Background WavePink WaveYellow Wave

NESST UK LIMITED (06816824)

NESST UK LIMITED (06816824) is an active UK company. incorporated on 11 February 2009. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. NESST UK LIMITED has been registered for 17 years. Current directors include DAVIES, Mervyn, Lord, PALOMBO, Joseph Robert.

Company Number
06816824
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2009
Age
17 years
Address
24 Northbourne Road, London, SW4 7DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
DAVIES, Mervyn, Lord, PALOMBO, Joseph Robert
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESST UK LIMITED

NESST UK LIMITED is an active company incorporated on 11 February 2009 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. NESST UK LIMITED was registered 17 years ago.(SIC: 99000)

Status

active

Active since 17 years ago

Company No

06816824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 February 2009

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

24 Northbourne Road London, SW4 7DJ,

Previous Addresses

6 Kelmscott Road London SW11 6QY
From: 11 February 2009To: 8 June 2015
Timeline

24 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Feb 20
Director Left
May 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DAVIES, Mervyn, Lord

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1952
Director
Appointed 22 Apr 2021

PALOMBO, Joseph Robert

Active
Northbourne Road, LondonSW4 7DJ
Born January 1982
Director
Appointed 21 Sept 2020

GAREL-JONES, Ana

Resigned
Kelmscott Road, LondonSW11 6QY
Secretary
Appointed 11 Feb 2009
Resigned 07 Apr 2009

GAREL-JONES, Julian Mariano Bernard Humphrey

Resigned
Northbourne Road, LondonSW4 7DJ
Secretary
Appointed 12 Mar 2010
Resigned 31 Dec 2020

HAYDAY, Malcolm Gareth

Resigned
2 Nevill Street, Tunbridge WellsTN2 5TT
Secretary
Appointed 24 Feb 2009
Resigned 04 Feb 2010

BARKER, Joanna Margaret

Resigned
Fishery Road, MaidenheadSL6 1UN
Born May 1958
Director
Appointed 11 Feb 2009
Resigned 16 Sept 2013

BROOKS, Clare

Resigned
Bellenden Road, LondonSE15 4RQ
Born June 1962
Director
Appointed 12 Mar 2010
Resigned 01 Oct 2018

COMOLLI, Loic

Resigned
Northbourne Road, LondonSW4 7DJ
Born June 1976
Director
Appointed 02 Oct 2018
Resigned 02 Feb 2026

DAVIS, Lee Edward

Resigned
Notre Dame Avenue, Modesto95350
Born July 1966
Director
Appointed 24 Feb 2009
Resigned 06 Sept 2018

DEMEROUTIS, Basil James

Resigned
Battersea Church Road, LondonSW11 3LY
Born August 1968
Director
Appointed 24 Feb 2009
Resigned 25 Feb 2013

DREW, Marisa Danielle

Resigned
38 Rose Square, LondonSW3 6RS
Born September 1964
Director
Appointed 24 Feb 2009
Resigned 01 Jan 2015

DULEROY, Nicolas

Resigned
Northbourne Road, LondonSW4 7DJ
Born November 1981
Director
Appointed 19 May 2017
Resigned 22 Mar 2021

GAREL-JONES, Julian

Resigned
Northbourne Road, LondonSW4 7DJ
Born September 1966
Director
Appointed 11 Feb 2009
Resigned 31 Dec 2020

HAYDAY, Malcolm Gareth

Resigned
2 Nevill Street, Tunbridge WellsTN2 5TT
Born January 1950
Director
Appointed 24 Feb 2009
Resigned 04 Feb 2010

KELLY, Isabel Jane

Resigned
Northbourne Road, LondonSW4 7DJ
Born March 1966
Director
Appointed 25 Feb 2014
Resigned 20 Jan 2020

PASCAULT, Olga

Resigned
Northbourne Road, LondonSW4 7DJ
Born August 1974
Director
Appointed 04 Apr 2019
Resigned 02 Feb 2026

RAJCAN, Martin

Resigned
Northbourne Road, LondonSW4 7DJ
Born October 1983
Director
Appointed 16 Sept 2013
Resigned 06 Jun 2018

SURREY, Richard Sterling

Resigned
High Street, SevenoaksTN13 2RR
Born January 1958
Director
Appointed 24 Feb 2009
Resigned 19 May 2017

WILKINSON, Claire

Resigned
Northbourne Road, LondonSW4 7DJ
Born June 1965
Director
Appointed 04 Apr 2019
Resigned 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 March 2010
AR01AR01
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Legacy
14 September 2009
225Change of Accounting Reference Date
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Incorporation Company
11 February 2009
NEWINCIncorporation