Neilcott Group Holdings Limited ORPINGTON


Founded in 2012, Neilcott Group Holdings, classified under reg no. 08313483 is an active company. Currently registered at Excel House BR5 3ST, Orpington the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since April 16, 2013 Neilcott Group Holdings Limited is no longer carrying the name Tyrolese (747).

The company has 6 directors, namely David H., John P. and Paul R. and others. Of them, Malcolm E. has been with the company the longest, being appointed on 18 December 2012 and David H. has been with the company for the least time - from 7 August 2023. As of 29 April 2024, there were 3 ex directors - Robert W., James O. and others listed below. There were no ex secretaries.

Neilcott Group Holdings Limited Address / Contact

Office Address Excel House
Office Address2 Cray Avenue
Town Orpington
Post code BR5 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 08313483
Date of Incorporation Thu, 29th Nov 2012
Industry Activities of head offices
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

David H.

Position: Director

Appointed: 07 August 2023

John P.

Position: Director

Appointed: 01 June 2023

Paul R.

Position: Director

Appointed: 08 June 2021

Neil H.

Position: Director

Appointed: 01 March 2021

Joseph G.

Position: Director

Appointed: 01 March 2021

Malcolm E.

Position: Director

Appointed: 18 December 2012

Robert W.

Position: Director

Appointed: 01 March 2021

Resigned: 31 December 2022

James O.

Position: Director

Appointed: 05 February 2013

Resigned: 01 March 2021

Anthony T.

Position: Director

Appointed: 29 November 2012

Resigned: 18 December 2012

Tyrolese (directors) Limited

Position: Corporate Director

Appointed: 29 November 2012

Resigned: 18 December 2012

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is James O. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Tyrolese 751 Ltd that entered Orpington, England as the official address. This PSC has a legal form of "a ltd", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is James Gerard O'shea, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a person", owns 25-50% shares. This PSC , owns 25-50% shares.

James O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Tyrolese 751 Ltd

Excel House Cray Avenue, Orpington, BR5 3ST, England

Legal authority England
Legal form Ltd
Country registered Uk
Place registered Uk
Registration number 08331644
Notified on 6 April 2016
Nature of control: 50,01-75% shares

James Gerard O'shea

PO BOX 235 First Island House Peter Street, Jersey, JE4 8SG, PO Box 236, Jersey

Legal authority England
Legal form Person
Country registered Jersey
Place registered Jersey
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tyrolese (747) April 16, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates November 29, 2023
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements