Background WavePink WaveYellow Wave

EXPERIAN LATAM HOLDINGS UNLIMITED (07578866)

EXPERIAN LATAM HOLDINGS UNLIMITED (07578866) is an active UK company. incorporated on 25 March 2011. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXPERIAN LATAM HOLDINGS UNLIMITED has been registered for 15 years. Current directors include GILLAN, Charlotte Elizabeth, GREENWOOD, Karen Julia, LILLEY, Daniel Tristan and 1 others.

Company Number
07578866
Status
active
Type
private-unlimited
Incorporated
25 March 2011
Age
15 years
Address
The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILLAN, Charlotte Elizabeth, GREENWOOD, Karen Julia, LILLEY, Daniel Tristan, PEPPER, Mark Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIAN LATAM HOLDINGS UNLIMITED

EXPERIAN LATAM HOLDINGS UNLIMITED is an active company incorporated on 25 March 2011 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXPERIAN LATAM HOLDINGS UNLIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07578866

PRIVATE-UNLIMITED Company

Age

15 Years

Incorporated 25 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

EXPERIAN LATAM HOLDINGS LIMITED
From: 25 March 2011To: 18 September 2013
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: 25 March 2011To: 17 December 2014
Timeline

14 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Oct 11
Funding Round
Nov 11
Director Left
Jan 12
Funding Round
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jun 22
Director Joined
Dec 22
Director Left
Nov 23
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HENRY, Sarah Roberta

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

GILLAN, Charlotte Elizabeth

Active
Cumberland Place, Dublin 02
Born May 1973
Director
Appointed 21 Dec 2022

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 25 Mar 2011

HANNA, Ronan

Resigned
Fenian Street, Dublin 2
Secretary
Appointed 25 Mar 2011
Resigned 16 Oct 2024

ATKINSON, Paul Alan

Resigned
Northern Cross, Dublin17
Born October 1960
Director
Appointed 25 Mar 2011
Resigned 30 Jun 2022

BARNES, Antony Jonathan Ward

Resigned
Fenian Street, Dublin 2
Born June 1964
Director
Appointed 25 Mar 2011
Resigned 27 Oct 2023

BLYTHE, Peter Jens

Resigned
Northern Cross, Dublin17
Born July 1954
Director
Appointed 25 Mar 2011
Resigned 21 Jun 2012

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 Cross, Dublin17
Born October 1953
Director
Appointed 25 Mar 2011
Resigned 06 Jan 2012

COOPER, Paul Graeme

Resigned
Northern Cross, Dublin17
Born February 1952
Director
Appointed 25 Mar 2011
Resigned 21 Dec 2016

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
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 Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
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 Secretary Company With Change Date
11 October 2022
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Resolution
18 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
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
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
8 November 2013
CH01Change of Director Details
Resolution
4 October 2013
RESOLUTIONSResolutions
Resolution
20 September 2013
RESOLUTIONSResolutions
Reregistration Private Limited To Private Unlimited Company
18 September 2013
RR05RR05
Certificate Re Registration Limited To Unlimited
18 September 2013
CERT3CERT3
Reregistration Assent
18 September 2013
FOA-RRFOA-RR
Re Registration Memorandum Articles
18 September 2013
MARMAR
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Capital Allotment Shares
9 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2011
NEWINCIncorporation