ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nectar Capital LLP

Nectar Capital LLP is an active company incorporated on 18 December 2013 with the registered office located in London, Greater London. Nectar Capital LLP was registered 12 years ago.
Status
Active
Active since incorporation
Company No
OC389973
Limited liability partnership
Age
12 years
Incorporated 18 December 2013
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 18 December 2025 (1 month ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Medium
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
5th Floor 36 St. James's Street
London
SW1A 1JD
England
Address changed on 9 Jan 2026 (15 days ago)
Previous address was 5th Floor, 36 st. James's Street, London SW1A 1JD England
Telephone
02071111096
Email
Available in Endole App
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Mar 1992
British • Lives in England • Born in Jan 1970
Mr. Scott William Rudmann
PSC • British • Lives in England • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NC Finance Limited
Yohana Habtom is a mutual person.
Active
Niaxxs Developments Ltd
Mr Scott William Rudmann is a mutual person.
Active
Phoenix Immersive Limited
Mr Scott William Rudmann is a mutual person.
Active
NS Health Vitacaps Ltd
Mr Scott William Rudmann is a mutual person.
Active
Renaissance Records Limited
Mr Scott William Rudmann is a mutual person.
Dissolved
Nhealth Vitacap Limited
Mr Scott William Rudmann is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£379.06K
Increased by £287.89K (+316%)
Turnover
£2.52M
Increased by £638.02K (+34%)
Employees
5
Increased by 2 (+67%)
Total Assets
£1.02M
Increased by £206.55K (+25%)
Total Liabilities
-£334.86K
Decreased by £76.24K (-19%)
Net Assets
£682K
Increased by £282.79K (+71%)
Debt Ratio (%)
33%
Decreased by 17.8% (-35%)
Latest Activity
Confirmation Submitted
15 Days Ago on 9 Jan 2026
Registered Address Changed
15 Days Ago on 9 Jan 2026
Erica Gbenedio Resigned
1 Month Ago on 5 Dec 2025
Miss Yohana Habtom Appointed
1 Month Ago on 4 Dec 2025
Medium Accounts Submitted
9 Months Ago on 24 Apr 2025
Confirmation Submitted
1 Year Ago on 31 Dec 2024
Mr. Scott William Rudmann (PSC) Details Changed
1 Year 5 Months Ago on 1 Aug 2024
Mrs Erica Gbenedio Details Changed
1 Year 5 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 17 Jun 2024
Get Credit Report
Discover Nectar Capital LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 December 2025 with no updates
Submitted on 9 Jan 2026
Registered office address changed from 5th Floor, 36 st. James's Street, London SW1A 1JD England to 5th Floor 36 st. James's Street London SW1A 1JD on 9 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Erica Gbenedio as a member on 5 December 2025
Submitted on 9 Jan 2026
Appointment of Miss Yohana Habtom as a member on 4 December 2025
Submitted on 9 Jan 2026
Accounts for a medium company made up to 31 December 2024
Submitted on 24 Apr 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 31 Dec 2024
Change of details for Mr. Scott William Rudmann as a person with significant control on 1 August 2024
Submitted on 13 Aug 2024
Member's details changed for Mrs Erica Gbenedio on 1 August 2024
Submitted on 13 Aug 2024
Registered office address changed from 5th Floor, 36 st. James's Street London SW1A 1JD England to 5th Floor, 36 st. James's Street, London SW1A 1JD on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from Birkett House 27 Albemarle Street Third Floor London W1S 4HZ England to 5th Floor, 36 st. James's Street London SW1A 1JD on 17 June 2024
Submitted on 17 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year