Get an alert when NECTAR HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-26 (in 6mo)

Last made up 2025-11-12

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
Moore Kingston Smith LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate.”

Group structure

  1. NECTAR HOLDINGS LIMITED · parent
    1. Nectar (East Africa) Limited 100% · England
    2. Nectar Mozambique Ltda 75% · Mozambique
    3. Nectar Coal Handling (Mozambique) Ltda 75% · Mozambique
    4. Oakguild Limited 100% · England
    5. Nectar (West Africa) Nigeria Limited 99.99% · Nigeria
    6. Nectar Ghana Limited 100% · Ghana
    7. Nectar Sierra Leone Bulk Terminal Limited 100% · Sierra Leone
    8. Nectar Bulk Handling Guinea 100% · Guinea
    9. Nectar Cargo Handling Belgium 100% · Belgium
    10. Nectar Group Limited 100% · England
    11. Nat Shipping Bagging Services Limited 100% · Bermuda

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 10 resigned

Name Role Appointed Born Nationality
CORNHILL SECRETARIES LIMITED Corporate Secretary 2016-02-29
BOUGHTON, Christopher John Director 2006-10-24 Jul 1964 British
KEANE, James Richard Director 2024-04-11 Mar 1971 British
OZTURK, Mustafa Saruhan Director 2006-10-24 Jul 1962 British
WILKES, Guy Director 2006-10-24 Mar 1974 British
Show 10 resigned officers
Name Role Appointed Resigned
BOUGHTON, Christopher John Secretary 2006-10-24 2016-02-29
7SIDE SECRETARIAL LIMITED Corporate Secretary 2006-10-24 2006-10-24
CAVAGNARO, Luca Maria Director 2020-05-05 2024-08-06
GRATER, Adam Abraham Director 2022-11-21 2024-08-06
PLATINI, Frederic Robert Vincent Director 2018-03-13 2024-08-06
PLUMER, David Hugh Director 2014-12-17 2017-01-01
RICKWOOD, Martin Alistair Director 2017-01-04 2018-03-09
RUTH, Olivier Claude Director 2022-11-21 2024-04-11
YOUNES, Pascale Mitri Director 2017-01-04 2022-11-21
7SIDE NOMINEES LIMITED Corporate Director 2006-10-24 2006-10-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
James Richard Keane Individual Shares 50–75% 2024-06-21 Active
Pascale Mitri Younes Individual Shares 50–75% 2017-01-04 Ceased 2024-06-21
Christopher John Boughton Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-01-04
Mr Guy Wilkes Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-01-04
Mustafa Saruhan Ozturk Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-01-04

Filing timeline

Last 20 of 107 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-02-24 RESOLUTIONS Resolution
Date Type Category Description
2025-11-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-04 AA accounts Accounts with accounts type group
2024-11-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-20 AA accounts Accounts with accounts type group
2024-08-12 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-08-12 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-06 TM01 officers Termination director company with name termination date PDF
2024-08-06 TM01 officers Termination director company with name termination date PDF
2024-08-06 TM01 officers Termination director company with name termination date PDF
2024-06-05 AP01 officers Appoint person director company with name date PDF
2024-05-16 TM01 officers Termination director company with name termination date PDF
2023-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-28 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-11-07 AUD auditors Auditors resignation company
2023-09-23 AA accounts Accounts with accounts type group
2023-02-24 RESOLUTIONS resolution Resolution
2023-02-20 AP01 officers Appoint person director company with name date PDF
2023-02-20 AP01 officers Appoint person director company with name date PDF
2023-02-17 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page