Background WavePink WaveYellow Wave

NBIM BURLINGTON (JAMES) LIMITED (09752273)

NBIM BURLINGTON (JAMES) LIMITED (09752273) is an active UK company. incorporated on 27 August 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NBIM BURLINGTON (JAMES) LIMITED has been registered for 10 years. Current directors include CARTER, Michael, DECROP, Guilain, DOLE-WASILKA, Martin.

Company Number
09752273
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Queensberry House, London, W1S 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTER, Michael, DECROP, Guilain, DOLE-WASILKA, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBIM BURLINGTON (JAMES) LIMITED

NBIM BURLINGTON (JAMES) LIMITED is an active company incorporated on 27 August 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NBIM BURLINGTON (JAMES) LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09752273

LTD Company

Age

10 Years

Incorporated 27 August 2015

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 5 September 2025 (6 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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 6 September 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

NBIM JAMES GP LIMITED
From: 27 August 2015To: 8 December 2022
Contact
Address

Queensberry House 3 Old Burlington Street London, W1S 3AE,

Previous Addresses

20 Churchill Place Canary Wharf London E14 5HJ United Kingdom
From: 27 August 2015To: 3 April 2018
Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Jan 18
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CARTER, Michael

Active
3 Old Burlington Street, LondonW1S 3AE
Born August 1984
Director
Appointed 02 Mar 2026

DECROP, Guilain

Active
3 Old Burlington Street, LondonW1S 3AE
Born December 1982
Director
Appointed 20 Feb 2026

DOLE-WASILKA, Martin

Active
3 Old Burlington Street, LondonW1S 3AE
Born August 1987
Director
Appointed 20 Feb 2026

ASHWORTH, Melinee

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born January 1983
Director
Appointed 01 Jan 2025
Resigned 20 Feb 2026

FELLOWS, Matthew Howard John

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born December 1979
Director
Appointed 20 Feb 2026
Resigned 20 Feb 2026

FORD, Richard Julian

Resigned
Canary Wharf, LondonE14 5HJ
Born October 1977
Director
Appointed 27 Aug 2015
Resigned 28 Jul 2017

MANFREDI, Giovanni

Resigned
Canary Wharf, LondonE14 5HJ
Born August 1978
Director
Appointed 27 Aug 2015
Resigned 24 Dec 2015

PATEL, Jayesh

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born April 1980
Director
Appointed 24 Dec 2015
Resigned 20 Feb 2026

PEEL, Robert

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born June 1973
Director
Appointed 31 Oct 2016
Resigned 31 Dec 2024

SJOSTEN NORTHEY, Louise

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born September 1982
Director
Appointed 01 Sept 2022
Resigned 18 Dec 2025

STOKKE, Berit

Resigned
Canary Wharf, LondonE14 5HJ
Born December 1956
Director
Appointed 27 Aug 2015
Resigned 01 Nov 2016

STRYSSE, Egil

Resigned
3 Old Burlington Street, LondonW1S 3AE
Born August 1964
Director
Appointed 28 Jul 2017
Resigned 31 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Queensberry House, 3 Old Burlington Street, LondonW1S 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2017
Churchill Place, LondonE14 5HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 March 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Sail Address Company With New Address
2 November 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
29 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2015
NEWINCIncorporation