Background WavePink WaveYellow Wave

NEXUS LUXURY COLLECTION UK HOLDINGS LIMITED (14981590)

NEXUS LUXURY COLLECTION UK HOLDINGS LIMITED (14981590) is an active UK company. incorporated on 5 July 2023. 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.. NEXUS LUXURY COLLECTION UK HOLDINGS LIMITED has been registered for 2 years. Current directors include JASINSKA, Emilia, MARTINEZ LORAN, Francisco Jose.

Company Number
14981590
Status
active
Type
ltd
Incorporated
5 July 2023
Age
2 years
Address
38-42 Harrington Road 38-42 Harrington Road, London, SW7 3ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JASINSKA, Emilia, MARTINEZ LORAN, Francisco Jose
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS LUXURY COLLECTION UK HOLDINGS LIMITED

NEXUS LUXURY COLLECTION UK HOLDINGS LIMITED is an active company incorporated on 5 July 2023 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.. NEXUS LUXURY COLLECTION UK HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14981590

LTD Company

Age

2 Years

Incorporated 5 July 2023

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 12 June 2025 (10 months ago)
Period: 5 July 2023 - 31 December 2024(18 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

38-42 Harrington Road 38-42 Harrington Road London, SW7 3ND,

Previous Addresses

, C/O Brodies Llp 90 Bartholomew Close, London, EC1A 7BN, England
From: 8 April 2024To: 29 November 2024
, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 5 July 2023To: 8 April 2024
Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
New Owner
Jul 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Loan Secured
Apr 25
Owner Exit
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JASINSKA, Emilia

Active
38-42 Harrington Road, LondonSW7 3ND
Born September 1982
Director
Appointed 06 May 2024

MARTINEZ LORAN, Francisco Jose

Active
Harrington Road, LondonSW7 3ND
Born September 1989
Director
Appointed 04 Feb 2026

CHARRINGTON, Peter Clive

Resigned
90 Bartholomew Close, LondonEC1A 7BN
Born January 1972
Director
Appointed 05 Jul 2023
Resigned 06 May 2024

GOEK, Mikail Marko

Resigned
38-42 Harrington Road, LondonSW7 3ND
Born June 1982
Director
Appointed 06 May 2024
Resigned 04 Feb 2026

Persons with significant control

3

1 Active
2 Ceased

Primafides (Suisse) Sa

Active
Rue Du Puits-Godet, Neuchatel

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 26 May 2025

Joseph Charles Lewis

Ceased
Ep Taylor Drive, Lyford CayN-7776
Born February 1937

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Jul 2023
Ceased 30 Sept 2025

Anthony Henry Markham

Ceased
Falcon Cliff, DouglasIM2 4LB
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2023
Ceased 26 May 2025
Fundings
Financials
Latest Activities

Filing History

19

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 June 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change To A Person With Significant Control
16 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2023
PSC01Notification of Individual PSC
Incorporation Company
5 July 2023
NEWINCIncorporation