NECTAR EMEA LIMITED

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

    Company NameNECTAR EMEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05821446
    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 NECTAR EMEA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NECTAR EMEA LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NECTAR EMEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIMIA EMEA LIMITEDDec 22, 2011Dec 22, 2011
    LOYALTY MANAGEMENT GROUP LIMITEDMay 18, 2006May 18, 2006

    What are the latest accounts for NECTAR EMEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2025
    Next Accounts Due OnDec 06, 2025
    Last Accounts
    Last Accounts Made Up ToMar 02, 2024

    What is the status of the latest confirmation statement for NECTAR EMEA LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for NECTAR EMEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Nectar Loyalty Holding Limited as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 02, 2024

    14 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    210 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT2

    Termination of appointment of Samuel John Burston as a director on Dec 09, 2024

    1 pagesTM01

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Register(s) moved to registered office address 33 Holborn London EC1N 2HT

    1 pagesAD04

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 04, 2023

    15 pagesAA

    Confirmation statement made on Jun 08, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 05, 2022

    19 pagesAA

    Termination of appointment of Kellie Herman as a director on Nov 18, 2022

    1 pagesTM01

    Appointment of Helen Neely as a director on Nov 18, 2022

    2 pagesAP01

    Appointment of Mr Samuel John Burston as a director on Jan 31, 2022

    2 pagesAP01

    Termination of appointment of Mark Given as a director on Jan 31, 2022

    1 pagesTM01

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Kellie Herman as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Jonathan Paul Wass as a director on Jan 10, 2022

    1 pagesTM01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Full accounts made up to Mar 06, 2021

    21 pagesAA

    Who are the officers of NECTAR EMEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    NEELY, Helen
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritishDirector302481140001
    RASEKH, Amir
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomBritishDirector286316950001
    BRIGGS, Martin Neil
    Muse Cottage 11 Church End
    Redbourn
    AL3 7DU St Albans
    Hertfordshire
    Secretary
    Muse Cottage 11 Church End
    Redbourn
    AL3 7DU St Albans
    Hertfordshire
    British47985980001
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246260080001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973430001
    GUTHRIE, Anthony
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    242788620001
    HENDERSON-ROSS, Jeremy
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    Secretary
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    BritishSolicitor129082780001
    LEVY, Jonathan Ricky
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    Secretary
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    193859100001
    ADAMS, David Leslie
    317 Pinetree Crescent
    Beaconsfield
    Qc H9w 5e2
    Canada
    Director
    317 Pinetree Crescent
    Beaconsfield
    Qc H9w 5e2
    Canada
    CanadaCanadianChief Financial Officer126349580001
    ANDERSON, Leah
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishCompany Director259973870002
    BUFFIN, Tony
    7 Thatch Close
    Darley Abbey
    DE22 1EA Derby
    Derbyshire
    Director
    7 Thatch Close
    Darley Abbey
    DE22 1EA Derby
    Derbyshire
    BritishCompany Director115927370001
    BURSTON, Samuel John
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishCompany Director181195130002
    COOPER, Duncan John
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    Director
    5-9 Hatton Wall
    EC1N 8HX London
    C/O Company Secretary
    United Kingdom
    United KingdomBritishChartered Accountant242766880001
    DUCHESNE, Rupert Duchesne
    Givins Street
    FOREIGN Toronto
    105
    On M6j 2yn
    Canada
    Director
    Givins Street
    FOREIGN Toronto
    105
    On M6j 2yn
    Canada
    CanadaCanadianPresident And Chief Executive126349850002
    GIERKINK, Robert William
    45 Percy Road
    MA 02421 Lexington
    Massachusetts
    Usa
    Director
    45 Percy Road
    MA 02421 Lexington
    Massachusetts
    Usa
    United StatesCanadianCompany Director173543050001
    GIVEN, Mark
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishMarketing Director270179360001
    GRAFTON, Mark
    80 Strand
    WC2R 0NN London
    6th Floor
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    EnglandBritishCfo237411830001
    GRAFTON, Mark David
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    EnglandBritishFinance Director135096360002
    HAWKES, Simon John
    8 Elsynge Road
    Wandsworth
    SW18 2HN London
    Director
    8 Elsynge Road
    Wandsworth
    SW18 2HN London
    EnglandBritishDirector87306440001
    HEFFERNAN, Dermot Timothy Andrew
    1 Struan Gardens
    GU21 4DJ Woking
    Surrey
    Director
    1 Struan Gardens
    GU21 4DJ Woking
    Surrey
    EnglandIrishDirector64738320003
    HENDERSON-ROSS, Jeremy
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    United KingdomBritishSolicitor166035040001
    HENDERSON-ROSS, Jeremy
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    Director
    Alderbrook Road
    SW12 8AB London
    60
    Uk
    CanadaBritishSolicitor129082780001
    HERMAN, Kellie
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    EnglandBritishDirector291248370001
    HOUNSELL, Mark
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    Great BritainCanadianSolicitor166034980001
    JOHNSTON, David William
    80 Strand
    3rd Floor
    WC2R 0NN London
    Director
    80 Strand
    3rd Floor
    WC2R 0NN London
    United KingdomBritishCeo275582750001
    LEVY, Jonathan Ricky
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    EnglandBritishSolicitor193856050001
    LIPS, Jan-Pieter
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    United Kingdom
    United KingdomDutchCeo178840870001
    LONNUM, Tor Magne
    80 Strand
    WC2R 0NN London
    6th Floor
    Director
    80 Strand
    WC2R 0NN London
    6th Floor
    DenmarkNorwegianCfo207998870001
    MILLS, Keith Edward, Sir
    The Grange
    Franks Hollow Road, Bidborough
    TN3 0UD Tunbridge Wells
    Kent
    Director
    The Grange
    Franks Hollow Road, Bidborough
    TN3 0UD Tunbridge Wells
    Kent
    EnglandBritishCompany Director49978820002
    MILLS-HICKS, Nicolas Paul Michael Angelo
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishChartered Accountant196365560001
    MOIR, James
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Director
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    United KingdomBritishDirector242766930001
    MOORHEAD, Alex
    49 Scarsdale Villas
    W8 6PU London
    Director
    49 Scarsdale Villas
    W8 6PU London
    United StatesCompany Director107901960002
    SCHULL, Joseph Charles
    5 Essex Villas
    W8 7BP London
    Director
    5 Essex Villas
    W8 7BP London
    United KingdomCanadianManaging Director82839660001
    SINCLAIR, Brian James
    1 Leopold Avenue
    SW19 7ET London
    Director
    1 Leopold Avenue
    SW19 7ET London
    CanadianManaging Director126858770001

    Who are the persons with significant control of NECTAR EMEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Apr 06, 2018
    Charterhouse Street
    EC1M 6HA London
    33
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06436907
    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.
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Feb 01, 2018
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Yes
    Legal FormPublic Limited Company (Listed)
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00185647
    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.
    Nectar Loyalty Holding Limited
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Apr 06, 2016
    80 Strand
    WC2R 0NN London
    6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number6436907
    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