Background WavePink WaveYellow Wave

NFP UK HOLDINGS LIMITED (09280047)

NFP UK HOLDINGS LIMITED (09280047) is an active UK company. incorporated on 24 October 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NFP UK HOLDINGS LIMITED has been registered for 11 years. Current directors include CARTER, Nicola Jayne, JARRETT, Duncan George, PAWLEY, Matthew Stephen and 2 others.

Company Number
09280047
Status
active
Type
ltd
Incorporated
24 October 2014
Age
11 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARTER, Nicola Jayne, JARRETT, Duncan George, PAWLEY, Matthew Stephen, SAUNDERS, Gemma Louise, SMYTH, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFP UK HOLDINGS LIMITED

NFP UK HOLDINGS LIMITED is an active company incorporated on 24 October 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NFP UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09280047

LTD Company

Age

11 Years

Incorporated 24 October 2014

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 13 October 2025 (6 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

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

MACKENZIE TAYLOR HOLDINGS LIMITED
From: 24 October 2014To: 2 June 2020
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

Mead Court 10, the Mead Business Centre 176/178 Berkhampstead Road Chesham Bucks HP5 3EE
From: 5 May 2015To: 26 April 2023
Mead Court, 10 the Mead Business Centre 176/178 Berkhampstead Road Chesham Buckinghamshire HP5 3EE England
From: 28 April 2015To: 5 May 2015
C/O Ec3 Legal Llp 106 Leadenhall Street Fourth Floor London EC3A 4AA
From: 24 October 2014To: 28 April 2015
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Mar 15
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Dec 19
Director Joined
Dec 20
Owner Exit
Feb 22
Director Joined
Mar 23
Director Left
May 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CARTER, Nicola Jayne

Active
62 Caroline Street, BirminghamB3 1UF
Born October 1987
Director
Appointed 20 Nov 2020

JARRETT, Duncan George

Active
62 Caroline Street, BirminghamB3 1UF
Born September 1965
Director
Appointed 14 Dec 2018

PAWLEY, Matthew Stephen

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 31 Aug 2018

SAUNDERS, Gemma Louise

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1979
Director
Appointed 01 Oct 2019

SMYTH, Timothy John

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1967
Director
Appointed 16 Feb 2026

COUPE, David Anthony Saint John

Resigned
Leadenhall Street, LondonEC3A 4AA
Born August 1962
Director
Appointed 24 Oct 2014
Resigned 05 Nov 2014

HAMMOND, Douglas

Resigned
Madison Avenue, New York, Ny 10173
Born November 1965
Director
Appointed 05 Nov 2014
Resigned 14 Dec 2018

HERRIOTTS, Kishan

Resigned
Caroline Point, BirminghamB3 1UF
Born November 1958
Director
Appointed 23 Mar 2015
Resigned 23 Sept 2018

HILZENRATH, Robert

Resigned
62 Caroline Street, BirminghamB3 1UF
Born July 1966
Director
Appointed 14 Dec 2018
Resigned 01 Nov 2025

LOCK, Bryan

Resigned
62 Caroline Street, BirminghamB3 1UF
Born May 1971
Director
Appointed 27 Jan 2023
Resigned 31 Mar 2025

Persons with significant control

1

0 Active
1 Ceased

National Financial Partners Corp

Ceased
Madison Avenue, New YorkNY10173

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
Ceased 10 Feb 2022
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Accounts With Accounts Type Group
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Resolution
2 June 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 June 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
5 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Incorporation Company
24 October 2014
NEWINCIncorporation