Background WavePink WaveYellow Wave

NEVIS HOLDINGS TRUSTEE LIMITED (09721942)

NEVIS HOLDINGS TRUSTEE LIMITED (09721942) is an active UK company. incorporated on 7 August 2015. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEVIS HOLDINGS TRUSTEE LIMITED has been registered for 10 years. Current directors include CUMMINGS, Peter Joseph, REID, Michael Robert, SEALES, Sharon.

Company Number
09721942
Status
active
Type
ltd
Incorporated
7 August 2015
Age
10 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINGS, Peter Joseph, REID, Michael Robert, SEALES, Sharon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVIS HOLDINGS TRUSTEE LIMITED

NEVIS HOLDINGS TRUSTEE LIMITED is an active company incorporated on 7 August 2015 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEVIS HOLDINGS TRUSTEE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09721942

LTD Company

Age

10 Years

Incorporated 7 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

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

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Mappin House 4 Winsley Street London Greater London W1W 8HF England
From: 21 January 2016To: 18 January 2021
79 First Floor, Wells Point Wells Street London W1T 3QN United Kingdom
From: 7 August 2015To: 21 January 2016
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Jul 21
Director Joined
Jul 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CUMMINGS, Peter Joseph

Active
Park Row, LeedsLS1 5AB
Born July 1955
Director
Appointed 15 Jul 2021

REID, Michael Robert

Active
Park Row, LeedsLS1 5AB
Born February 1969
Director
Appointed 07 Aug 2015

SEALES, Sharon

Active
Park Row, LeedsLS1 5AB
Born September 1976
Director
Appointed 10 Feb 2026

DAVIDSON, Paul Richmond

Resigned
Park Row, LeedsLS1 5AB
Born August 1965
Director
Appointed 07 Aug 2015
Resigned 15 Jul 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Peter Joseph Cummings

Active
Park Row, LeedsLS1 5AB
Born July 1955

Nature of Control

Significant influence or control
Notified 15 Jul 2021

Mr Robert Michael Reid

Ceased
Park Row, LeedsLS1 5AB
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Feb 2026

Mr Paul Richmond Davidson

Ceased
Park Row, LeedsLS1 5AB
Born August 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Jul 2021

Sir Thomas Blane Hunter

Active
Park Row, LeedsLS1 5AB
Born May 1961

Nature of Control

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

Filing History

30

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Incorporation Company
7 August 2015
NEWINCIncorporation