Experian Holdings Limited NOTTINGHAM


Founded in 1997, Experian Holdings, classified under reg no. 03478895 is an active company. Currently registered at The Sir John Peace Building Experian Way NG80 1ZZ, Nottingham the company has been in the business for 27 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31. Since 1998/01/09 Experian Holdings Limited is no longer carrying the name Hackremco (no.1290).

Currently there are 11 directors in the the firm, namely Inacio L., Helen E. and Craig B. and others. In addition one secretary - Charles B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Experian Holdings Limited Address / Contact

Office Address The Sir John Peace Building Experian Way
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG80 1ZZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03478895
Date of Incorporation Wed, 10th Dec 1997
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Inacio L.

Position: Director

Appointed: 04 August 2023

Helen E.

Position: Director

Appointed: 01 April 2023

Craig B.

Position: Director

Appointed: 26 September 2022

David B.

Position: Director

Appointed: 15 June 2020

Mariana P.

Position: Director

Appointed: 15 June 2020

Valdemir B.

Position: Director

Appointed: 15 June 2020

Michael R.

Position: Director

Appointed: 24 July 2019

Lloyd P.

Position: Director

Appointed: 01 October 2014

Jose R.

Position: Director

Appointed: 21 May 2014

Brian C.

Position: Director

Appointed: 15 June 2012

Mark P.

Position: Director

Appointed: 19 September 2007

Charles B.

Position: Secretary

Appointed: 08 December 2006

Marcus J.

Position: Director

Appointed: 18 May 2022

Resigned: 01 April 2023

Malcolm P.

Position: Director

Appointed: 13 July 2018

Resigned: 10 March 2020

Charles B.

Position: Director

Appointed: 16 December 2016

Resigned: 03 February 2020

Antony B.

Position: Director

Appointed: 15 September 2014

Resigned: 27 October 2023

Christopher C.

Position: Director

Appointed: 21 May 2014

Resigned: 14 November 2016

Joy G.

Position: Director

Appointed: 10 April 2014

Resigned: 30 July 2014

Benjamin E.

Position: Director

Appointed: 10 April 2014

Resigned: 04 August 2014

William F.

Position: Director

Appointed: 26 July 2013

Resigned: 19 April 2018

Kerry W.

Position: Director

Appointed: 03 May 2013

Resigned: 21 July 2022

Jose A.

Position: Director

Appointed: 15 October 2012

Resigned: 31 December 2014

Ricardo S.

Position: Director

Appointed: 16 December 2011

Resigned: 27 June 2014

Craig B.

Position: Director

Appointed: 16 December 2011

Resigned: 15 May 2014

Brian H.

Position: Director

Appointed: 20 May 2011

Resigned: 03 July 2013

Colin R.

Position: Director

Appointed: 27 May 2010

Resigned: 11 February 2016

Richard G.

Position: Director

Appointed: 27 May 2010

Resigned: 21 July 2014

Robert H.

Position: Director

Appointed: 04 February 2010

Resigned: 12 September 2011

Charlotte H.

Position: Director

Appointed: 15 September 2008

Resigned: 30 June 2011

Francisco V.

Position: Director

Appointed: 27 August 2008

Resigned: 16 August 2011

Victor N.

Position: Director

Appointed: 23 May 2008

Resigned: 31 December 2009

James F.

Position: Director

Appointed: 19 September 2007

Resigned: 01 June 2010

Elio V.

Position: Director

Appointed: 12 June 2007

Resigned: 06 November 2009

Melville M.

Position: Director

Appointed: 12 June 2007

Resigned: 30 September 2009

Kenneth S.

Position: Director

Appointed: 12 June 2007

Resigned: 25 August 2008

Tikendra P.

Position: Director

Appointed: 26 April 2007

Resigned: 03 July 2008

Donald R.

Position: Director

Appointed: 08 December 2006

Resigned: 24 July 2019

Andrew U.

Position: Director

Appointed: 08 December 2006

Resigned: 13 July 2007

Richard F.

Position: Director

Appointed: 08 December 2006

Resigned: 12 June 2007

John P.

Position: Director

Appointed: 08 December 2006

Resigned: 16 July 2014

Nigel F.

Position: Director

Appointed: 08 December 2006

Resigned: 30 July 2008

Roger A.

Position: Director

Appointed: 08 December 2006

Resigned: 12 June 2007

Christopher C.

Position: Director

Appointed: 08 December 2006

Resigned: 16 July 2014

Melanie C.

Position: Secretary

Appointed: 27 July 2004

Resigned: 08 December 2006

Melanie C.

Position: Secretary

Appointed: 29 September 2000

Resigned: 10 November 2000

Paul B.

Position: Director

Appointed: 29 September 2000

Resigned: 06 January 2012

John S.

Position: Director

Appointed: 29 September 2000

Resigned: 26 April 2007

David T.

Position: Director

Appointed: 09 January 1998

Resigned: 08 December 2006

David B.

Position: Director

Appointed: 09 January 1998

Resigned: 31 March 2003

Paul A.

Position: Director

Appointed: 09 January 1998

Resigned: 08 December 2006

Paul C.

Position: Secretary

Appointed: 09 January 1998

Resigned: 27 July 2004

David M.

Position: Director

Appointed: 09 January 1998

Resigned: 30 September 2004

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 10 December 1997

Resigned: 09 January 1998

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 December 1997

Resigned: 09 January 1998

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Gus Holdings Unlimited from Nottingham, England. The abovementioned PSC is categorised as "an unlimited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gus Holdings Unlimited

The Sir John Peace Building Experian Way, Ng2 Business Park, Nottingham, NG80 1ZZ, England

Legal authority Companies Act 2006
Legal form Unlimited
Country registered England And Wales
Place registered England And Wales
Registration number 3496850
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no.1290) January 9, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 18th, October 2023
Free Download (21 pages)

Company search

Advertisements