Advanced company searchLink opens in new window

NATIVE HOLDINGS LIMITED

Company number 03785433

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2026 AP01 Appointment of Todd Alan Marler as a director on 12 March 2026
26 Mar 2026 AP01 Appointment of Robert Alan Faith Jr. as a director on 12 March 2026
26 Mar 2026 PSC02 Notification of Greystar Uk Management Services Limited as a person with significant control on 12 March 2026
26 Mar 2026 PSC07 Cessation of Stibnite Holdings Limited as a person with significant control on 12 March 2026
26 Mar 2026 TM01 Termination of appointment of John Philip Ruane as a director on 12 March 2026
26 Mar 2026 TM01 Termination of appointment of Aimee Joan Geraldine Pitman as a director on 12 March 2026
26 Mar 2026 AD01 Registered office address changed from United House 9 Pembridge Road Notting Hill London Greater London W11 3JY United Kingdom to Ground Floor (West) and Level 1 the Gilbert 40 Finsbury Square London EC2A 1PX on 26 March 2026
11 Mar 2026 SH06 Cancellation of shares. Statement of capital on 11 February 2026
  • GBP 4,835.70
04 Mar 2026 SH01 Statement of capital following an allotment of shares on 26 January 2026
  • GBP 4,835.7
08 Jan 2026 AA Full accounts made up to 31 December 2024
05 Jan 2026 RESOLUTIONS Resolutions
  • RES13 ‐ Re: approval and ratification of purchase of 307 B1 ordinary shares of £0.05 each 24/12/2025
15 Dec 2025 SH06 Cancellation of shares. Statement of capital on 3 December 2025
  • GBP 4,834.80
15 Dec 2025 SH03 Purchase of own shares.
28 Jul 2025 MA Memorandum and Articles of Association
28 Jul 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2025 SH01 Statement of capital following an allotment of shares on 8 July 2025
  • GBP 4,850.15
10 Jul 2025 CS01 Confirmation statement made on 19 June 2025 with no updates
12 Jun 2025 AA Full accounts made up to 31 December 2023
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2024 MA Memorandum and Articles of Association
24 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with updates
24 Sep 2024 PSC07 Cessation of Guy Francis Adrian Nixon as a person with significant control on 6 October 2016
24 Sep 2024 PSC02 Notification of Stibnite Holdings Limited as a person with significant control on 7 October 2016
31 Jul 2024 TM01 Termination of appointment of Edward Arthur Brookes as a director on 31 July 2024
30 Jul 2024 TM01 Termination of appointment of Archie Philip Thomas Hunter as a director on 1 July 2024