Experian (UK) Holdings 2006 Limited NOTTINGHAM


Founded in 2006, Experian (UK) Holdings 2006, classified under reg no. 05860211 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 18 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 10th Sep 2015 Experian (UK) Holdings 2006 Limited is no longer carrying the name Experian (UK) Holdings.

At present there are 3 directors in the the firm, namely Karen G., Daniel L. and Mark P.. In addition one secretary - Ronan H. - is with the company. At present 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 (UK) Holdings 2006 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 05860211
Date of Incorporation Wed, 28th Jun 2006
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Karen G.

Position: Director

Appointed: 05 July 2017

Daniel L.

Position: Director

Appointed: 15 December 2016

Ronan H.

Position: Secretary

Appointed: 15 November 2010

Mark P.

Position: Director

Appointed: 30 January 2008

Alexander B.

Position: Director

Appointed: 22 June 2012

Resigned: 30 June 2017

Alice R.

Position: Secretary

Appointed: 30 January 2008

Resigned: 15 November 2010

Paul C.

Position: Director

Appointed: 30 January 2008

Resigned: 21 December 2016

Antony B.

Position: Director

Appointed: 27 November 2007

Resigned: 27 October 2023

Karen G.

Position: Secretary

Appointed: 21 November 2006

Resigned: 30 January 2008

Paul A.

Position: Director

Appointed: 24 July 2006

Resigned: 30 June 2022

Peter B.

Position: Director

Appointed: 24 July 2006

Resigned: 30 March 2015

David T.

Position: Director

Appointed: 24 July 2006

Resigned: 30 January 2008

Martin B.

Position: Director

Appointed: 24 July 2006

Resigned: 26 June 2007

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2006

Resigned: 20 November 2006

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 28 June 2006

Resigned: 24 July 2006

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Gus 2000 Finance Limited from Nottingham, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gus 2000 Finance Limited

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

Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 4090149
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

Experian (UK) Holdings September 10, 2015
Hackremco (no. 2393) July 21, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (22 pages)

Company search

Advertisements