Background WavePink WaveYellow Wave

NAMIER HOLDINGS LIMITED (12281154)

NAMIER HOLDINGS LIMITED (12281154) is an active UK company. incorporated on 25 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAMIER HOLDINGS LIMITED has been registered for 6 years. Current directors include BEILBY, Mark Stephen Wright, CHANDLER, Edward James, NALLARATNAM, Vivek Gordan.

Company Number
12281154
Status
active
Type
ltd
Incorporated
25 October 2019
Age
6 years
Address
8th Floor 167 Fleet Street, London, EC4A 2EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BEILBY, Mark Stephen Wright, CHANDLER, Edward James, NALLARATNAM, Vivek Gordan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAMIER HOLDINGS LIMITED

NAMIER HOLDINGS LIMITED is an active company incorporated on 25 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAMIER HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12281154

LTD Company

Age

6 Years

Incorporated 25 October 2019

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 29 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

8th Floor 167 Fleet Street London, EC4A 2EA,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Nov 21
New Owner
Dec 21
New Owner
Dec 21
Funding Round
Dec 21
Director Joined
Apr 22
Director Left
Jan 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEILBY, Mark Stephen Wright

Active
167 Fleet Street, LondonEC4A 2EA
Born August 1960
Director
Appointed 25 Oct 2019

CHANDLER, Edward James

Active
167 Fleet Street, LondonEC4A 2EA
Born January 1954
Director
Appointed 25 Oct 2019

NALLARATNAM, Vivek Gordan

Active
167 Fleet Street, LondonEC4A 2EA
Born July 1988
Director
Appointed 25 Oct 2019

LEWIS, Adrian John

Resigned
167 Fleet Street, LondonEC4A 2EA
Born June 1970
Director
Appointed 12 Nov 2021
Resigned 20 Jan 2023

SYDOW, Volker

Resigned
167 Fleet Street, LondonEC4A 2EA
Born February 1968
Director
Appointed 25 Oct 2019
Resigned 12 Nov 2021

Persons with significant control

2

Mr Mark Stephen Wright Beilby

Active
167 Fleet Street, LondonEC4A 2EA
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020

Mr Edward James Chandler

Active
167 Fleet Street, LondonEC4A 2EA
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2021
PSC09Update to PSC Statements
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Incorporation Company
25 October 2019
NEWINCIncorporation