Background WavePink WaveYellow Wave

NEPOS UK LIMITED (09164472)

NEPOS UK LIMITED (09164472) is an active UK company. incorporated on 6 August 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEPOS UK LIMITED has been registered for 11 years. Current directors include BERTANI, Torquato, GIACOMELLI, Alessandro, GIACOMELLI, Chiara.

Company Number
09164472
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
C/O Williamson & Croft York House, Manchester, M2 3BB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BERTANI, Torquato, GIACOMELLI, Alessandro, GIACOMELLI, Chiara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPOS UK LIMITED

NEPOS UK LIMITED is an active company incorporated on 6 August 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEPOS UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09164472

LTD Company

Age

11 Years

Incorporated 6 August 2014

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 19 September 2025 (6 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

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C/O Williamson & Croft York House 20 York Street Manchester, M2 3BB,

Previous Addresses

C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England
From: 5 October 2022To: 8 August 2023
20 York Street Manchester M2 3BB England
From: 22 April 2022To: 5 October 2022
20 Walham Grove London SW6 1QP England
From: 5 April 2022To: 22 April 2022
54 Portland Place London W1B 1DY United Kingdom
From: 19 October 2016To: 5 April 2022
7 Welbeck Street London W1G 9YE
From: 6 August 2014To: 19 October 2016
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Jan 15
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Feb 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BERTANI, Torquato

Active
York Street, ManchesterM2 3BB
Born November 1980
Director
Appointed 06 Aug 2014

GIACOMELLI, Alessandro

Active
York House, ManchesterM2 3BB
Born December 1989
Director
Appointed 20 Apr 2022

GIACOMELLI, Chiara

Active
York House, ManchesterM2 3BB
Born June 1987
Director
Appointed 20 Apr 2022

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 06 Aug 2014
Resigned 05 Apr 2022

MEALING, Lee Ewart

Resigned
Trafalgar Court, Admiral Park, GuernseyGY1 3RL
Born August 1980
Director
Appointed 06 Aug 2014
Resigned 04 Jan 2019

TOUSSAINT, Matthew David

Resigned
Trafalgar Court, St Peter PortGY1 3RL
Born September 1978
Director
Appointed 04 Jan 2019
Resigned 05 Apr 2022

PLATINUM NOMINEES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate director
Appointed 06 Aug 2014
Resigned 05 Apr 2022

Persons with significant control

5

2 Active
3 Ceased
20124, Milano

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Dec 2023

Mr Matthew David Toussaint

Ceased
Trafalgar Court, Admiral Park, St Peter PortGY1 3RL
Born September 1978

Nature of Control

Significant influence or control
Notified 04 Jan 2019
Ceased 05 Apr 2022

Nepos Spa

Ceased
20124, Milano

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2024

Mr Lee Ewart Mealing

Ceased
West Wing, Trafalgar Court, Admiral Park, St Peter PortGY1 3RL
Born August 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Jan 2019

Mr Torquato Bertani

Active
20124, Milano
Born November 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2020
AAAnnual Accounts
Legacy
16 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 November 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 November 2016
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Incorporation Company
6 August 2014
NEWINCIncorporation