You are here: bizstats.co.uk > a-z index > N list > NV list

Nvsh Holdco Limited EDINBURGH


Nvsh Holdco started in year 2001 as Private Limited Company with registration number SC216290. The Nvsh Holdco company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Edinburgh at 2nd Floor. Postal code: EH2 1DF. Since 20th December 2007 Nvsh Holdco Limited is no longer carrying the name Canmore Partnership.

The firm has 2 directors, namely Carl D., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Carl D. has been with the company for the least time - from 15 March 2023. As of 27 April 2024, there were 12 ex directors - John W., David G. and others listed below. There were no ex secretaries.

Nvsh Holdco Limited Address / Contact

Office Address 2nd Floor
Office Address2 11 Thistle Street
Town Edinburgh
Post code EH2 1DF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216290
Date of Incorporation Thu, 1st Mar 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Carl D.

Position: Director

Appointed: 15 March 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 27 August 2009

John W.

Position: Director

Appointed: 02 December 2021

Resigned: 15 March 2023

David G.

Position: Director

Appointed: 18 October 2011

Resigned: 02 December 2021

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 30 August 2011

Resigned: 30 August 2011

Priya V.

Position: Director

Appointed: 01 August 2010

Resigned: 09 July 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 14 October 2009

Resigned: 01 August 2010

Anita G.

Position: Director

Appointed: 14 October 2009

Resigned: 18 October 2011

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 14 October 2009

Resigned: 25 January 2016

Alan R.

Position: Director

Appointed: 07 October 2009

Resigned: 14 October 2009

Laurence C.

Position: Director

Appointed: 07 October 2009

Resigned: 01 August 2010

Alan R.

Position: Director

Appointed: 19 March 2009

Resigned: 14 October 2009

Maclay Murray & Spens Llp

Position: Corporate Nominee Secretary

Appointed: 14 December 2007

Resigned: 27 August 2009

John M.

Position: Director

Appointed: 14 December 2007

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 14 December 2007

Resigned: 19 March 2009

Burness Llp

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 14 December 2007

Nicholas K.

Position: Director

Appointed: 25 July 2001

Resigned: 14 December 2007

David A.

Position: Director

Appointed: 29 March 2001

Resigned: 14 December 2007

Andrew G.

Position: Director

Appointed: 29 March 2001

Resigned: 14 December 2007

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 01 March 2001

Resigned: 01 September 2005

Burness (directors) Limited

Position: Corporate Nominee Director

Appointed: 01 March 2001

Resigned: 29 March 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Nvsh Topco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Nvsh Topco Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06965694
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

Canmore Partnership December 20, 2007
Lothian Fifty (781) June 12, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 12th, October 2023
Free Download (77 pages)

Company search

Advertisements