Background WavePink WaveYellow Wave

NEVADA INVESTMENT HOLDINGS 6 LIMITED (10738036)

NEVADA INVESTMENT HOLDINGS 6 LIMITED (10738036) is an active UK company. incorporated on 24 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEVADA INVESTMENT HOLDINGS 6 LIMITED has been registered for 8 years.

Company Number
10738036
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVADA INVESTMENT HOLDINGS 6 LIMITED

NEVADA INVESTMENT HOLDINGS 6 LIMITED is an active company incorporated on 24 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEVADA INVESTMENT HOLDINGS 6 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10738036

LTD Company

Age

8 Years

Incorporated 24 April 2017

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 August 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

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 30 July 2019To: 14 July 2020
55 Bishopsgate London EC2N 3AS England
From: 21 November 2017To: 30 July 2019
Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom
From: 24 April 2017To: 21 November 2017
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jun 17
Funding Round
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Sept 18
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Sept 25
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
15 June 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 February 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
2 December 2021
MAMA
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
27 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
18 January 2021
SH01Allotment of Shares
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Auditors Resignation Company
24 January 2019
AUDAUD
Appoint Person Secretary Company With Name Date
7 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2017
MR01Registration of a Charge
Resolution
9 June 2017
RESOLUTIONSResolutions
Incorporation Company
24 April 2017
NEWINCIncorporation