Background WavePink WaveYellow Wave

NELSON & RUSSELL HOLDINGS LIMITED (03879349)

NELSON & RUSSELL HOLDINGS LIMITED (03879349) is an active UK company. incorporated on 18 November 1999. with registered office in Wimbledon. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. NELSON & RUSSELL HOLDINGS LIMITED has been registered for 26 years. Current directors include HUGHES, Michael Anthony, IONESCU, Bogdan, WILSON, Patrick Russell and 1 others.

Company Number
03879349
Status
active
Type
ltd
Incorporated
18 November 1999
Age
26 years
Address
Nelsons House, Wimbledon, 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
N

NELSON & RUSSELL HOLDINGS LIMITED

NELSON & RUSSELL HOLDINGS LIMITED is an active company incorporated on 18 November 1999 with the registered office located in Wimbledon. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. NELSON & RUSSELL HOLDINGS LIMITED was registered 26 years ago.(SIC: 21100)

Status

active

Active since 26 years ago

Company No

03879349

LTD Company

Age

26 Years

Incorporated 18 November 1999

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 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group 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 15 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

INTERCEDE 1508 LIMITED
From: 18 November 1999To: 16 March 2000
Contact
Address

Nelsons House 83 Parkside Wimbledon, SW19 5LP,

Timeline

55 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Capital Reduction
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Share Buyback
Nov 10
Capital Reduction
Nov 11
Funding Round
Nov 11
Share Buyback
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Capital Reduction
Dec 13
Funding Round
Dec 13
Share Buyback
Dec 13
Loan Secured
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 14
Director Left
Nov 14
Director Left
Feb 15
Director Left
Aug 15
Director Left
Oct 15
Loan Secured
Mar 16
Capital Update
Mar 16
Director Joined
Apr 16
Director Joined
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 18
Director Left
May 19
Director Joined
Dec 19
Loan Secured
Feb 20
Loan Cleared
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
Funding Round
Jun 24
Loan Secured
Oct 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
18
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

BLACKWOOD, Olivia Louise

Active
Nelsons House, WimbledonSW19 5LP
Secretary
Appointed 03 Feb 2021

HUGHES, Michael Anthony

Active
Nelsons House, WimbledonSW19 5LP
Born January 1977
Director
Appointed 04 Feb 2026

IONESCU, Bogdan

Active
Nelsons House, WimbledonSW19 5LP
Born May 1970
Director
Appointed 17 Nov 2025

WILSON, Patrick Russell

Active
Nelsons House, WimbledonSW19 5LP
Born April 1965
Director
Appointed 05 Apr 2000

WILSON, Robert Nelson

Active
Nelsons House, WimbledonSW19 5LP
Born July 1962
Director
Appointed 05 Apr 2000

DICKS, Karen Dawn

Resigned
Nelsons House, WimbledonSW19 5LP
Secretary
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, WimbledonSW19 5LP
Secretary
Appointed 05 Apr 2000
Resigned 21 Nov 2012

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 18 Nov 1999
Resigned 05 Apr 2000

BUCKNER, William Arthur

Resigned
Nelsons House, WimbledonSW19 5LP
Born May 1954
Director
Appointed 27 Sept 2016
Resigned 01 Jul 2018

COOMBES, Kathryn

Resigned
30 White Road, LondonE15 4HA
Born December 1971
Director
Appointed 05 Apr 2000
Resigned 05 Apr 2000

DICKS, Karen Dawn

Resigned
Nelsons House, WimbledonSW19 5LP
Born October 1965
Director
Appointed 21 Nov 2012
Resigned 31 Jan 2015

DUNNE, Michael Christopher

Resigned
Nelsons House, WimbledonSW19 5LP
Born December 1946
Director
Appointed 22 Jun 2005
Resigned 21 Nov 2012

FAYAD, Najib Farjallah

Resigned
Nelsons House, WimbledonSW19 5LP
Born June 1956
Director
Appointed 21 Nov 2012
Resigned 30 Jun 2014

FERGUSON, Claire

Resigned
Nelsons House, WimbledonSW19 5LP
Born June 1977
Director
Appointed 25 Jan 2017
Resigned 31 Dec 2020

HODGE, Simon Jonathon

Resigned
Nelsons House, WimbledonSW19 5LP
Born November 1976
Director
Appointed 22 Apr 2020
Resigned 28 Nov 2025

KIRKBRIDE, Nicholas George

Resigned
Kelbrook House, AmershamHP7 0HU
Born September 1959
Director
Appointed 22 Jun 2005
Resigned 30 Jun 2006

LOCKETT, Michael

Resigned
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 05 Apr 2000
Resigned 31 Dec 2004

MCGAGHEY, Gary Alfred

Resigned
Nelsons House, WimbledonSW19 5LP
Born May 1968
Director
Appointed 08 May 2017
Resigned 10 May 2019

PAYNE, Roger Christopher

Resigned
Nelsons House, WimbledonSW19 5LP
Born July 1948
Director
Appointed 21 Jun 2006
Resigned 31 Jul 2015

PEDDER, Roger Anthony

Resigned
Nelsons House, WimbledonSW19 5LP
Born February 1941
Director
Appointed 21 Oct 2004
Resigned 01 Oct 2015

RICH, Michael William

Resigned
Hillfield, FarninghamDA4 0JU
Born July 1947
Nominee director
Appointed 18 Nov 1999
Resigned 05 Apr 2000

SMITH, Andrew Mark

Resigned
Nelsons House, WimbledonSW19 5LP
Born December 1964
Director
Appointed 28 Apr 2016
Resigned 28 Apr 2017

WARNER, William

Resigned
2 Honeysuckle Gardens, CroydonCR0 8XU
Born July 1968
Director
Appointed 18 Nov 1999
Resigned 05 Apr 2000

WATTS, Garry

Resigned
Nelsons House, WimbledonSW19 5LP
Born December 1956
Director
Appointed 26 Nov 2019
Resigned 31 Oct 2025

WATTS, Garry

Resigned
Nelsons House, WimbledonSW19 5LP
Born December 1956
Director
Appointed 01 Nov 2015
Resigned 23 Sept 2016

WILSON, Robert Wiseman

Resigned
The Kiln 74 Benagh Road, NewryBT34 4SJ
Born July 1931
Director
Appointed 05 Apr 2000
Resigned 26 May 2006

Persons with significant control

2

Mr Robert Nelson Wilson

Active
Nelsons House, WimbledonSW19 5LP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016

Mr Patrick Russell Wilson

Active
Nelsons House, WimbledonSW19 5LP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

179

Capital Return Purchase Own Shares
24 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
9 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
9 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
9 February 2026
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
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
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Legacy
2 December 2024
ANNOTATIONANNOTATION
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2024
AAAnnual Accounts
Memorandum Articles
10 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 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
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
18 February 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 February 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
22 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Legacy
24 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 March 2016
SH19Statement of Capital
Legacy
24 March 2016
CAP-SSCAP-SS
Resolution
24 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 March 2014
MR01Registration of a Charge
Capital Cancellation Shares
16 December 2013
SH06Cancellation of Shares
Capital Allotment Shares
16 December 2013
SH01Allotment of Shares
Resolution
16 December 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 December 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Group
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Capital Return Purchase Own Shares
17 November 2011
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Capital Cancellation Shares
7 November 2011
SH06Cancellation of Shares
Resolution
7 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Legacy
8 December 2010
MG02MG02
Legacy
8 December 2010
MG02MG02
Legacy
7 December 2010
MG01MG01
Legacy
7 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Capital Return Purchase Own Shares
4 November 2010
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 October 2010
SH06Cancellation of Shares
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Capital Allotment Shares
27 October 2010
SH01Allotment of Shares
Resolution
27 October 2010
RESOLUTIONSResolutions
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
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
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Resolution
20 October 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288cChange of Particulars
Legacy
19 May 2008
122122
Resolution
19 May 2008
RESOLUTIONSResolutions
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Legacy
15 February 2007
122122
Resolution
15 February 2007
RESOLUTIONSResolutions
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
190190
Legacy
21 November 2005
353353
Legacy
21 November 2005
287Change of Registered Office
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
22 August 2005
287Change of Registered Office
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Memorandum Articles
24 January 2005
MEM/ARTSMEM/ARTS
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Resolution
24 January 2005
RESOLUTIONSResolutions
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2002
AAAnnual Accounts
Memorandum Articles
7 October 2002
MEM/ARTSMEM/ARTS
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
287Change of Registered Office
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
225Change of Accounting Reference Date
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 November 1999
NEWINCIncorporation