Background WavePink WaveYellow Wave

NEP UK AND IRELAND GROUP LIMITED (10482903)

NEP UK AND IRELAND GROUP LIMITED (10482903) is an active UK company. incorporated on 17 November 2016. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEP UK AND IRELAND GROUP LIMITED has been registered for 9 years. Current directors include CHURM, Martin James, DEJVE, Patrik, HEIDAL, Lise and 2 others.

Company Number
10482903
Status
active
Type
ltd
Incorporated
17 November 2016
Age
9 years
Address
Units 2 - 4 Manor Gate, Crawley, RH10 9SX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHURM, Martin James, DEJVE, Patrik, HEIDAL, Lise, KINGMA, Bruce Anthony, NACCARATO, Dean Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEP UK AND IRELAND GROUP LIMITED

NEP UK AND IRELAND GROUP LIMITED is an active company incorporated on 17 November 2016 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEP UK AND IRELAND GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10482903

LTD Company

Age

9 Years

Incorporated 17 November 2016

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 30 December 2025 (3 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

NEP UK FILM II LIMITED
From: 17 November 2016To: 25 July 2019
Contact
Address

Units 2 - 4 Manor Gate Manor Royal Crawley, RH10 9SX,

Previous Addresses

Manor Gate Manor Royal Crawley RH10 9SX England
From: 29 June 2020To: 9 October 2020
Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH England
From: 15 March 2018To: 29 June 2020
Gemini House Downmill Road Bracknell Berkshire RG12 1QS England
From: 16 November 2017To: 15 March 2018
The Cube Downmill Road Bracknell Berkshire RG12 1QS England
From: 1 December 2016To: 16 November 2017
5th Floor One New Change London EC4M 9AF United Kingdom
From: 17 November 2016To: 1 December 2016
Timeline

23 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jan 17
Funding Round
Feb 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Capital Update
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 24
Loan Secured
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

LEADBETTER, David Mark

Active
Manor Gate, CrawleyRH10 9SX
Secretary
Appointed 04 Jul 2018

CHURM, Martin James

Active
Manor Gate, CrawleyRH10 9SX
Born August 1971
Director
Appointed 23 Sept 2024

DEJVE, Patrik

Active
Manor Gate, CrawleyRH10 9SX
Born April 1978
Director
Appointed 19 Sept 2024

HEIDAL, Lise

Active
Manor Gate, CrawleyRH10 9SX
Born April 1970
Director
Appointed 23 Sept 2024

KINGMA, Bruce Anthony

Active
Manor Gate, CrawleyRH10 9SX
Born August 1984
Director
Appointed 07 Aug 2024

NACCARATO, Dean Michael

Active
Manor Gate, CrawleyRH10 9SX
Born November 1970
Director
Appointed 25 Apr 2022

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 03 Jan 2017
Resigned 19 Jun 2018

CRUMP, David Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born June 1961
Director
Appointed 26 Feb 2018
Resigned 27 Sept 2024

DELON, Gerald

Resigned
Manor Gate, CrawleyRH10 9SX
Born November 1970
Director
Appointed 17 Nov 2016
Resigned 25 Apr 2022

JENKINS, Stephen Anthony

Resigned
Manor Gate, CrawleyRH10 9SX
Born November 1970
Director
Appointed 04 Jul 2018
Resigned 11 Sept 2024

MORT, Simon Anthony

Resigned
Manor Gate, CrawleyRH10 9SX
Born August 1974
Director
Appointed 04 Jul 2018
Resigned 29 Feb 2024

RABBITT, Kevin

Resigned
Downmill Road, BracknellRG12 1QS
Born July 1971
Director
Appointed 17 Nov 2016
Resigned 26 Feb 2018

WILSON, Mark Andrew

Resigned
Manor Gate, CrawleyRH10 9SX
Born October 1975
Director
Appointed 26 Feb 2018
Resigned 12 Aug 2024

Persons with significant control

1

Nep Uk Film I Limited

Active
Manor Gate, CrawleyRH10 9SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2020
AAAnnual Accounts
Legacy
8 December 2020
PARENT_ACCPARENT_ACC
Legacy
8 December 2020
AGREEMENT2AGREEMENT2
Legacy
8 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2019
AAAnnual Accounts
Legacy
21 October 2019
PARENT_ACCPARENT_ACC
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Legacy
21 October 2019
AGREEMENT2AGREEMENT2
Resolution
25 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
31 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2018
AAAnnual Accounts
Legacy
11 September 2018
GUARANTEE2GUARANTEE2
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
22 August 2018
PARENT_ACCPARENT_ACC
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2018
TM02Termination of Secretary
Legacy
27 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2018
SH19Statement of Capital
Legacy
27 April 2018
CAP-SSCAP-SS
Resolution
27 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
14 March 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Change To A Person With Significant Control
14 February 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Memorandum Articles
22 January 2017
MAMA
Resolution
22 January 2017
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
22 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
3 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Incorporation Company
17 November 2016
NEWINCIncorporation