NERA UK LIMITED
Overview
| Company Name | NERA UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03974527 |
| 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 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 Address | No |
What were the previous names of NERA UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| NERA ECONOMIC CONSULTING LIMITED | Jun 23, 2000 | Jun 23, 2000 |
| TRUSHELFCO (NO.2639) LIMITED | Apr 17, 2000 | Apr 17, 2000 |
What are the latest accounts for NERA UK 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 NERA UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for NERA UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Grant David Saggers on Jan 15, 2026 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Pauline Beryl Crosby as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Appointment of Mr Richard Peter Edward Druce as a director on Oct 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Hern as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Feb 15, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Grant David Saggers on Jul 28, 2024 | 2 pages | CH01 | ||
legacy | pages | ANNOTATION | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Grant David Saggers as a director on Oct 04, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sean Gammons as a director on Sep 22, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Mark Studer as a director on Aug 12, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Termination of appointment of Scott Mcdonald as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 17, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 47 pages | AA | ||
Confirmation statement made on Apr 17, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of NERA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Matthew John | Director | Fl. 1166 Avenue Of The Americas New York 44th Ny 10036 United States | United States | American | 116911640001 | |||||
| DRUCE, Richard Peter Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | 341438600001 | |||||
| SAGGERS, Grant David | Director | Tower Place West Tower Place EC3R 5BU London 1 England | England | South African | 287980870001 | |||||
| STUDER, Nicholas Mark | Director | Tower Place West Tower Place EC3R 5BU London 1 England | England | British | 285889360001 | |||||
| WU, Lawrence | Director | Front Street, Suite 2600 San Francisco 1 Ca 94111 United States | United States | American | 180924000001 | |||||
| CROSBY, Pauline Beryl | Secretary | Houndsditch EC3 7DH London The St Botolph Building 6t Floor 138 | British | 119432410002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| ATTENBOROUGH, Nigel Graham | Director | 53 Christchurch Road East Sheen SW14 7AQ London | United Kingdom | British | 126389950001 | |||||
| BAKER, William Robin, Doctor | Director | 9 Arlington Square N1 7DS London | United Kingdom | British | 77089490001 | |||||
| BUCCO, David Charles | Director | 480b Heritage Hills Somers Ny 10589 Usa | Usa | Us Citizen | 71299620002 | |||||
| CARRON, Andrew Sharpe | Director | 310 West 79th Street Apartment 11e New York New York 10024 Usa | Usa | Usa | 110074140001 | |||||
| COLENUTT, Dennis William | Director | Princelett Cottage Ventnor Road Apse Heath PO36 0JT Sandown Isle Of Wight | British | 94971570001 | ||||||
| DODGSON, John Seaton | Director | 175 Thomas More Street E1W 1YD London | British | 77089430003 | ||||||
| DRZIK, John Paul | Director | Fl. 1166 Avenue Of The Americas New York 44th Ny 10036 Usa | United States | American | 116378690001 | |||||
| GAMMONS, Sean | Director | 66 Seymour Street W1H 5BT London Marble Arch House England | England | British | 186480800001 | |||||
| HERN, Richard | Director | 138 Houndsditch EC3A 7DH London The St Botolph Building United Kingdom | United Kingdom | British | 167935700001 | |||||
| JONES, Ian Stirton | Director | 38 Agates Lane KT21 2ND Ashtead Surrey | British | 77089380001 | ||||||
| MCDONALD, Scott | Director | 55 Baker Street W1U 8EW London Oliver Wyman Limited England | England | British | 185816620001 | |||||
| OKONGWU, Chudozie | Director | 15 Stratford Place London W1C 1BE | Usa | Usa | 172573830001 | |||||
| RAPP, Richard, Dr | Director | 52 Whippoorwill Lake Road Chappaqua New York 10514 Usa | Us Citizen | 84132640002 | ||||||
| RHYS, John Martyn Wade, Dr | Director | 21 Mount Park Crescent Ealing W5 2RN London | United Kingdom | British | 84132460001 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SHUTTLEWORTH, Graham | Director | 52 Cumnor Hill OX2 9HB Oxford Oxfordshire | United Kingdom | British | 114198520001 | |||||
| STEANS, Elizabeth Jayne | Director | 1 Dagnan Road SW12 9LH London | British | 69976900001 | ||||||
| UNDERHILL, Christopher William Youard | Director | 28 Cumberland Road Kew TW9 3HQ Richmond Surrey | England | British | 36606220004 | |||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of NERA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marsh & Mclennan Companies Inc | Apr 06, 2016 | Avenue Of Americas 10036 New York 1166 United States | No | ||||||||||
| |||||||||||||
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