Background WavePink WaveYellow Wave

NECTAR GROUP LIMITED (01459988)

NECTAR GROUP LIMITED (01459988) is an active UK company. incorporated on 8 November 1979. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. NECTAR GROUP LIMITED has been registered for 46 years. Current directors include BOUGHTON, Christopher John, OZTURK, Mustafa Saruhan, WILKES, Guy.

Company Number
01459988
Status
active
Type
ltd
Incorporated
8 November 1979
Age
46 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BOUGHTON, Christopher John, OZTURK, Mustafa Saruhan, WILKES, Guy
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECTAR GROUP LIMITED

NECTAR GROUP LIMITED is an active company incorporated on 8 November 1979 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. NECTAR GROUP LIMITED was registered 46 years ago.(SIC: 52290)

Status

active

Active since 46 years ago

Company No

01459988

LTD Company

Age

46 Years

Incorporated 8 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

NECTAR SHIPPING AND PROJECTS LIMITED
From: 25 October 1984To: 20 January 2000
NECTAR SHIPPING AND TRADING COMPANY LIMITED
From: 22 December 1982To: 25 October 1984
EUROTRAD SHIPPING & TRADING COMPANY LIMITED
From: 8 November 1979To: 22 December 1982
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

150 Aldersgate Street London EC1A 4AB
From: 21 April 2010To: 20 December 2019
St. Paul's House Warwick Lane London EC4M 7BP
From: 8 November 1979To: 21 April 2010
Timeline

14 key events • 1979 - 2021

Funding Officers Ownership
Company Founded
Nov 79
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Loan Cleared
Aug 14
Loan Secured
Mar 15
Loan Cleared
Apr 18
Loan Secured
Aug 18
Owner Exit
Dec 18
Loan Secured
Apr 21
Loan Secured
Apr 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 01 Jan 2011

BOUGHTON, Christopher John

Active
Ashton Road, RomfordRM3 8UD
Born July 1964
Director
Appointed 01 Jan 2011

OZTURK, Mustafa Saruhan

Active
Ashton Road, RomfordRM3 8UD
Born July 1962
Director
Appointed 01 Jan 2011

WILKES, Guy

Active
Ashton Road, RomfordRM3 8UD
Born March 1974
Director
Appointed 01 Jan 2011

POULTON, Philip James

Resigned
6 Brookmans Close, UpminsterRM14 1SJ
Secretary
Appointed N/A
Resigned 01 Oct 1999

SHARMA, Renu

Resigned
83 Raleigh Drive, LondonN20 0UZ
Secretary
Appointed 01 Oct 1999
Resigned 01 Jan 2011

GREENIN, Daniel James

Resigned
Downswold Park View Road, CaterhamCR3 7DJ
Born March 1951
Director
Appointed N/A
Resigned 01 Jan 2011

NEDERPEL, Gerardus Leonardus

Resigned
10619 Tulip Lane, PotomacFOREIGN
Born February 1941
Director
Appointed N/A
Resigned 06 May 1992

SHARMA, Renu

Resigned
83 Raleigh Drive, LondonN20 0UZ
Born December 1955
Director
Appointed N/A
Resigned 01 Jan 2011

SNOW, Kenneth Nelson

Resigned
The Lavenders, Saffron WaldenCB11 3AF
Born September 1948
Director
Appointed N/A
Resigned 01 Jan 2011

VALENTIN, Jens-Erik

Resigned
Enverdaux 26, Ch-1782 Belfaux
Born April 1940
Director
Appointed 06 May 1992
Resigned 08 Jan 1996

VAN SMAALEN, Edgar

Resigned
3343 Be Hendrikido Ambaiht, Monnen Bogerd 4
Born September 1956
Director
Appointed 25 Sept 1992
Resigned 08 Jan 1996

Persons with significant control

2

1 Active
1 Ceased
194-204 Bermondsey Street, LondonSE1 3TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2018
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Auditors Resignation Company
7 November 2023
AUDAUD
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 August 2016
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Legacy
24 January 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
7 March 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 March 2011
TM02Termination of Secretary
Legacy
17 February 2011
MG01MG01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Sail Address Company With Old Address
4 January 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
4 January 2011
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
190190
Legacy
2 January 2007
287Change of Registered Office
Legacy
2 January 2007
353353
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
287Change of Registered Office
Legacy
7 January 2005
363aAnnual Return
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363aAnnual Return
Legacy
23 October 2003
244244
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
6 January 2003
363aAnnual Return
Legacy
29 October 2002
244244
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363aAnnual Return
Legacy
31 October 2001
244244
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
10 January 2001
363aAnnual Return
Legacy
2 November 2000
244244
Legacy
2 February 2000
363aAnnual Return
Certificate Change Of Name Company
19 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363aAnnual Return
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
12 March 1997
363aAnnual Return
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
23 January 1996
363x363x
Legacy
22 January 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
8 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
7 March 1994
363x363x
Legacy
13 October 1993
363x363x
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Legacy
9 December 1992
288288
Legacy
5 October 1992
225(1)225(1)
Legacy
25 September 1992
288288
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Resolution
26 May 1992
RESOLUTIONSResolutions
Legacy
26 May 1992
288288
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
10 March 1992
363x363x
Legacy
23 April 1991
363x363x
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
25 October 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 December 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 December 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 1979
NEWINCIncorporation