Background WavePink WaveYellow Wave

A NELSON & CO LIMITED (00249879)

A NELSON & CO LIMITED (00249879) is an active UK company. incorporated on 1 August 1930. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. A NELSON & CO LIMITED has been registered for 95 years. Current directors include HUGHES, Michael Anthony, IONESCU, Bogdan, WILSON, Patrick Russell and 1 others.

Company Number
00249879
Status
active
Type
ltd
Incorporated
1 August 1930
Age
95 years
Address
Nelsons House, 83 Parkside, London, SW19 5LP
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
HUGHES, Michael Anthony, IONESCU, Bogdan, WILSON, Patrick Russell, WILSON, Robert Nelson
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A NELSON & CO LIMITED

A NELSON & CO LIMITED is an active company incorporated on 1 August 1930 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. A NELSON & CO LIMITED was registered 95 years ago.(SIC: 21100)

Status

active

Active since 95 years ago

Company No

00249879

LTD Company

Age

95 Years

Incorporated 1 August 1930

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

A. NELSON & COMPANY LIMITED
From: 1 August 1930To: 28 April 1983
Contact
Address

Nelsons House, 83 Parkside Wimbledon London, SW19 5LP,

Timeline

31 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Feb 13
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 15
Director Joined
Mar 16
Capital Update
Mar 16
Loan Secured
Mar 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Jul 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
May 19
Loan Secured
Feb 20
Director Joined
Apr 20
Loan Secured
May 20
Director Left
Jan 21
Director Joined
Jul 21
Loan Secured
Mar 23
Loan Secured
Mar 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

HUGHES, Michael Anthony

Active
Nelsons House, 83 Parkside, LondonSW19 5LP
Born January 1977
Director
Appointed 04 Feb 2026

IONESCU, Bogdan

Active
Nelsons House, 83 Parkside, LondonSW19 5LP
Born May 1970
Director
Appointed 17 Nov 2025

WILSON, Patrick Russell

Active
Nelsons House, 83 Parkside, LondonSW19 5LP
Born April 1965
Director
Appointed N/A

WILSON, Robert Nelson

Active
Nelsons House, 83 Parkside, LondonSW19 5LP
Born July 1962
Director
Appointed N/A

ALEXANDER, William Norman

Resigned
10 Park Road, HamptonTW12 1HB
Secretary
Appointed 12 May 1993
Resigned 19 Dec 1995

DICKS, Karen Dawn

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Secretary
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Secretary
Appointed 25 Sept 1996
Resigned 21 Nov 2012

HOLMES, Leonard Norman

Resigned
Summerlea, KilmacolmPA13 4DY
Secretary
Appointed N/A
Resigned 10 May 1993

WILSON, Robert Nelson

Resigned
33 Micklethwaite Road, LondonSW6 1QD
Secretary
Appointed 19 Dec 1995
Resigned 25 Sept 1996

ALEXANDER, William Norman

Resigned
10 Park Road, HamptonTW12 1HB
Born August 1959
Director
Appointed 01 Feb 1993
Resigned 19 Dec 1995

AUTON, Francis David

Resigned
The Rosary Cottage, AmershamHP7 0LQ
Born May 1952
Director
Appointed 18 Oct 2000
Resigned 31 May 2002

CRAWFORD, James

Resigned
45 Whitmore Road, BeckenhamBR3 3NX
Born February 1935
Director
Appointed N/A
Resigned 22 Feb 1995

DICKS, Karen Dawn

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born October 1965
Director
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born December 1946
Director
Appointed 25 Sept 1996
Resigned 21 Nov 2012

FAYAD, Najib Farjallah

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born June 1956
Director
Appointed 23 Jan 2008
Resigned 30 Jun 2014

FERGUSON, Claire

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born June 1977
Director
Appointed 25 Jan 2017
Resigned 31 Dec 2020

GEOGHEGAN, Paul Bernard

Resigned
66 Hurst Road, East MoleseyKT8 9AG
Born December 1950
Director
Appointed 30 Jun 1997
Resigned 17 Sept 1999

HINTON, David Allen

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born January 1960
Director
Appointed 31 Jul 2014
Resigned 30 Jun 2016

HODGE, Simon Jonathon

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born November 1976
Director
Appointed 22 Apr 2020
Resigned 30 Nov 2025

HOLMES, Leonard Norman

Resigned
Summerlea, KilmacolmPA13 4DY
Born September 1920
Director
Appointed N/A
Resigned 09 May 1997

HOULIHAN, Jeremiah Gerard

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born October 1946
Director
Appointed 11 Jun 1997
Resigned 31 Jan 2013

KIRKBRIDE, Nicholas George

Resigned
Kelbrook House, AmershamHP7 0HU
Born September 1959
Director
Appointed 01 Jan 2003
Resigned 30 Jun 2006

LOCKETT, Michael

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born June 1969
Director
Appointed 01 Jul 2021
Resigned 10 Dec 2025

MACNEILL, Douglas Ian

Resigned
44 Margaret Street, GreenockPA16 8EB
Born September 1937
Director
Appointed 12 May 1993
Resigned 31 Dec 2004

MAXWELL, Anna Helen

Resigned
19 Palmerston Road, LondonSW14 7QA
Born September 1964
Director
Appointed 20 Oct 1993
Resigned 12 Feb 1999

MCGAGHEY, Gary Alfred

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born May 1968
Director
Appointed 08 May 2017
Resigned 10 May 2019

SMITH, Andrew Mark

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born December 1964
Director
Appointed 28 Apr 2016
Resigned 28 Apr 2017

STEWART, Robin

Resigned
The Cross, GarmouthIV32 7NQ
Born July 1940
Director
Appointed N/A
Resigned 18 Oct 2000

TURNER, Simon Andrew

Resigned
Goldings, CuckfieldRH17 5JL
Born October 1954
Director
Appointed 03 May 2000
Resigned 09 Oct 2000

TURRELL, Mark Anthony

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born June 1958
Director
Appointed 17 Apr 2002
Resigned 30 Sept 2015

WATTS, Garry

Resigned
Nelsons House, 83 Parkside, LondonSW19 5LP
Born December 1956
Director
Appointed 01 Nov 2015
Resigned 04 Apr 2016

WILSON, Andrew Clement

Resigned
Towerwood, GlasgowG77 6NP
Born May 1906
Director
Appointed N/A
Resigned 10 May 1993

WILSON, Robert Wiseman

Resigned
The Kiln 74 Benagh Road, NewryBT34 4SJ
Born July 1931
Director
Appointed N/A
Resigned 26 May 2006

Persons with significant control

1

Nelson & Russell Holdings Limited

Active
83 Wimbledon Park Side, LondonSW19 5LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

208

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Resolution
22 May 2020
RESOLUTIONSResolutions
Memorandum Articles
22 May 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Legacy
7 April 2016
SH20SH20
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Termination Director Company With Name
3 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Legacy
8 December 2010
MG02MG02
Legacy
8 December 2010
MG02MG02
Legacy
7 December 2010
MG01MG01
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
19 May 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
190190
Legacy
30 May 2006
353353
Legacy
30 May 2006
287Change of Registered Office
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
22 August 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
14 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
122122
Legacy
30 November 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Legacy
1 July 1999
288cChange of Particulars
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 October 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Legacy
14 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 December 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full Group
1 November 1995
AAAnnual Accounts
Legacy
4 July 1995
363sAnnual Return (shuttle)
Legacy
3 March 1995
288288
Legacy
1 March 1995
169169
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Memorandum Articles
12 January 1995
MEM/ARTSMEM/ARTS
Legacy
12 January 1995
88(2)R88(2)R
Legacy
12 January 1995
123Notice of Increase in Nominal Capital
Legacy
12 January 1995
122122
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Legacy
30 December 1993
395Particulars of Mortgage or Charge
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
288288
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
21 August 1993
288288
Legacy
21 August 1993
288288
Legacy
20 August 1993
288288
Legacy
25 July 1993
288288
Legacy
25 July 1993
363aAnnual Return
Legacy
2 March 1993
288288
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
29 October 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1992
363b363b
Legacy
6 February 1992
403aParticulars of Charge Subject to s859A
Legacy
4 February 1992
403aParticulars of Charge Subject to s859A
Legacy
17 January 1992
288288
Resolution
18 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 September 1991
AAAnnual Accounts
Legacy
2 September 1991
288288
Legacy
14 August 1991
363x363x
Legacy
8 August 1991
288288
Legacy
8 August 1991
288288
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Legacy
13 June 1991
395Particulars of Mortgage or Charge
Legacy
30 May 1991
403aParticulars of Charge Subject to s859A
Legacy
17 December 1990
288288
Legacy
16 October 1990
363363
Accounts With Accounts Type Small Group
7 August 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Memorandum Articles
8 February 1990
MEM/ARTSMEM/ARTS
Resolution
8 February 1990
RESOLUTIONSResolutions
Legacy
25 August 1989
363363
Legacy
25 August 1989
363363
Legacy
25 August 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1989
AAAnnual Accounts
Accounts With Accounts Type Medium Group
6 February 1989
AAAnnual Accounts
Legacy
8 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 April 1983
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
20 October 1982
AAAnnual Accounts
Miscellaneous
1 August 1930
MISCMISC