Background WavePink WaveYellow Wave

NEILCOTT GROUP HOLDINGS LIMITED (08313483)

NEILCOTT GROUP HOLDINGS LIMITED (08313483) is an active UK company. incorporated on 29 November 2012. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEILCOTT GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include ELSTER, Malcolm Charles, GISSANE, Joseph, HARRISON, Neil Eric and 4 others.

Company Number
08313483
Status
active
Type
ltd
Incorporated
29 November 2012
Age
13 years
Address
Excel House, Orpington, BR5 3ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ELSTER, Malcolm Charles, GISSANE, Joseph, HARRISON, Neil Eric, HUXLEY, David, O'LEARY, Ciarán Pádraig, PAPWORTH, John Peter Gerald, REEVES, Paul Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEILCOTT GROUP HOLDINGS LIMITED

NEILCOTT GROUP HOLDINGS LIMITED is an active company incorporated on 29 November 2012 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEILCOTT GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08313483

LTD Company

Age

13 Years

Incorporated 29 November 2012

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

TYROLESE (747) LIMITED
From: 29 November 2012To: 16 April 2013
Contact
Address

Excel House Cray Avenue Orpington, BR5 3ST,

Previous Addresses

66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
From: 29 November 2012To: 27 February 2013
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Feb 13
Share Issue
Feb 13
Director Joined
Feb 13
New Owner
Jan 18
Owner Exit
Jan 18
Funding Round
Apr 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jun 21
Director Left
Jan 23
Director Joined
Jun 23
Director Joined
Aug 23
Owner Exit
May 24
Director Joined
Mar 26
3
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

ELSTER, Malcolm Charles

Active
Cray Avenue, OrpingtonBR5 3ST
Born April 1957
Director
Appointed 18 Dec 2012

GISSANE, Joseph

Active
Cray Avenue, OrpingtonBR5 3ST
Born September 1956
Director
Appointed 01 Mar 2021

HARRISON, Neil Eric

Active
Cray Avenue, OrpingtonBR5 3ST
Born September 1960
Director
Appointed 01 Mar 2021

HUXLEY, David

Active
Cray Avenue, OrpingtonBR5 3ST
Born March 1968
Director
Appointed 07 Aug 2023

O'LEARY, Ciarán Pádraig

Active
Cray Avenue, OrpingtonBR5 3ST
Born October 1982
Director
Appointed 09 Mar 2026

PAPWORTH, John Peter Gerald

Active
Cray Avenue, OrpingtonBR5 3ST
Born September 1978
Director
Appointed 01 Jun 2023

REEVES, Paul Anthony

Active
Cray Avenue, OrpingtonBR5 3ST
Born February 1967
Director
Appointed 08 Jun 2021

O'SHEA, James Gerard

Resigned
Cray Avenue, OrpingtonBR5 3ST
Born February 1961
Director
Appointed 05 Feb 2013
Resigned 01 Mar 2021

TURNER, Anthony Alexander Groves

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1975
Director
Appointed 29 Nov 2012
Resigned 18 Dec 2012

WEATHERSTON, Robert Drummond

Resigned
Cray Avenue, OrpingtonBR5 3ST
Born March 1967
Director
Appointed 01 Mar 2021
Resigned 31 Dec 2022

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 29 Nov 2012
Resigned 18 Dec 2012

Persons with significant control

3

1 Active
2 Ceased

Mr James Gerard O'Shea

Ceased
Cray Avenue, OrpingtonBR5 3ST
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Peter Street, JerseyJE4 8SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Cray Avenue, OrpingtonBR5 3ST

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 March 2013
RESOLUTIONSResolutions
Change Of Name Notice
19 March 2013
CONNOTConfirmation Statement Notification
Resolution
27 February 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 February 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 February 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Incorporation Company
29 November 2012
NEWINCIncorporation