NECTAR 360 LIMITED - LONDON


Company Profile Company Filings

Overview

NECTAR 360 LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NECTAR 360 LIMITED was incorporated 23 years ago on 30/05/2001 and has the registered number: 04224736. The accounts status is FULL and accounts are next due on 06/12/2024.

NECTAR 360 LIMITED - LONDON

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
6 / 3 04/03/2023 06/12/2024

Registered Office

33 HOLBORN
LONDON
EC1N 2HT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NECTAR LOYALTY LIMITED (until 04/11/2019)
AIMIA COALITION LOYALTY UK LIMITED (until 02/02/2018)
LOYALTY MANAGEMENT UK LIMITED (until 22/12/2011)

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HELEN NEELY Oct 1986 British Director 2022-11-18 CURRENT
MR AMIR RASEKH Apr 1980 British Director 2021-08-16 CURRENT
SAINSBURY'S CORPORATE SECRETARY LIMITED Corporate Secretary 2021-05-07 CURRENT
SAMUEL JOHN BURSTON Jun 1981 British Director 2022-01-31 CURRENT
ROBERT WILLIAM GIERKINK Mar 1963 Canadian Director 2001-06-21 UNTIL 2006-05-25 RESIGNED
LEAH ANDERSON Sep 1976 British Director 2019-06-14 UNTIL 2021-07-12 RESIGNED
TONY BUFFIN Nov 1971 British Director 2006-09-26 UNTIL 2009-07-03 RESIGNED
MR DUNCAN JOHN COOPER Oct 1979 British Director 2018-02-01 UNTIL 2019-05-02 RESIGNED
RUPERT DUCHESNE DUCHESNE Sep 1959 Canadian Director 2007-12-20 UNTIL 2011-12-22 RESIGNED
MR SIMON JOHN HAWKES Dec 1960 British Director 2009-03-25 UNTIL 2018-02-01 RESIGNED
MR EDOUARD DONG VO-QUANG Jan 1973 Canadian Director 2016-01-27 UNTIL 2018-02-01 RESIGNED
MR MARK GRAFTON Jan 1975 British Director 2017-08-31 UNTIL 2018-02-01 RESIGNED
MR JONATHAN PAUL WASS Jan 1972 British Director 2021-07-12 UNTIL 2022-01-10 RESIGNED
MR MARK GIVEN Aug 1976 British Director 2021-01-31 UNTIL 2022-01-31 RESIGNED
MR JEREMY HENDERSON-ROSS Apr 1977 British Director 2011-12-22 UNTIL 2014-12-16 RESIGNED
MR MARK DAVID GRAFTON Jan 1975 British Director 2008-12-08 UNTIL 2015-08-10 RESIGNED
BRIAN JAMES SINCLAIR Aug 1970 Canadian Director 2007-12-20 UNTIL 2009-03-25 RESIGNED
MS KELLIE HERMAN May 1984 British Director 2022-01-10 UNTIL 2022-11-18 RESIGNED
ALEX MOORHEAD May 1968 United States Director 2005-09-20 UNTIL 2008-12-08 RESIGNED
MR JEREMY HENDERSON-ROSS Apr 1977 British Director 2009-07-03 UNTIL 2010-03-16 RESIGNED
JOSEPH CHARLES SCHULL Mar 1961 Canadian Director 2002-06-21 UNTIL 2006-05-25 RESIGNED
JAMES MOIR May 1976 British Director 2018-02-01 UNTIL 2021-08-16 RESIGNED
JOHN ANTHONY QUELCH Aug 1951 Usa Director 2003-04-22 UNTIL 2006-03-31 RESIGNED
MR JONATHAN RICKY LEVY Dec 1979 British Director 2014-12-16 UNTIL 2018-02-01 RESIGNED
MR TIMOTHY FALLOWFIELD Secretary 2018-05-03 UNTIL 2019-06-14 RESIGNED
JULIA FOO Secretary 2019-06-14 UNTIL 2021-05-07 RESIGNED
MR ANTHONY GUTHRIE Secretary 2018-02-01 UNTIL 2018-05-03 RESIGNED
MR JEREMY HENDERSON-ROSS Apr 1977 British Secretary 2008-03-28 UNTIL 2014-12-16 RESIGNED
MR JONATHAN RICKY LEVY Secretary 2014-12-16 UNTIL 2018-02-01 RESIGNED
DERMOT TIMOTHY ANDREW HEFFERNAN Apr 1957 Irish Director 2003-04-22 UNTIL 2006-09-26 RESIGNED
SIR KEITH EDWARD MILLS May 1950 British Director 2001-06-21 UNTIL 2006-05-25 RESIGNED
MR MARK HOUNSELL Dec 1968 Canadian Director 2011-12-22 UNTIL 2016-01-27 RESIGNED
MR DAVID WILLIAM JOHNSTON Dec 1967 British Director 2010-03-16 UNTIL 2013-05-10 RESIGNED
MR DAVID LESLIE ADAMS Jun 1956 Canadian Director 2007-12-20 UNTIL 2016-03-31 RESIGNED
MR JAN-PIETER LIPS Jan 1970 Dutch Director 2013-05-10 UNTIL 2017-01-31 RESIGNED
MR TOR MAGNE LONNUM Dec 1967 Norwegian Director 2016-05-02 UNTIL 2017-08-31 RESIGNED
MR NICOLAS PAUL MICHAEL ANGELO MILLS-HICKS Jul 1971 British Director 2018-02-01 UNTIL 2021-01-31 RESIGNED
SERJEANTS' INN NOMINEES LIMITED Corporate Nominee Director 2001-05-30 UNTIL 2001-06-21 RESIGNED
LOVITING LIMITED Corporate Nominee Director 2001-05-30 UNTIL 2001-06-21 RESIGNED
SISEC LIMITED Corporate Nominee Secretary 2001-05-30 UNTIL 2001-06-21 RESIGNED
MRS MARIA SOUTHEY Sep 1972 British Director 2015-08-10 UNTIL 2018-02-01 RESIGNED
MARTIN NEIL BRIGGS Jul 1959 British Secretary 2001-06-21 UNTIL 2008-03-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
J Sainsbury Plc 2018-02-01 - 2018-01-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nectar Emea Limited 2016-04-06 - 2018-02-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Nectar Emea Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENTALLS PUBLIC LIMITED COMPANY Active DORMANT 47190 - Other retail sale in non-specialised stores
THE PINNACLE CLUBS LIMITED READING UNITED KINGDOM Active MICRO ENTITY 33190 - Repair of other equipment
RIVERSIDE RACQUET CENTRE LIMITED LONDON ENGLAND Active DORMANT 93130 - Fitness facilities
ENTA LIMITED LONDON Dissolved... FULL 7260 - Other computer related activities
ESPREE LEISURE LIMITED BIRMINGHAM Dissolved... SMALL 93120 - Activities of sport clubs
CAMELOT UK LOTTERIES LIMITED HERTFORDSHIRE Active FULL 92000 - Gambling and betting activities
THE BROADMEAD BOARD LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
PINNACLE LEISURE GROUP LIMITED EPSOM Active DORMANT 93130 - Fitness facilities
NUFFIELD HEALTH DAY NURSERIES LIMITED EPSOM Active FULL 82110 - Combined office administrative service activities
BLOOMSTAR LIMITED SURREY Dissolved... DORMANT 70221 - Financial management
GAMBADO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
AIMIA SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
AMIG PROPERTY LIMITED TUNBRIDGE WELLS Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
NECTAR EMEA LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
SPORTED FOUNDATION LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
MYRIAD CEG GROUP LIMITED MELTON MOWBRAY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SPORTED TRADING LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70100 - Activities of head offices
IW GAMES COMMUNITY INTEREST COMPANY LONDON Dissolved... NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
ATR INTERNATIONAL LLP GOSPORT Dissolved... DORMANT None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JUNGLE.COM LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JUNGLE ONLINE LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
JUNGLE.COM HOLDINGS LIMITED LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
LENHAM SOLAR LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
PARCIAU LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
SINGRUG LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
OCTOPUS MONEY HOLDINGS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
OCTOPUS MONEY LIMITED LONDON ENGLAND Active DORMANT 64205 - Activities of financial services holding companies
SENIOR LIVING INVESTMENT PARTNERS (GENERAL PARTNER) LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
OSIF GP LLP LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied