Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nelson Holdings Limited
Nelson Holdings Limited is a dissolved company incorporated on 11 January 1996 with the registered office located in London, City of London. Nelson Holdings Limited was registered 29 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 December 2024
(8 months ago)
Was
28 years old
at the time of dissolution
Following
liquidation
Company No
03145148
Private limited company
Age
29 years
Incorporated
11 January 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
6 January 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nelson Holdings Limited
Contact
Address
25 Farringdon Street
London
EC4A 4AB
Address changed on
9 Jan 2023
(2 years 8 months ago)
Previous address was
70 Mark Lane London EC3R 7NQ England
Companies in EC4A 4AB
Telephone
02076265252
Email
Unreported
Website
Miller-insurance.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Gregory Eugene Mary Collins
Director • British • Lives in England • Born in Oct 1958
Robert Jeffrey Alexander
Director • Insurance Broker • British • Lives in UK • Born in Apr 1965
Mr Jonathan David Fussell
Secretary
Miller Insurance Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Miller Insurance Holdings Limited
Gregory Eugene Mary Collins is a mutual person.
Active
Abbey Street Property Company Limited
Gregory Eugene Mary Collins is a mutual person.
Active
Blanche Properties Ltd
Robert Jeffrey Alexander is a mutual person.
Active
Ben Nevis Cleanco Limited
Gregory Eugene Mary Collins is a mutual person.
Active
Ag Broking Limited
Robert Jeffrey Alexander and Gregory Eugene Mary Collins are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period
31 Dec
⟶
31 Dec 2020
Traded for
12 months
Cash in Bank
£22K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.72M
Same as previous period
Total Liabilities
-£4.63M
Increased by £99K (+2%)
Net Assets
£19.09M
Decreased by £99K (-1%)
Debt Ratio (%)
20%
Increased by 0.42% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Months Ago on 26 Dec 2024
Registered Address Changed
2 Years 8 Months Ago on 9 Jan 2023
Declaration of Solvency
2 Years 8 Months Ago on 9 Jan 2023
Voluntary Liquidator Appointed
2 Years 8 Months Ago on 9 Jan 2023
Confirmation Submitted
3 Years Ago on 6 Jan 2022
Martin John Davison Resigned
3 Years Ago on 31 Dec 2021
Full Accounts Submitted
4 Years Ago on 5 Sep 2021
Confirmation Submitted
4 Years Ago on 7 Jan 2021
Full Accounts Submitted
4 Years Ago on 28 Sep 2020
Confirmation Submitted
5 Years Ago on 9 Jan 2020
Get Alerts
Get Credit Report
Discover Nelson Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Dec 2024
Return of final meeting in a members' voluntary winding up
Submitted on 26 Sep 2024
Liquidators' statement of receipts and payments to 21 December 2023
Submitted on 28 Feb 2024
Resolutions
Submitted on 10 Jan 2023
Solvency Statement dated 20/12/22
Submitted on 10 Jan 2023
Statement by Directors
Submitted on 10 Jan 2023
Statement of capital on 10 January 2023
Submitted on 10 Jan 2023
Appointment of a voluntary liquidator
Submitted on 9 Jan 2023
Declaration of solvency
Submitted on 9 Jan 2023
Registered office address changed from 70 Mark Lane London EC3R 7NQ England to 25 Farringdon Street London EC4A 4AB on 9 January 2023
Submitted on 9 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs