Background WavePink WaveYellow Wave

NECTAR HOLDINGS LIMITED (05976036)

NECTAR HOLDINGS LIMITED (05976036) is an active UK company. incorporated on 24 October 2006. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. NECTAR HOLDINGS LIMITED has been registered for 19 years. Current directors include BOUGHTON, Christopher John, KEANE, James Richard, OZTURK, Mustafa Saruhan and 1 others.

Company Number
05976036
Status
active
Type
ltd
Incorporated
24 October 2006
Age
19 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BOUGHTON, Christopher John, KEANE, James Richard, OZTURK, Mustafa Saruhan, WILKES, Guy
SIC Codes
52290, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NECTAR HOLDINGS LIMITED

NECTAR HOLDINGS LIMITED is an active company incorporated on 24 October 2006 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. NECTAR HOLDINGS LIMITED was registered 19 years ago.(SIC: 52290, 70100)

Status

active

Active since 19 years ago

Company No

05976036

LTD Company

Age

19 Years

Incorporated 24 October 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
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 Pauls House Warwick Lane London Greater London EC4M 7BP
From: 24 October 2006To: 21 April 2010
Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Aug 14
Director Joined
Jan 15
Capital Update
Mar 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Cleared
Apr 18
Director Left
May 18
Director Joined
May 18
New Owner
Nov 18
Director Joined
Jun 20
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
New Owner
Aug 24
Owner Exit
Aug 24
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 29 Feb 2016

BOUGHTON, Christopher John

Active
Ashton Road, RomfordRM3 8UD
Born July 1964
Director
Appointed 24 Oct 2006

KEANE, James Richard

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1971
Director
Appointed 11 Apr 2024

OZTURK, Mustafa Saruhan

Active
Ashton Road, RomfordRM3 8UD
Born July 1962
Director
Appointed 24 Oct 2006

WILKES, Guy

Active
Ashton Road, RomfordRM3 8UD
Born March 1974
Director
Appointed 24 Oct 2006

BOUGHTON, Christopher John

Resigned
31 Yeomans Close, Bishops StortfordCM23 4EU
Secretary
Appointed 24 Oct 2006
Resigned 29 Feb 2016

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 24 Oct 2006
Resigned 24 Oct 2006

CAVAGNARO, Luca Maria

Resigned
Gildo Pastor Centre Bloc B, Monaco98000
Born April 1967
Director
Appointed 05 May 2020
Resigned 06 Aug 2024

GRATER, Adam Abraham

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born January 1979
Director
Appointed 21 Nov 2022
Resigned 06 Aug 2024

PLATINI, Frederic Robert Vincent

Resigned
2 Rue De La Lujerneta, Monaco98000
Born August 1973
Director
Appointed 13 Mar 2018
Resigned 06 Aug 2024

PLUMER, David Hugh

Resigned
Ashton Road, RomfordRM3 8UD
Born July 1955
Director
Appointed 17 Dec 2014
Resigned 01 Jan 2017

RICKWOOD, Martin Alistair

Resigned
Richmond Crescent, EpsomKT19 8JA
Born September 1971
Director
Appointed 04 Jan 2017
Resigned 09 Mar 2018

RUTH, Olivier Claude

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1971
Director
Appointed 21 Nov 2022
Resigned 11 Apr 2024

YOUNES, Pascale Mitri

Resigned
7 Rue Du Gabian, Monaco98000
Born May 1972
Director
Appointed 04 Jan 2017
Resigned 21 Nov 2022

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 24 Oct 2006
Resigned 24 Oct 2006

Persons with significant control

5

1 Active
4 Ceased

James Richard Keane

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Jun 2024

Pascale Mitri Younes

Ceased
7 Rue Du Gabian, Monaco98000
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jan 2017
Ceased 21 Jun 2024

Christopher John Boughton

Ceased
Ashton Road, RomfordRM3 8UD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018

Mr Guy Wilkes

Ceased
Ashton Road, RomfordRM3 8UD
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018

Mustafa Saruhan Ozturk

Ceased
Ashton Road, RomfordRM3 8UG
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2018
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2023
PSC04Change of PSC Details
Auditors Resignation Company
7 November 2023
AUDAUD
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Resolution
24 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Group
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Resolution
27 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
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
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Legacy
15 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 March 2016
SH19Statement of Capital
Legacy
15 March 2016
CAP-SSCAP-SS
Resolution
15 March 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
8 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Legacy
24 January 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Legacy
1 April 2011
MG02MG02
Legacy
17 February 2011
MG01MG01
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
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
24 December 2009
AR01AR01
Move Registers To Sail Company
24 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
363aAnnual Return
Legacy
2 September 2008
88(2)Return of Allotment of Shares
Resolution
2 September 2008
RESOLUTIONSResolutions
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
225Change of Accounting Reference Date
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
287Change of Registered Office
Incorporation Company
24 October 2006
NEWINCIncorporation