Background WavePink WaveYellow Wave

NECTAR IMPORTS LIMITED (02512018)

NECTAR IMPORTS LIMITED (02512018) is an active UK company. incorporated on 14 June 1990. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). NECTAR IMPORTS LIMITED has been registered for 35 years. Current directors include BAILEY, Andrew, CLAY, Timothy James, CONSTANTINESCU, Dragos and 2 others.

Company Number
02512018
Status
active
Type
ltd
Incorporated
14 June 1990
Age
35 years
Address
Griffin Brewery, London, W4 2QB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BAILEY, Andrew, CLAY, Timothy James, CONSTANTINESCU, Dragos, DATTANI, Meena, Ms., TAKANO, Takefumi
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECTAR IMPORTS LIMITED

NECTAR IMPORTS LIMITED is an active company incorporated on 14 June 1990 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). NECTAR IMPORTS LIMITED was registered 35 years ago.(SIC: 46342)

Status

active

Active since 35 years ago

Company No

02512018

LTD Company

Age

35 Years

Incorporated 14 June 1990

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 25 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

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Griffin Brewery Chiswick Lane South London, W4 2QB,

Previous Addresses

One Forge End Woking Surrey GU21 6DB England
From: 29 April 2019To: 9 March 2020
Cold Berwick Hill Berwick St. Leonard Salisbury Wiltshire SP3 5SN
From: 12 June 2013To: 29 April 2019
the Old Hatcheries Bells Lane Zeals Wiltshire BA12 6LY
From: 14 June 1990To: 12 June 2013
Timeline

39 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Feb 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

BAILEY, Andrew

Active
Chiswick Lane South, LondonW4 2QB
Born August 1968
Director
Appointed 01 Nov 2020

CLAY, Timothy James

Active
Chiswick Lane South, LondonW4 2QB
Born February 1966
Director
Appointed 14 Jul 2020

CONSTANTINESCU, Dragos

Active
Chiswick Lane South, LondonW4 2QB
Born July 1979
Director
Appointed 06 Apr 2025

DATTANI, Meena, Ms.

Active
Chiswick Lane South, LondonW4 2QB
Born December 1981
Director
Appointed 13 Sept 2024

TAKANO, Takefumi

Active
Chiswick Lane South, LondonW4 2QB
Born July 1974
Director
Appointed 01 May 2024

BEQUIN, Severine Pascale

Resigned
Berwick St. Leonard, SalisburySP3 5SN
Secretary
Appointed 31 Dec 2015
Resigned 27 Apr 2019

CHUBB, Penelope Claire

Resigned
Berwick St. Leonard, SalisburySP3 5SN
Secretary
Appointed 10 Jan 1998
Resigned 31 Dec 2015

JUKES, Fiona Jane

Resigned
St Andrews, WarminsterBA12 6HP
Secretary
Appointed N/A
Resigned 15 Jun 2008

PERKS, Edward William

Resigned
Chiswick Lane South, LondonW4 2QB
Secretary
Appointed 27 Apr 2019
Resigned 01 Nov 2020

BRAY, Ian David

Resigned
Chiswick Lane South, LondonW4 2QB
Born June 1963
Director
Appointed 31 Dec 2015
Resigned 31 May 2016

CUMMINGS, Rohan August

Resigned
Chiswick Lane South, LondonW4 2QB
Born January 1975
Director
Appointed 27 Apr 2019
Resigned 01 Nov 2020

DODD, Simon Ray

Resigned
Forge End, WokingGU21 6DB
Born July 1974
Director
Appointed 09 Sept 2016
Resigned 27 Apr 2019

DOUGLAS, James Charles Robert

Resigned
Chiswick Lane South, LondonW4 2QB
Born January 1966
Director
Appointed 31 Dec 2015
Resigned 16 Nov 2018

EMENY, Simon

Resigned
Forge End, WokingGU21 6DB
Born October 1965
Director
Appointed 15 Nov 2018
Resigned 27 Apr 2019

EMENY, Simon

Resigned
Chiswick Lane South, LondonW4 2QB
Born October 1955
Director
Appointed 31 May 2016
Resigned 09 Sept 2016

FULLER, Richard Hamilton Fleetwood

Resigned
Forge End, WokingGU21 6DB
Born January 1960
Director
Appointed 15 Nov 2018
Resigned 27 Apr 2019

GOROSABEL, Hector

Resigned
Chiswick Lane South, LondonW4 2QB
Born February 1960
Director
Appointed 27 Apr 2019
Resigned 13 Mar 2020

JAMES, Michael William

Resigned
Chiswick Lane South, LondonW4 2QB
Born August 1975
Director
Appointed 01 Nov 2020
Resigned 30 Sept 2024

JUKES, Fiona Jane

Resigned
Berwick St. Leonard, SalisburySP3 5SN
Born February 1961
Director
Appointed N/A
Resigned 27 Jun 2018

JUKES, Mark

Resigned
Berwick St. Leonard, SalisburySP3 5SN
Born January 1956
Director
Appointed N/A
Resigned 27 Jun 2018

LANZAROTTI, Paolo

Resigned
Chiswick Lane South, LondonW4 2QB
Born February 1966
Director
Appointed 27 Mar 2020
Resigned 05 Apr 2025

NARITSUKA, Yusuke

Resigned
Chiswick Lane South, LondonW4 2QB
Born February 1972
Director
Appointed 27 Apr 2019
Resigned 01 Nov 2020

SUZUKI, Yoshiaki

Resigned
Chiswick Lane South, LondonW4 2QB
Born March 1971
Director
Appointed 01 Nov 2020
Resigned 01 Apr 2023

SWAINE, Jonathon David

Resigned
Forge End, WokingGU21 6DB
Born January 1971
Director
Appointed 15 Nov 2018
Resigned 27 Apr 2019

TSUIKI, Akira

Resigned
Chiswick Lane South, LondonW4 2QB
Born January 1973
Director
Appointed 01 Apr 2023
Resigned 01 Apr 2024

Persons with significant control

3

1 Active
2 Ceased

Asahi Europe & International Limited

Active
Chertsey Road, WokingGU21 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022
Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2019
Ceased 01 Jan 2022
Chiswick Lane South, LondonW4 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2019
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Legacy
17 July 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 June 2019
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Sail Address Company With New Address
12 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Auditors Resignation Company
15 April 2016
AUDAUD
Termination Secretary Company With Name Termination Date
22 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 March 2016
AP03Appointment of Secretary
Resolution
19 January 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
19 January 2016
CC04CC04
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Secretary Company With Change Date
17 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
18 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2003
AAAnnual Accounts
Legacy
3 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
4 June 1997
88(3)88(3)
Legacy
4 June 1997
88(2)O88(2)O
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Legacy
21 April 1997
225Change of Accounting Reference Date
Legacy
8 April 1997
88(2)P88(2)P
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
123Notice of Increase in Nominal Capital
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 October 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 1996
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 1993
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 April 1992
AAAnnual Accounts
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
7 July 1991
363b363b
Legacy
15 April 1991
288288
Legacy
15 April 1991
288288
Legacy
20 March 1991
287Change of Registered Office
Legacy
20 March 1991
224224
Legacy
27 June 1990
287Change of Registered Office
Legacy
27 June 1990
288288
Legacy
27 June 1990
288288
Incorporation Company
14 June 1990
NEWINCIncorporation