Background WavePink WaveYellow Wave

VERSANT (UK) HOLDINGS LIMITED (04987866)

VERSANT (UK) HOLDINGS LIMITED (04987866) is an active UK company. incorporated on 8 December 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VERSANT (UK) HOLDINGS LIMITED has been registered for 22 years. Current directors include KOCHUGOVA, Oxana.

Company Number
04987866
Status
active
Type
ltd
Incorporated
8 December 2003
Age
22 years
Address
10 Fleet Place, London, EC4M 7QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KOCHUGOVA, Oxana
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERSANT (UK) HOLDINGS LIMITED

VERSANT (UK) HOLDINGS LIMITED is an active company incorporated on 8 December 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VERSANT (UK) HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04987866

LTD Company

Age

22 Years

Incorporated 8 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

NBC (UK) HOLDINGS LIMITED
From: 26 February 2004To: 5 November 2025
TRUSHELFCO (NO.3011) LIMITED
From: 8 December 2003To: 26 February 2004
Contact
Address

10 Fleet Place London, EC4M 7QS,

Previous Addresses

1 Central St. Giles St. Giles High Street London WC2H 8NU
From: 21 May 2012To: 1 October 2025
Prospect House 80-110 New Oxford Street London WC1A 1HB
From: 15 July 2010To: 21 May 2012
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 16 November 2009To: 15 July 2010
100 Barbirolli Square Manchester M2 3AB
From: 8 December 2003To: 16 November 2009
Timeline

35 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Oct 12
Funding Round
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Oct 13
Funding Round
May 15
Director Joined
Oct 15
Funding Round
Dec 15
Director Left
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Nov 17
Director Left
Sept 19
Funding Round
Nov 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Aug 24
Director Left
Jan 25
Director Left
Oct 25
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

1 Active
32 Resigned

KOCHUGOVA, Oxana

Active
Fleet Place, LondonEC4M 7QS
Born December 1975
Director
Appointed 01 Jan 2023

GREEN, Pamela Anne

Resigned
7 Belgravia Road, WakefieldWF1 3JP
Secretary
Appointed 27 Feb 2004
Resigned 31 Oct 2005

MANSFIELD, Alison

Resigned
Central St. Giles, LondonWC2H 8NU
Secretary
Appointed 15 Jul 2010
Resigned 30 Nov 2021

SKELTON, Richard Alec

Resigned
Fleet Place, LondonEC4M 7QS
Secretary
Appointed 29 Apr 2014
Resigned 01 Aug 2017

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 14 Feb 2005
Resigned 31 Oct 2009

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 01 Nov 2009
Resigned 30 Jun 2010

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 08 Dec 2003
Resigned 27 Feb 2004

AMBROSE, Marcus Field

Resigned
Fleet Place, LondonEC4M 7QS
Born February 1955
Director
Appointed 09 Jul 2009
Resigned 10 Oct 2013

BAGCHEE, Deepanshu

Resigned
Fleet Place, LondonEC4M 7QS
Born February 1978
Director
Appointed 09 Aug 2024
Resigned 29 Oct 2025

BAINS, Harkerat Singh

Resigned
Fleet Place, LondonEC4M 7QS
Born August 1985
Director
Appointed 06 Oct 2015
Resigned 15 Aug 2017

BRAINCH, Satpal Singh

Resigned
Central St. Giles, LondonWC2H 8NU
Born April 1978
Director
Appointed 12 Dec 2011
Resigned 04 Jun 2013

BRENNAN, Ann Elizabeth

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born November 1976
Director
Appointed 31 Mar 2009
Resigned 14 Jun 2010

BUCKLEY, Michael Andrew

Resigned
10 Fleet Place, LondonEC4M 7QS
Born May 1963
Director
Appointed 01 Oct 2009
Resigned 20 Dec 2011

CASEY, John Montgomery Blakey

Resigned
Fleet Place, LondonEC4M 7QS
Born August 1974
Director
Appointed 22 Jun 2020
Resigned 07 Nov 2023

CITRON, Zachary Joseph

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born August 1965
Director
Appointed 30 Jun 2006
Resigned 14 Jun 2010

CLARK, Roy Graham

Resigned
18 Rosary Gardens, LondonSW7 4NT
Born February 1958
Director
Appointed 27 Feb 2004
Resigned 30 Jun 2006

DAVIS, Todd Francis

Resigned
Fleet Place, LondonEC4M 7QS
Born September 1962
Director
Appointed 27 Feb 2004
Resigned 31 Dec 2011

DELLA BOSCA, Carl

Resigned
Flat 24, LondonW2 3BW
Born December 1977
Director
Appointed 22 Dec 2003
Resigned 27 Feb 2004

DWYER, Stephen John

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1959
Director
Appointed 30 Jun 2006
Resigned 14 Jun 2010

GREEN, Pamela Anne

Resigned
7 Belgravia Road, WakefieldWF1 3JP
Born April 1960
Director
Appointed 27 Feb 2004
Resigned 31 Oct 2005

HITCHIN, Paul Robert

Resigned
8 The Cressinghams, EpsomKT18 5DJ
Born June 1976
Director
Appointed 30 Jun 2006
Resigned 06 Mar 2007

KARAMOY-DAW, Clara Angela

Resigned
Anson Road, Singapore079903
Born January 1979
Director
Appointed 22 Jun 2020
Resigned 31 Dec 2022

LEE, Lynn Sin Nee

Resigned
Fleet Place, LondonEC4M 7QS
Born September 1979
Director
Appointed 22 Feb 2012
Resigned 13 Jan 2016

LILLEYMAN, Anthony Justin

Resigned
Fleet Place, LondonEC4M 7QS
Born May 1969
Director
Appointed 09 Jul 2009
Resigned 12 Oct 2012

MCCARTHY, Emilie

Resigned
Fleet Place, LondonEC4M 7QS
Born December 1980
Director
Appointed 15 Aug 2017
Resigned 26 Sept 2019

POPPLEWELL, Timothy

Resigned
Hallam Street, LondonW1W 6JW
Born June 1964
Director
Appointed 21 Aug 2007
Resigned 02 Jul 2009

RISINGER, Marlin

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born December 1954
Director
Appointed 27 Feb 2004
Resigned 14 Jun 2010

SAUL, Christopher Francis Irving

Resigned
11 Chepstow Villas, LondonW11 3EE
Born June 1955
Director
Appointed 22 Dec 2003
Resigned 27 Feb 2004

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 08 Dec 2003
Resigned 22 Dec 2003

SULLIVAN, Kevin Charles

Resigned
Fleet Place, LondonEC4M 7QS
Born September 1977
Director
Appointed 02 Jul 2013
Resigned 22 Jun 2020

WHEELER, Gillian May

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born November 1972
Director
Appointed 30 Jun 2006
Resigned 14 Jun 2010

WRENN, Nicholas John Martin

Resigned
Central St. Giles, LondonWC2H 8NU
Born May 1967
Director
Appointed 14 Dec 2023
Resigned 01 Jan 2025

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 08 Dec 2003
Resigned 22 Dec 2003

Persons with significant control

1

1701 John F. Kennedy Boulevard, Philadelphia19103

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Certificate Change Of Name Company
5 November 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
3 December 2024
AAMDAAMD
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Resolution
9 January 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
8 January 2013
CC04CC04
Capital Allotment Shares
8 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Miscellaneous
26 March 2012
MISCMISC
Miscellaneous
22 March 2012
MISCMISC
Appoint Person Director Company With Name
28 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
16 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
4 August 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 June 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
23 January 2006
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
363aAnnual Return
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
353353
Legacy
19 October 2004
287Change of Registered Office
Statement Of Affairs
18 May 2004
SASA
Legacy
18 May 2004
88(2)R88(2)R
Statement Of Affairs
18 May 2004
SASA
Legacy
18 May 2004
88(2)R88(2)R
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
123Notice of Increase in Nominal Capital
Memorandum Articles
16 March 2004
MEM/ARTSMEM/ARTS
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
16 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Resolution
5 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Incorporation Company
8 December 2003
NEWINCIncorporation