Background WavePink WaveYellow Wave

N.B.S.A. LIMITED (00307296)

N.B.S.A. LIMITED (00307296) is an active UK company. incorporated on 21 November 1935. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. N.B.S.A. LIMITED has been registered for 90 years. Current directors include COOMBS, Christopher Martin, CORBETT, Glen Duncan, HUDYMAC, Diana-Alina and 1 others.

Company Number
00307296
Status
active
Type
ltd
Incorporated
21 November 1935
Age
90 years
Address
7th Floor 12 Arthur Street, London, EC4R 9AB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COOMBS, Christopher Martin, CORBETT, Glen Duncan, HUDYMAC, Diana-Alina, WEITZ, Craig Stewart
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.B.S.A. LIMITED

N.B.S.A. LIMITED is an active company incorporated on 21 November 1935 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. N.B.S.A. LIMITED was registered 90 years ago.(SIC: 64999)

Status

active

Active since 90 years ago

Company No

00307296

LTD Company

Age

90 Years

Incorporated 21 November 1935

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

N.B.S.A.NOMINEES LIMITED
From: 21 November 1935To: 2 May 2008
Contact
Address

7th Floor 12 Arthur Street London, EC4R 9AB,

Previous Addresses

1st Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
From: 23 January 2015To: 16 September 2020
1St Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG
From: 23 January 2014To: 23 January 2015
1St Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG
From: 21 November 1935To: 23 January 2014
Timeline

20 key events • 1935 - 2025

Funding Officers Ownership
Company Founded
Nov 35
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 09
Director Left
Jun 10
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Dec 15
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
Funding Round
Mar 20
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Oct 22
Director Joined
May 23
Capital Update
Mar 25
Director Joined
Jul 25
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

NICHOLLS, Simon James

Active
12 Arthur Street, LondonEC4R 9AB
Secretary
Appointed 24 Mar 2023

COOMBS, Christopher Martin

Active
12 Arthur Street, LondonEC4R 9AB
Born August 1982
Director
Appointed 10 Jul 2025

CORBETT, Glen Duncan

Active
12 Arthur Street, LondonEC4R 9AB
Born December 1967
Director
Appointed 08 Oct 2018

HUDYMAC, Diana-Alina

Active
12 Arthur Street, LondonEC4R 9AB
Born April 1972
Director
Appointed 16 Mar 2021

WEITZ, Craig Stewart

Active
12 Arthur Street, LondonEC4R 9AB
Born June 1984
Director
Appointed 27 Apr 2023

EDELMAN, Pieter

Resigned
130 Maidstone Road, TonbridgeTN12 6DY
Secretary
Appointed N/A
Resigned 21 Sept 1993

HARRISON, John George

Resigned
31 Albany Close, BexleyDA5 3ES
Secretary
Appointed 22 Sept 1993
Resigned 23 Oct 2007

SIDGWICK, David

Resigned
12 Arthur Street, LondonEC4R 9AB
Secretary
Appointed 23 Oct 2007
Resigned 26 Oct 2022

BATES, Robert John

Resigned
16 Hill House Gardens, StanwickNN9 6QH
Born February 1960
Director
Appointed 18 Dec 2003
Resigned 08 Apr 2005

BYRNE, Michael Francis

Resigned
3 Highbury Road, LondonSW19 7PR
Born February 1936
Director
Appointed N/A
Resigned 04 Feb 1999

COOKMAN, Gavin Michael

Resigned
19 Elmfield Avenue, TeddingtonTW11 8BU
Born March 1962
Director
Appointed 31 May 2005
Resigned 28 Feb 2006

EVANS, David John

Resigned
6 Morford Close, RuislipHA4 8SW
Born December 1961
Director
Appointed 16 May 2000
Resigned 27 May 2005

GELDENHUYS, Andre

Resigned
Old Mutual Place, LondonEC4V 4GG
Born August 1970
Director
Appointed 16 Oct 2009
Resigned 28 Jan 2011

HART, Timothy James

Resigned
Millennium Bridge House, LondonEC4V 4GG
Born February 1954
Director
Appointed 14 Mar 2012
Resigned 08 Oct 2018

LAUBSCHER, Richard Charles Montague

Resigned
88 Deodar Road, Johannesburg
Born April 1951
Director
Appointed N/A
Resigned 18 Jul 2002

LEEMING, Michael John

Resigned
115 Road No 3, Victory Park2195
Born October 1943
Director
Appointed N/A
Resigned 28 Jun 2002

MATTHEWSON, Ernest Bradley

Resigned
17 Newstead Way, WimbledonSW19 5HR
Born October 1968
Director
Appointed 16 Aug 2006
Resigned 17 Jun 2008

ORTON, Stuart Victor

Resigned
The Crossways, RedhillRH1 3NA
Born May 1964
Director
Appointed 06 Nov 2008
Resigned 01 Jun 2009

POULTNEY, Denis

Resigned
Town Furlong Kingston Road, AbingdonOX13 5NX
Born July 1957
Director
Appointed 01 Oct 1993
Resigned 20 Dec 2002

RICKETTS, Andrew John

Resigned
22 Blenheim Road, LondonSW20 9BB
Born July 1966
Director
Appointed 18 Dec 2003
Resigned 08 Jun 2005

ROEX, Frank Alan Le

Resigned
29 Elms Crescent, LondonSW4 8QE
Born September 1949
Director
Appointed 04 Feb 1999
Resigned 30 Sept 2004

RUST, Terry

Resigned
10 Spinney Close, RainhamRM13 8LR
Born June 1959
Director
Appointed 31 May 2005
Resigned 14 Nov 2008

RYDER, Kevin Charles

Resigned
12 Arthur Street, LondonEC4R 9AB
Born August 1962
Director
Appointed 11 Dec 2009
Resigned 30 Sept 2020

SIDGWICK, David

Resigned
2 Lambeth Hill, LondonEC4V 4GG
Born May 1972
Director
Appointed 16 Oct 2009
Resigned 26 Oct 2022

STEWART, Clive Donald

Resigned
1st Floor Old Mutual Place, LondonEC4V 4GG
Born July 1970
Director
Appointed 23 Jul 2007
Resigned 29 Jun 2010

SUTHERLAND, Douglas Mclean

Resigned
Saxbys, Saffron WaldenCB11 3JT
Born January 1937
Director
Appointed N/A
Resigned 01 Oct 1993

VAN ZYL, Johannes Jacobus

Resigned
Millennium Bridge House, LondonEC4V 4GG
Born July 1967
Director
Appointed 16 Oct 2013
Resigned 09 Dec 2015

WEBBER, Gregory Leonard

Resigned
204 New Kings Road, LondonSW6 4NF
Born December 1974
Director
Appointed 31 May 2005
Resigned 30 Jun 2007

WESTON, Mark Ross

Resigned
1st Floor Old Mutual Place, LondonEC4V 4GG
Born September 1963
Director
Appointed 01 Jul 2005
Resigned 24 Jul 2013

Persons with significant control

1

0 Active
1 Ceased
Lambeth Hill, LondonEC4V 4GG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

177

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
SH20SH20
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Memorandum Articles
15 April 2023
MAMA
Resolution
15 April 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Auditors Resignation Limited Company
18 December 2019
AA03AA03
Resolution
26 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2019
CC04CC04
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
Auditors Resignation Limited Company
16 September 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2008
363aAnnual Return
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Legacy
17 February 2006
288cChange of Particulars
Legacy
29 November 2005
169169
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
123Notice of Increase in Nominal Capital
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
287Change of Registered Office
Legacy
2 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Auditors Resignation Company
16 August 1996
AUDAUD
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
10 March 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
21 January 1992
363(287)363(287)
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
288288
Legacy
29 August 1991
363aAnnual Return
Legacy
8 March 1991
288288
Legacy
8 March 1991
363aAnnual Return
Resolution
28 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 1991
AAAnnual Accounts
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
20 March 1987
363363
Accounts With Accounts Type Full
22 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
288288
Incorporation Company
21 November 1935
NEWINCIncorporation