NECTAR EMEA LIMITED
Overview
Company Name | NECTAR EMEA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05821446 |
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 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 Address | No |
What were the previous names of NECTAR EMEA LIMITED?
Company Name | From | Until |
---|---|---|
AIMIA EMEA LIMITED | Dec 22, 2011 | Dec 22, 2011 |
LOYALTY MANAGEMENT GROUP LIMITED | May 18, 2006 | May 18, 2006 |
What are the latest accounts for NECTAR EMEA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 06, 2025 |
Next Accounts Due On | Dec 06, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 02, 2024 |
What is the status of the latest confirmation statement for NECTAR EMEA LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2026 |
---|---|
Next Confirmation Statement Due | Jun 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2025 |
Overdue | No |
What are the latest filings for NECTAR EMEA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Nectar Loyalty Holding Limited as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 33 Holborn London EC1N 2HT United Kingdom to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Register(s) moved to registered office address 33 Holborn London EC1N 2HT | 1 pages | AD04 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 02, 2024 | 14 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 3 pages | AGREEMENT2 | ||
Termination of appointment of Samuel John Burston as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Register(s) moved to registered office address 33 Holborn London EC1N 2HT | 1 pages | AD04 | ||
Register(s) moved to registered office address 33 Holborn London EC1N 2HT | 1 pages | AD04 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 04, 2023 | 15 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 05, 2022 | 19 pages | AA | ||
Termination of appointment of Kellie Herman as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Appointment of Helen Neely as a director on Nov 18, 2022 | 2 pages | AP01 | ||
Appointment of Mr Samuel John Burston as a director on Jan 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Given as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Kellie Herman as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Paul Wass as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Full accounts made up to Mar 06, 2021 | 21 pages | AA | ||
Who are the officers of NECTAR EMEA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
NEELY, Helen | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | Director | 302481140001 | ||||||||
RASEKH, Amir | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | British | Director | 286316950001 | ||||||||
BRIGGS, Martin Neil | Secretary | Muse Cottage 11 Church End Redbourn AL3 7DU St Albans Hertfordshire | British | 47985980001 | ||||||||||
FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246260080001 | |||||||||||
FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973430001 | |||||||||||
GUTHRIE, Anthony | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 242788620001 | |||||||||||
HENDERSON-ROSS, Jeremy | Secretary | Alderbrook Road SW12 8AB London 60 Uk | British | Solicitor | 129082780001 | |||||||||
LEVY, Jonathan Ricky | Secretary | 80 Strand WC2R 0NN London 6th Floor United Kingdom | 193859100001 | |||||||||||
ADAMS, David Leslie | Director | 317 Pinetree Crescent Beaconsfield Qc H9w 5e2 Canada | Canada | Canadian | Chief Financial Officer | 126349580001 | ||||||||
ANDERSON, Leah | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Company Director | 259973870002 | ||||||||
BUFFIN, Tony | Director | 7 Thatch Close Darley Abbey DE22 1EA Derby Derbyshire | British | Company Director | 115927370001 | |||||||||
BURSTON, Samuel John | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Company Director | 181195130002 | ||||||||
COOPER, Duncan John | Director | 5-9 Hatton Wall EC1N 8HX London C/O Company Secretary United Kingdom | United Kingdom | British | Chartered Accountant | 242766880001 | ||||||||
DUCHESNE, Rupert Duchesne | Director | Givins Street FOREIGN Toronto 105 On M6j 2yn Canada | Canada | Canadian | President And Chief Executive | 126349850002 | ||||||||
GIERKINK, Robert William | Director | 45 Percy Road MA 02421 Lexington Massachusetts Usa | United States | Canadian | Company Director | 173543050001 | ||||||||
GIVEN, Mark | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Marketing Director | 270179360001 | ||||||||
GRAFTON, Mark | Director | 80 Strand WC2R 0NN London 6th Floor | England | British | Cfo | 237411830001 | ||||||||
GRAFTON, Mark David | Director | 80 Strand WC2R 0NN London 6th Floor United Kingdom | England | British | Finance Director | 135096360002 | ||||||||
HAWKES, Simon John | Director | 8 Elsynge Road Wandsworth SW18 2HN London | England | British | Director | 87306440001 | ||||||||
HEFFERNAN, Dermot Timothy Andrew | Director | 1 Struan Gardens GU21 4DJ Woking Surrey | England | Irish | Director | 64738320003 | ||||||||
HENDERSON-ROSS, Jeremy | Director | 80 Strand WC2R 0NN London 6th Floor United Kingdom | United Kingdom | British | Solicitor | 166035040001 | ||||||||
HENDERSON-ROSS, Jeremy | Director | Alderbrook Road SW12 8AB London 60 Uk | Canada | British | Solicitor | 129082780001 | ||||||||
HERMAN, Kellie | Director | Holborn EC1N 2HT London 33 United Kingdom | England | British | Director | 291248370001 | ||||||||
HOUNSELL, Mark | Director | 80 Strand WC2R 0NN London 6th Floor United Kingdom | Great Britain | Canadian | Solicitor | 166034980001 | ||||||||
JOHNSTON, David William | Director | 80 Strand 3rd Floor WC2R 0NN London | United Kingdom | British | Ceo | 275582750001 | ||||||||
LEVY, Jonathan Ricky | Director | 80 Strand WC2R 0NN London 6th Floor United Kingdom | England | British | Solicitor | 193856050001 | ||||||||
LIPS, Jan-Pieter | Director | 80 Strand WC2R 0NN London 6th Floor United Kingdom | United Kingdom | Dutch | Ceo | 178840870001 | ||||||||
LONNUM, Tor Magne | Director | 80 Strand WC2R 0NN London 6th Floor | Denmark | Norwegian | Cfo | 207998870001 | ||||||||
MILLS, Keith Edward, Sir | Director | The Grange Franks Hollow Road, Bidborough TN3 0UD Tunbridge Wells Kent | England | British | Company Director | 49978820002 | ||||||||
MILLS-HICKS, Nicolas Paul Michael Angelo | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Chartered Accountant | 196365560001 | ||||||||
MOIR, James | Director | Holborn EC1N 2HT London 33 United Kingdom | United Kingdom | British | Director | 242766930001 | ||||||||
MOORHEAD, Alex | Director | 49 Scarsdale Villas W8 6PU London | United States | Company Director | 107901960002 | |||||||||
SCHULL, Joseph Charles | Director | 5 Essex Villas W8 7BP London | United Kingdom | Canadian | Managing Director | 82839660001 | ||||||||
SINCLAIR, Brian James | Director | 1 Leopold Avenue SW19 7ET London | Canadian | Managing Director | 126858770001 |
Who are the persons with significant control of NECTAR EMEA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nectar Loyalty Holding Limited | Apr 06, 2018 | Charterhouse Street EC1M 6HA London 33 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
J Sainsbury Plc | Feb 01, 2018 | Holborn EC1N 2HT London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Nectar Loyalty Holding Limited | Apr 06, 2016 | 80 Strand WC2R 0NN London 6th Floor England | Yes | ||||||||||
| |||||||||||||
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