NASH SQUARED HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NASH SQUARED HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11464274

Incorporation date

13/07/2018

Size

Group

Contacts

Registered address

Registered address

10 Throgmorton Avenue, 2nd Floor, London EC2N 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2019)
dot icon13/04/2026
Registered office address changed from 3 Noble Street London EC2V 7EE England to 10 10 Throgmorton Avenue 2nd Floor London EC2N 2DL on 2026-04-13
dot icon13/04/2026
Registered office address changed from 10 10 Throgmorton Avenue 2nd Floor London EC2N 2DL England to 10 Throgmorton Avenue London EC2N 2DL on 2026-04-13
dot icon13/04/2026
Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL England to 10 Throgmorton Avenue 2nd Floor London EC2N 2DL on 2026-04-13
dot icon14/10/2025
Appointment of Mr Simon John Crichton as a director on 2025-10-10
dot icon10/10/2025
Appointment of Mr Philip Rudolph Botha as a director on 2025-10-10
dot icon08/10/2025
Group of companies' accounts made up to 2025-01-31
dot icon11/08/2025
Appointment of Mr Timothy Brian Hassett as a director on 2025-08-08
dot icon31/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon30/07/2025
Termination of appointment of Gary Browning as a director on 2025-07-29
dot icon19/06/2025
Director's details changed for Mr Samuel David Hackney on 2025-06-19
dot icon27/03/2025
Registration of charge 114642740009, created on 2025-03-25
dot icon23/09/2024
Termination of appointment of Streisan Grant Bevan as a director on 2024-08-05
dot icon23/09/2024
Termination of appointment of Joanna Sutherland Macleod as a director on 2024-08-05
dot icon16/09/2024
Termination of appointment of David Ian Alexander Morrison as a director on 2024-09-14
dot icon13/08/2024
Termination of appointment of Diederik Ferdinand Vos as a director on 2024-08-10
dot icon01/08/2024
Appointment of Brian Corrway as a secretary on 2024-07-31
dot icon01/08/2024
Appointment of Mr Brian Corrway as a director on 2024-07-31
dot icon01/08/2024
Appointment of Samuel David Hackney as a director on 2024-08-01
dot icon31/07/2024
Termination of appointment of Christopher Stuart Tilley as a secretary on 2024-07-31
dot icon31/07/2024
Termination of appointment of Christopher Stuart Tilley as a director on 2024-07-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon10/07/2024
Termination of appointment of Michael Jordan Branigan as a director on 2024-06-30
dot icon24/06/2024
Group of companies' accounts made up to 2024-01-31
dot icon29/02/2024
Registration of charge 114642740007, created on 2024-02-23
dot icon29/02/2024
Registration of charge 114642740008, created on 2024-02-23
dot icon15/02/2024
Registration of charge 114642740005, created on 2024-02-09
dot icon15/02/2024
Registration of charge 114642740006, created on 2024-02-09
dot icon03/08/2023
Group of companies' accounts made up to 2023-01-31
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon15/01/2023
Registration of charge 114642740004, created on 2023-01-10
dot icon08/11/2022
Director's details changed for Mr David Ian Alexander Morrison on 2022-11-07
dot icon08/11/2022
Director's details changed for Mr Michael Andrew Haxby on 2022-11-07
dot icon05/01/2022
Registered office address changed from , 3 Noble Street, London, EC2V 7DE, England to 3 Noble Street London EC2V 7EE on 2022-01-05
dot icon04/01/2022
Registered office address changed from , 110 Bishopsgate Bishopsgate, London, EC2N 4AY, England to 3 Noble Street London EC2V 7EE on 2022-01-04
dot icon02/07/2019
Registered office address changed from , C/O Dbay Uk Limited/Princes House/38 Jermyn Street, London, SW1Y 6DN to 3 Noble Street London EC2V 7EE on 2019-07-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassett, Timothy Brian
Director
08/08/2025 - Present
39
Botha, Philip Rudolph
Director
10/10/2025 - Present
28
Tilley, Christopher Stuart
Secretary
19/10/2019 - 31/07/2024
-
Gunn, Adrian Paul
Director
02/01/2019 - Present
11
White, Beverley Marie
Director
03/02/2020 - Present
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NASH SQUARED HOLDINGS LIMITED

NASH SQUARED HOLDINGS LIMITED is an(a) Active company incorporated on 13/07/2018 with the registered office located at 10 Throgmorton Avenue, 2nd Floor, London EC2N 2DL. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NASH SQUARED HOLDINGS LIMITED?

toggle

NASH SQUARED HOLDINGS LIMITED is currently Active. It was registered on 13/07/2018 .

Where is NASH SQUARED HOLDINGS LIMITED located?

toggle

NASH SQUARED HOLDINGS LIMITED is registered at 10 Throgmorton Avenue, 2nd Floor, London EC2N 2DL.

What does NASH SQUARED HOLDINGS LIMITED do?

toggle

NASH SQUARED HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NASH SQUARED HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 3 Noble Street London EC2V 7EE England to 10 10 Throgmorton Avenue 2nd Floor London EC2N 2DL on 2026-04-13.