Background WavePink WaveYellow Wave

EXPERIAN INVESTMENT HOLDINGS LIMITED (05943784)

EXPERIAN INVESTMENT HOLDINGS LIMITED (05943784) is an active UK company. incorporated on 22 September 2006. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EXPERIAN INVESTMENT HOLDINGS LIMITED has been registered for 19 years. Current directors include GILLAN, Charlotte Elizabeth, GREENWOOD, Karen Julia, LILLEY, Daniel Tristan and 2 others.

Company Number
05943784
Status
active
Type
ltd
Incorporated
22 September 2006
Age
19 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILLAN, Charlotte Elizabeth, GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward, PITCHFORD, Lloyd Mark
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN INVESTMENT HOLDINGS LIMITED

EXPERIAN INVESTMENT HOLDINGS LIMITED is an active company incorporated on 22 September 2006 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EXPERIAN INVESTMENT HOLDINGS LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05943784

LTD Company

Age

19 Years

Incorporated 22 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

The Sir John Peace Building Experian Way Ng2 Business Park Nottingham, NG80 1ZZ,

Previous Addresses

Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ
From: 22 September 2006To: 17 December 2014
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jan 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Oct 14
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Mar 18
Funding Round
Feb 19
Director Joined
Nov 19
Director Left
Jun 22
Director Left
Nov 23
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HENRY, Sarah Roberta

Active
Experian Way, NottinghamNG80 1ZZ
Secretary
Appointed 16 Oct 2024

GILLAN, Charlotte Elizabeth

Active
Fenian Street, Dublin 2
Born May 1979
Director
Appointed 25 Nov 2019

GREENWOOD, Karen Julia

Active
Fenian Street, Dublin 2
Born July 1967
Director
Appointed 05 Jul 2017

LILLEY, Daniel Tristan

Active
Fenian Street, Dublin 2
Born January 1981
Director
Appointed 15 Dec 2016

PEPPER, Mark Edward

Active
Fenian Street, Dublin 2
Born February 1963
Director
Appointed 07 Dec 2007

PITCHFORD, Lloyd Mark

Active
Fenian Street, Dublin 2
Born August 1971
Director
Appointed 11 May 2015

GREENWOOD, Karen Julia

Resigned
7 Royal Gardens, BuryBL0 9SB
Secretary
Appointed 22 Sept 2006
Resigned 30 Jan 2008

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 15 Nov 2010
Resigned 16 Oct 2024

READ, Alice

Resigned
Northern CrossDUBLIN17
Secretary
Appointed 30 Jan 2008
Resigned 15 Nov 2010

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 22 Sept 2006
Resigned 22 Sept 2006

ATKINSON, Paul Alan

Resigned
Northern CrossDUBLIN17
Born October 1960
Director
Appointed 22 Sept 2006
Resigned 30 Jun 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 22 Sept 2006
Resigned 27 Oct 2023

BLYTHE, Peter Jens

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born July 1954
Director
Appointed 22 Sept 2006
Resigned 30 Mar 2015

BROMLEY, Alexander John

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born May 1975
Director
Appointed 22 Jun 2012
Resigned 30 Jun 2017

BROOKS, Paul Timothy Coleman

Resigned
Northern CrossDUBLIN17
Born October 1953
Director
Appointed 22 Sept 2006
Resigned 06 Jan 2012

CASSIN, Brian Jude

Resigned
Northern Cross, Malahide RoadDUBLIN 17
Born September 1967
Director
Appointed 13 Jul 2012
Resigned 07 May 2015

COOPER, Paul Graeme

Resigned
Northern CrossDUBLIN17
Born February 1952
Director
Appointed 22 Sept 2006
Resigned 21 Dec 2016

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 22 Sept 2006
Resigned 22 Sept 2006

Persons with significant control

1

Experian Way, NottinghamNG80 1ZZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
20 February 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Auditors Resignation Company
24 February 2017
AUDAUD
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
16 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Resolution
24 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
24 June 2010
CC04CC04
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Legacy
11 June 2009
287Change of Registered Office
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
31 January 2008
287Change of Registered Office
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Legacy
17 July 2007
225Change of Accounting Reference Date
Legacy
26 June 2007
288cChange of Particulars
Legacy
26 June 2007
288cChange of Particulars
Certificate Capital Reduction Issued Capital
28 March 2007
CERT15CERT15
Legacy
28 March 2007
OC138OC138
Resolution
28 March 2007
RESOLUTIONSResolutions
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
1 November 2006
88(2)R88(2)R
Statement Of Affairs
1 November 2006
SASA
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
88(2)R88(2)R
Incorporation Company
22 September 2006
NEWINCIncorporation