Get an alert when USS NERO 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-25 (in 6mo)

Last made up 2025-11-11

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst and Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Considering all the information available, the Directors conclude that the Company is able to continue as a going concern for a period of 12 months from the date of approval of these financial statements. Accordingly, the Company continues to adopt the going concern basis in preparing the financial statements.”

Significant events

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

People

4 active · 8 resigned

Name Role Appointed Born Nationality
USS SECRETARIAL SERVICES LIMITED Corporate Secretary 2019-01-07
HOLLAND, Damian Martin Director 2019-06-27 Oct 1977 British
SANCHEZ SANCHEZ, Carlos Director 2024-12-31 Apr 1985 Spanish
SHARMA, Puneet Director 2025-07-18 Sep 1983 British
Show 8 resigned officers
Name Role Appointed Resigned
OTIKA, Fiona Jackelin Achola Secretary 2017-07-31 2019-01-07
SHERLOCK, Ian Montague Secretary 2014-02-12 2016-03-31
TIMLIN, Victoria Jane Secretary 2016-03-31 2017-07-31
MERCHANT, Gavin Bruce Director 2013-10-31 2024-12-31
PHAKEY, Amy Laura Director 2017-03-31 2019-06-27
POWELL, Mike Director 2013-10-31 2016-02-15
SHERLOCK, Ian Montague Director 2014-09-08 2017-03-31
WEBSTER, David Stephen Director 2013-12-04 2014-08-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
L3 Investment Holdings Lp Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 75 total filings

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

  • 2025-01-14 RESOLUTIONS Resolution
Date Type Category Description
2025-11-13 AA accounts Accounts with accounts type full
2025-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-22 AP01 officers Appoint person director company with name date PDF
2025-01-28 ANNOTATION miscellaneous Legacy
2025-01-14 SH19 capital Capital statement capital company with date currency figure
2025-01-14 SH20 capital Legacy
2025-01-14 CAP-SS insolvency Legacy
2025-01-14 RESOLUTIONS resolution Resolution
2025-01-09 AP01 officers Appoint person director company with name date PDF
2025-01-09 TM01 officers Termination director company with name termination date PDF
2025-01-03 AA accounts Accounts with accounts type full
2024-11-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-22 ANNOTATION miscellaneous Legacy
2024-10-01 SH01 capital Capital allotment shares PDF
2024-01-13 AA accounts Accounts with accounts type full
2023-11-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-04 AA accounts Accounts with accounts type full
2022-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-20 AA accounts Accounts with accounts type full
2021-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
3

last 24 months

Officers appointed
1

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