Background WavePink WaveYellow Wave

NEAMOUR HOLDINGS LIMITED (12270277)

NEAMOUR HOLDINGS LIMITED (12270277) is an active UK company. incorporated on 18 October 2019. with registered office in London. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01700). NEAMOUR HOLDINGS LIMITED has been registered for 6 years. Current directors include FARQUHAR, Edward Peter Henry, FARQUHAR, Nicola Jane, GREEN, Sebastian Dominic.

Company Number
12270277
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
25 Ladbroke Grove, London, W11 3AY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01700)
Directors
FARQUHAR, Edward Peter Henry, FARQUHAR, Nicola Jane, GREEN, Sebastian Dominic
SIC Codes
01700

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEAMOUR HOLDINGS LIMITED

NEAMOUR HOLDINGS LIMITED is an active company incorporated on 18 October 2019 with the registered office located in London. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01700). NEAMOUR HOLDINGS LIMITED was registered 6 years ago.(SIC: 01700)

Status

active

Active since 6 years ago

Company No

12270277

LTD Company

Age

6 Years

Incorporated 18 October 2019

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

25 Ladbroke Grove London, W11 3AY,

Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Nov 20
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

TAIT, Annie

Active
Ladbroke Grove, LondonW11 3AY
Secretary
Appointed 22 Oct 2024

FARQUHAR, Edward Peter Henry

Active
Ladbroke Grove, LondonW11 3AY
Born December 1965
Director
Appointed 18 Oct 2019

FARQUHAR, Nicola Jane

Active
Ladbroke Grove, LondonW11 3AY
Born January 1968
Director
Appointed 18 Oct 2019

GREEN, Sebastian Dominic

Active
Ladbroke Grove, LondonW11 3AY
Born April 1971
Director
Appointed 18 Oct 2019

KNYVETT, Victoria

Resigned
Ladbroke Grove, LondonW11 3AY
Secretary
Appointed 18 Oct 2019
Resigned 22 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Jonathan Stone

Ceased
Ladbroke Grove, LondonW11 3AY
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 22 Oct 2020

Mr Charles Robert Henry Stone

Ceased
Ladbroke Grove, LondonW11 3AY
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 21 Sept 2020

Richard Martin Nuttall Gillibrand

Ceased
Castle Park, LancasterLA1 1YG
Born October 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 21 Sept 2020

Mrs Nicola Jane Farquhar

Active
Ladbroke Grove, LondonW11 3AY
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Incorporation Company
18 October 2019
NEWINCIncorporation