Background WavePink WaveYellow Wave

NBTY (2015) LIMITED (09711182)

NBTY (2015) LIMITED (09711182) is an active UK company. incorporated on 30 July 2015. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NBTY (2015) LIMITED has been registered for 10 years. Current directors include OWEN, Sian, SHAW, Wendy Lynn, APOLLO ADVISORY BV and 2 others.

Company Number
09711182
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
Dr Organic Limited Alberto Road, Swansea, SA6 8QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OWEN, Sian, SHAW, Wendy Lynn, APOLLO ADVISORY BV, HV CAPITAL MANAGEMENT BV, JYV FINANCE BV
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBTY (2015) LIMITED

NBTY (2015) LIMITED is an active company incorporated on 30 July 2015 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NBTY (2015) LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09711182

LTD Company

Age

10 Years

Incorporated 30 July 2015

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 20 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 29 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Dr Organic Limited Alberto Road Valley Way, Swansea Enterprise Park Swansea, SA6 8QP,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 15 December 2021
Eversheds House 70 Great Bridgewater Street Manchester England M1 5ES England
From: 1 September 2017To: 1 July 2021
C/O Waterlow Registrars Limited 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom
From: 30 July 2015To: 1 September 2017
Timeline

46 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Feb 16
Funding Round
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Joined
May 20
Director Left
May 20
Director Left
Sept 20
Owner Exit
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Capital Update
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Aug 22
Loan Secured
Sept 22
Owner Exit
Nov 22
Director Left
Sept 24
Loan Secured
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
4
Funding
36
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

OWEN, Sian

Active
Alberto Road, SwanseaSA6 8QP
Born February 1984
Director
Appointed 04 Sept 2025

SHAW, Wendy Lynn

Active
Alberto Road, SwanseaSA6 8QP
Born August 1961
Director
Appointed 04 Sept 2025

APOLLO ADVISORY BV

Active
Bus 001,9000, Ghent
Corporate director
Appointed 20 Aug 2021

HV CAPITAL MANAGEMENT BV

Active
Grote Markt, 41, Kortrijk
Corporate director
Appointed 20 Aug 2021

JYV FINANCE BV

Active
Marie-Joselaan, Berchem
Corporate director
Appointed 20 Aug 2021

ALDIS, Peter Howard

Resigned
50 Broadway, LondonSW1H 0RG
Born June 1964
Director
Appointed 30 Jul 2015
Resigned 31 Aug 2017

COLLINS, Nicholas John Heywood

Resigned
Monument Street, LondonEC3R 8AJ
Born October 1962
Director
Appointed 05 Jan 2018
Resigned 30 Aug 2019

FINEMAN, Lee Anthony, Managing Director

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Born May 1963
Director
Appointed 30 Apr 2020
Resigned 06 Aug 2020

FORD, Stephen Kelsey

Resigned
16-18 Monument Street, LondonEC3R 8AJ
Born February 1968
Director
Appointed 31 Aug 2017
Resigned 30 Aug 2019

GOLECHHA, Dipak

Resigned
Smithtown Avenue, New York11779
Born May 1974
Director
Appointed 30 Jul 2015
Resigned 20 Jun 2016

HARRISON, Victoria Elizabeth

Resigned
Alberto Road, SwanseaSA6 8QP
Born November 1978
Director
Appointed 18 Jul 2022
Resigned 01 Aug 2024

HARVEY, Matthew James Richard

Resigned
Valley Way, SwanseaSA6 8QP
Born August 1980
Director
Appointed 11 Dec 2018
Resigned 25 Jul 2022

LIGHTOWLERS, Michael Henryk

Resigned
Valley Way, SwanseaSA6 8QP
Born July 1972
Director
Appointed 11 Dec 2018
Resigned 30 Apr 2020

MARSH, Daniel David

Resigned
Beggars Lane, TringHP23 5PT
Born September 1980
Director
Appointed 30 Aug 2019
Resigned 09 Aug 2021

MCCORMICK, Edward Wheelock

Resigned
Beggars Lane, TringHP23 5PT
Born September 1967
Director
Appointed 30 Aug 2019
Resigned 09 Aug 2021

MCNAMARA, Liam James

Resigned
Alberto Road, SwanseaSA6 8QP
Born October 1968
Director
Appointed 22 Apr 2025
Resigned 18 Jul 2025

PRICE, Stephen Ronald

Resigned
Valley Way, SwanseaSA6 8QP
Born November 1964
Director
Appointed 11 Dec 2018
Resigned 31 Oct 2019

QUINN, Stephen John

Resigned
50 Broadway, LondonSW1H 0RG
Born February 1962
Director
Appointed 07 Dec 2015
Resigned 30 Sept 2018

TURNER, Patrick John

Resigned
Alberto Road, SwanseaSA6 8QP
Born March 1981
Director
Appointed 18 Jul 2022
Resigned 04 Apr 2025

WARREN, Kevin Andrew

Resigned
50 Broadway, LondonSW1H 0RG
Born January 1961
Director
Appointed 20 Jun 2016
Resigned 08 Dec 2017

WHITCOMB, Frederick Francis

Resigned
50 Broadway, LondonSW1H 0RG
Born July 1955
Director
Appointed 07 Dec 2015
Resigned 30 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Valley Way, SwanseaSA6 8QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Sept 2022

Yvan Valerie Marguerite Vindevogel

Ceased
Grote Markt, Kortrijk, 8500
Born February 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Aug 2021
Ceased 16 Sept 2022
New Bailey, SalfordM3 5GS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
14 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 October 2022
RESOLUTIONSResolutions
Memorandum Articles
4 October 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
31 May 2022
SH19Statement of Capital
Resolution
31 May 2022
RESOLUTIONSResolutions
Legacy
30 May 2022
CAP-SSCAP-SS
Legacy
25 May 2022
SH20SH20
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
25 November 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
25 November 2021
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
25 November 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 August 2021
SH01Allotment of Shares
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Legacy
29 July 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Resolution
12 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Resolution
17 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation