Background WavePink WaveYellow Wave

NES GLOBAL TALENT HOLDINGS LTD (08233455)

NES GLOBAL TALENT HOLDINGS LTD (08233455) is an active UK company. incorporated on 28 September 2012. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NES GLOBAL TALENT HOLDINGS LTD has been registered for 13 years. Current directors include BUCKLEY, Stephen William, COTON, Simon Francis.

Company Number
08233455
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
Suite 1b, Foundation, Altrincham, WA14 1SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKLEY, Stephen William, COTON, Simon Francis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NES GLOBAL TALENT HOLDINGS LTD

NES GLOBAL TALENT HOLDINGS LTD is an active company incorporated on 28 September 2012 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NES GLOBAL TALENT HOLDINGS LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08233455

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

DENHAM BIDCO (UK) LIMITED
From: 1 October 2012To: 24 June 2013
KONG BIDCO (UK) LIMITED
From: 28 September 2012To: 1 October 2012
Contact
Address

Suite 1b, Foundation 2 George Street Altrincham, WA14 1SG,

Previous Addresses

Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 9 July 2025To: 17 July 2025
Suit 1 B, Foundation 2 George Street Altrincham WA14 1SG England
From: 8 July 2025To: 9 July 2025
Foundation House Suite 1B George Street Altrincham WA14 1RN England
From: 4 July 2025To: 8 July 2025
Station House Stamford New Road Altrincham Cheshire WA14 1EP
From: 20 December 2012To: 4 July 2025
, 78 Brook Street, London, W1K 5EF, United Kingdom
From: 28 September 2012To: 20 December 2012
Timeline

30 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Oct 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Mar 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Capital Update
Nov 13
Director Left
Apr 14
Funding Round
Mar 17
Loan Secured
May 18
Funding Round
Sept 18
Funding Round
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Oct 24
Capital Update
Oct 24
Loan Secured
Feb 25
8
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUCKLEY, Stephen William

Active
2 George Street, AltrinchamWA14 1SG
Born March 1968
Director
Appointed 20 Nov 2012

COTON, Simon Francis

Active
2 George Street, AltrinchamWA14 1SG
Born February 1974
Director
Appointed 20 Nov 2012

HOFFMAN, Alexander James William

Resigned
Brook Street, LondonW1K 5EF
Born December 1975
Director
Appointed 28 Sept 2012
Resigned 21 Nov 2012

HOLTRUP, Axel Walter

Resigned
Brook Street, LondonW1K 5EF
Born July 1968
Director
Appointed 28 Sept 2012
Resigned 21 Nov 2012

TREGARTHEN, David Neil

Resigned
Stamford New Road, AltrinchamWA14 1EP
Born August 1958
Director
Appointed 20 Nov 2012
Resigned 30 Apr 2014

Persons with significant control

3

1 Active
2 Ceased
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Oct 2020
Ceased 21 Oct 2020
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 14 Oct 2020
Stamford New Road, AltrinchamWA14 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Jan 2017
Ceased 14 Oct 2020
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
14 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Resolution
9 November 2024
RESOLUTIONSResolutions
Memorandum Articles
9 November 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
1 November 2024
SH19Statement of Capital
Legacy
1 November 2024
SH20SH20
Legacy
1 November 2024
CAP-SSCAP-SS
Resolution
1 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
23 November 2022
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2022
AAAnnual Accounts
Legacy
3 November 2022
PARENT_ACCPARENT_ACC
Legacy
3 November 2022
GUARANTEE2GUARANTEE2
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control Statement
10 October 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2021
AAAnnual Accounts
Legacy
2 November 2021
PARENT_ACCPARENT_ACC
Legacy
2 November 2021
GUARANTEE2GUARANTEE2
Legacy
2 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2020
AAAnnual Accounts
Legacy
6 November 2020
PARENT_ACCPARENT_ACC
Legacy
6 November 2020
GUARANTEE2GUARANTEE2
Legacy
6 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Legacy
9 October 2018
AGREEMENT2AGREEMENT2
Legacy
9 October 2018
GUARANTEE2GUARANTEE2
Second Filing Of Annual Return With Made Up Date
14 September 2018
RP04AR01RP04AR01
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
18 July 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 July 2018
RP04AR01RP04AR01
Legacy
18 May 2018
RP04CS01RP04CS01
Legacy
18 May 2018
RP04CS01RP04CS01
Legacy
18 May 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2018
MR01Registration of a Charge
Legacy
22 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Legacy
26 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 November 2013
SH19Statement of Capital
Legacy
26 November 2013
CAP-SSCAP-SS
Resolution
26 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Certificate Change Of Name Company
24 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
14 March 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Memorandum Articles
2 November 2012
MEM/ARTSMEM/ARTS
Resolution
2 November 2012
RESOLUTIONSResolutions
Legacy
29 October 2012
MG01MG01
Change Account Reference Date Company Current Extended
26 October 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 October 2012
SH01Allotment of Shares
Legacy
26 October 2012
MG01MG01
Legacy
26 October 2012
MG01MG01
Legacy
25 October 2012
MG01MG01
Legacy
25 October 2012
MG01MG01
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2012
NEWINCIncorporation