Wight
    British94971570001
    DODGSON, John Seaton
    175 Thomas More Street
    E1W 1YD London
    Director
    175 Thomas More Street
    E1W 1YD London
    British77089430003
    DRZIK, John Paul
    Fl.
    1166 Avenue Of The Americas
    New York
    44th
    Ny 10036
    Usa
    Director
    Fl.
    1166 Avenue Of The Americas
    New York
    44th
    Ny 10036
    Usa
    United StatesAmerican116378690001
    GAMMONS, Sean
    66 Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BT London
    Marble Arch House
    England
    EnglandBritish186480800001
    HERN, Richard
    138 Houndsditch
    EC3A 7DH London
    The St Botolph Building
    United Kingdom
    Director
    138 Houndsditch
    EC3A 7DH London
    The St Botolph Building
    United Kingdom
    United KingdomBritish167935700001
    JONES, Ian Stirton
    38 Agates Lane
    KT21 2ND Ashtead
    Surrey
    Director
    38 Agates Lane
    KT21 2ND Ashtead
    Surrey
    British77089380001
    MCDONALD, Scott
    55 Baker Street
    W1U 8EW London
    Oliver Wyman Limited
    England
    Director
    55 Baker Street
    W1U 8EW London
    Oliver Wyman Limited
    England
    EnglandBritish185816620001
    OKONGWU, Chudozie
    15 Stratford Place
    London
    W1C 1BE
    Director
    15 Stratford Place
    London
    W1C 1BE
    UsaUsa172573830001
    RAPP, Richard, Dr
    52 Whippoorwill Lake Road
    Chappaqua
    New York 10514
    Usa
    Director
    52 Whippoorwill Lake Road
    Chappaqua
    New York 10514
    Usa
    Us Citizen84132640002
    RHYS, John Martyn Wade, Dr
    21 Mount Park Crescent
    Ealing
    W5 2RN London
    Director
    21 Mount Park Crescent
    Ealing
    W5 2RN London
    United KingdomBritish84132460001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SHUTTLEWORTH, Graham
    52 Cumnor Hill
    OX2 9HB Oxford
    Oxfordshire
    Director
    52 Cumnor Hill
    OX2 9HB Oxford
    Oxfordshire
    United KingdomBritish114198520001
    STEANS, Elizabeth Jayne
    1 Dagnan Road
    SW12 9LH London
    Director
    1 Dagnan Road
    SW12 9LH London
    British69976900001
    UNDERHILL, Christopher William Youard
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    Director
    28 Cumberland Road
    Kew
    TW9 3HQ Richmond
    Surrey
    EnglandBritish36606220004
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of NERA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marsh & Mclennan Companies Inc
    Avenue Of Americas
    10036 New York
    1166
    United States
    Apr 06, 2016
    Avenue Of Americas
    10036 New York
    1166
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredDelaware Secretary Of State
    Registration Number0706226
    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.

    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