Background WavePink WaveYellow Wave

N.B.S. UK HOLDINGS LIMITED (06414736)

N.B.S. UK HOLDINGS LIMITED (06414736) is an active UK company. incorporated on 1 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. N.B.S. UK HOLDINGS LIMITED has been registered for 18 years. Current directors include COWMAN, Stephen Paul, KAZNOWSKI, Stanley Alfred, LEE-SMITH, Christopher and 1 others.

Company Number
06414736
Status
active
Type
ltd
Incorporated
1 November 2007
Age
18 years
Address
One, London, EC4M 7WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWMAN, Stephen Paul, KAZNOWSKI, Stanley Alfred, LEE-SMITH, Christopher, WILSON, Stuart Garth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N.B.S. UK HOLDINGS LIMITED

N.B.S. UK HOLDINGS LIMITED is an active company incorporated on 1 November 2007 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. N.B.S. UK HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06414736

LTD Company

Age

18 Years

Incorporated 1 November 2007

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 May 2025 (11 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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

N.B.S UK HOLDINGS LIMITED
From: 21 April 2021To: 6 May 2021
RISKALLIANCE GROUP LIMITED
From: 16 August 2012To: 21 April 2021
RISKALLIANCE GROUP PLC
From: 25 November 2008To: 16 August 2012
SYNERGY PLUS GROUP PLC
From: 1 November 2007To: 25 November 2008
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
From: 2 March 2020To: 19 January 2021
Mutual House Conduit Street London W1S 2GF England
From: 23 October 2017To: 2 March 2020
2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA
From: 21 September 2017To: 23 October 2017
2 Aire Valley Business Park Wagon Lane Bingley BD16 1WA
From: 14 August 2017To: 21 September 2017
C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
From: 16 June 2015To: 14 August 2017
C/O Leigh Saxton Green Clearwater House 4-7 Manchester Street London W1U 3AE
From: 1 November 2007To: 16 June 2015
Timeline

42 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Nov 09
Funding Round
Feb 10
Funding Round
Jul 10
Funding Round
Oct 10
Director Left
Dec 10
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Aug 13
Funding Round
Dec 13
Director Left
May 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Nov 14
Capital Reduction
Jun 15
Funding Round
Nov 15
Loan Cleared
Mar 16
Funding Round
Jul 16
Capital Reduction
Jul 16
Capital Update
Jul 16
Director Joined
Feb 17
Director Left
Jun 17
Capital Reduction
Nov 17
Director Joined
Feb 18
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Share Buyback
Dec 19
Director Joined
Dec 19
Capital Reduction
Jan 20
Capital Update
Mar 26
28
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

DENTONS SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 12 Jan 2021

COWMAN, Stephen Paul

Active
Fleet Place, LondonEC4M 7WS
Born April 1979
Director
Appointed 24 Jan 2017

KAZNOWSKI, Stanley Alfred

Active
Fleet Place, LondonEC4M 7WS
Born August 1962
Director
Appointed 27 Jun 2008

LEE-SMITH, Christopher

Active
Fleet Place, LondonEC4M 7WS
Born December 1967
Director
Appointed 26 Sept 2019

WILSON, Stuart Garth

Active
Fleet Place, LondonEC4M 7WS
Born May 1979
Director
Appointed 01 Jan 2018

PEARSON, Geoffrey Stuart

Resigned
4-7, LondonW1U 3AE
Secretary
Appointed 01 Oct 2011
Resigned 01 Jul 2014

SAXTON, Timothy Lewis

Resigned
4-7 Manchester Street, LondonW1U 3AE
Secretary
Appointed 01 Nov 2007
Resigned 18 Jul 2012

WILSON, Stuart Garth

Resigned
Fleet Place, LondonEC4M 7WS
Secretary
Appointed 01 Jul 2014
Resigned 12 Jan 2021

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 01 Nov 2007
Resigned 01 Nov 2007

ATKINSON, David Mark

Resigned
30 Melltown Green, ThirskYO7 4LL
Born March 1958
Director
Appointed 01 Nov 2007
Resigned 23 Sept 2008

BLAND, Philip Anthony

Resigned
Beeby Manor, LeicesterLE7 3BL
Born September 1934
Director
Appointed 22 Jan 2008
Resigned 06 Jul 2009

BYE, Andrew Malcolm

Resigned
Stainburn, OtleyLS21 2LT
Born March 1964
Director
Appointed 01 Nov 2009
Resigned 01 Dec 2010

FITZPATRICK, Nigel Brent

Resigned
153 Sunbridge Road, BradfordBD1 2NU
Born September 1949
Director
Appointed 22 Jan 2008
Resigned 26 Sept 2019

GELLER, Maurice

Resigned
70 Conduit Street, LondonW1S 2GF
Born March 1945
Director
Appointed 01 Jun 2014
Resigned 01 Jun 2017

HAWKES, Andrew John

Resigned
Conduit Street, LondonW1S 2GF
Born May 1963
Director
Appointed 01 Jun 2014
Resigned 26 Sept 2019

SAXTON, Timothy Lewis

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born October 1959
Director
Appointed 01 Nov 2007
Resigned 01 May 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Nov 2007
Resigned 01 Nov 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 01 Nov 2007
Resigned 01 Nov 2007

Persons with significant control

2

1 Active
1 Ceased

Riskalliance Acquisition Co. Ltd.

Active
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2019

Mr Stanley Alfred Kaznowski

Ceased
Conduit Street, LondonW1S 2GF
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2019
Fundings
Financials
Latest Activities

Filing History

165

Capital Statement Capital Company With Date Currency Figure
24 March 2026
SH19Statement of Capital
Legacy
24 March 2026
SH20SH20
Legacy
24 March 2026
CAP-SSCAP-SS
Resolution
24 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 November 2022
AAMDAAMD
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Confirmation Statement
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Resolution
6 May 2021
RESOLUTIONSResolutions
Resolution
21 April 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
19 January 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
8 January 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
2 January 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Capital Return Purchase Own Shares
5 December 2019
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
21 October 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Capital Cancellation Shares
6 November 2017
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Capital Cancellation Shares
29 July 2016
SH06Cancellation of Shares
Legacy
29 July 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 July 2016
SH19Statement of Capital
Legacy
29 July 2016
CAP-SSCAP-SS
Resolution
29 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
9 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Resolution
22 February 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Capital Cancellation Shares
5 June 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Capital Allotment Shares
3 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Auditors Resignation Company
4 November 2013
AUDAUD
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Capital Allotment Shares
27 August 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Certificate Re Registration Public Limited Company To Private
16 August 2012
CERT10CERT10
Reregistration Public To Private Company
16 August 2012
RR02RR02
Re Registration Memorandum Articles
16 August 2012
MARMAR
Resolution
16 August 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Secretary Company With Change Date
3 February 2012
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Auditors Resignation Company
11 January 2011
AUDAUD
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Sail Address Company
19 November 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Legacy
17 May 2010
MG01MG01
Legacy
13 May 2010
MG01MG01
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
6 May 2009
88(3)88(3)
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
225Change of Accounting Reference Date
Statement Of Affairs
12 December 2008
SASA
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Legacy
11 December 2008
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
22 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2008
363aAnnual Return
Legacy
26 September 2008
288bResignation of Director or Secretary
Statement Of Affairs
8 April 2008
SASA
Legacy
8 April 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
122122
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Incorporation Company
1 November 2007
NEWINCIncorporation