Background WavePink WaveYellow Wave

NIUM UK HOLDINGS LIMITED (10519681)

NIUM UK HOLDINGS LIMITED (10519681) is an active UK company. incorporated on 9 December 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. NIUM UK HOLDINGS LIMITED has been registered for 9 years. Current directors include HANLON, Spencer James Douglas, SPITERI, Mark Anthony.

Company Number
10519681
Status
active
Type
ltd
Incorporated
9 December 2016
Age
9 years
Address
Ground Floor, London, EC3V 0EH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HANLON, Spencer James Douglas, SPITERI, Mark Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIUM UK HOLDINGS LIMITED

NIUM UK HOLDINGS LIMITED is an active company incorporated on 9 December 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NIUM UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10519681

LTD Company

Age

9 Years

Incorporated 9 December 2016

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 10 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

IXARIS GROUP HOLDINGS LIMITED
From: 9 December 2016To: 4 February 2026
Contact
Address

Ground Floor 52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

, Floor 3 18 st. Swithin's Lane, London, EC4N 8AD, England
From: 27 July 2023To: 1 December 2025
, 1 Poultry, London, EC2R 8EJ, England
From: 6 October 2022To: 27 July 2023
, 2 Stephen Street, London, W1T 1AN, England
From: 25 July 2018To: 6 October 2022
, Wework, Medius House 2 Sheraton Street, London, W1F 8BH, England
From: 8 June 2018To: 25 July 2018
, 10 Midford Place, London, England, W1T 5AE, England
From: 9 December 2016To: 8 June 2018
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
May 17
Funding Round
Jun 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Mar 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Funding Round
Sept 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Nov 21
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Left
Apr 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Nov 23
Director Left
Feb 25
Director Left
Jul 25
2
Funding
30
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HANLON, Spencer James Douglas

Active
52-54 Gracechurch Street, LondonEC3V 0EH
Born August 1972
Director
Appointed 05 Jan 2021

SPITERI, Mark Anthony

Active
52-54 Gracechurch Street, LondonEC3V 0EH
Born December 1982
Director
Appointed 31 Aug 2021

BRAMLEY, Clive Graeme

Resigned
Midford Place, LondonW1T 5AE
Secretary
Appointed 09 Dec 2016
Resigned 30 Oct 2018

VON BREVERN, Georg Werner

Resigned
Stephen Street, LondonW1T 1AN
Secretary
Appointed 30 Oct 2018
Resigned 12 Feb 2020

BALCHIN, Iain

Resigned
Stephen Street, LondonW1T 1AN
Born October 1973
Director
Appointed 08 Jul 2019
Resigned 06 Jan 2020

BROWN, Aran Michael

Resigned
Stephen Street, LondonW1T 1AN
Born April 1986
Director
Appointed 16 Jul 2018
Resigned 12 Feb 2020

CARY, John Lucius Arthur

Resigned
Stephen Street, LondonW1T 1AN
Born February 1947
Director
Appointed 16 Jul 2018
Resigned 31 Aug 2021

CHAPLIN, John Morgan

Resigned
Elers Road, LondonW13 9QD
Born February 1952
Director
Appointed 09 Dec 2016
Resigned 30 Apr 2017

COURTNEIDGE, Robert Edmund

Resigned
Midford Place, LondonW1T 5AE
Born September 1964
Director
Appointed 09 Dec 2016
Resigned 28 Feb 2018

CROSBY, Frederick James

Resigned
Poultry, LondonEC2R 8EJ
Born June 1967
Director
Appointed 31 Aug 2021
Resigned 07 Mar 2023

EYLES, Christopher David

Resigned
Stephen Street, LondonW1T 1AN
Born February 1962
Director
Appointed 01 Aug 2020
Resigned 25 Jan 2021

GANDHI, Pratik

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born December 1965
Director
Appointed 31 Aug 2021
Resigned 25 Feb 2025

GUEORGUIEV, Stephan Emilov

Resigned
Stephen Street, LondonW1T 1AN
Born April 1978
Director
Appointed 17 Nov 2020
Resigned 05 Jan 2021

HAGOS, Benyam

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1986
Director
Appointed 16 Nov 2021
Resigned 03 Nov 2023

HAGUE, Kevin

Resigned
Midford Place, LondonW1T 5AE
Born April 1967
Director
Appointed 09 Dec 2016
Resigned 15 Apr 2018

HEALEY, Russell George

Resigned
Stephen Street, LondonW1T 1AN
Born November 1970
Director
Appointed 09 Dec 2016
Resigned 17 Nov 2020

MIFSUD, Alex George

Resigned
Stephen Street, LondonW1T 1AN
Born March 1966
Director
Appointed 09 Dec 2016
Resigned 31 Aug 2021

MURFET, Timothy

Resigned
Midford Place, LondonW1T 5AE
Born July 1960
Director
Appointed 09 Dec 2016
Resigned 28 Feb 2018

NANU, Punathil Prajit

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1982
Director
Appointed 31 Aug 2021
Resigned 27 Jun 2025

REEVE, Jamie Martin

Resigned
Stephen Street, LondonW1T 1AN
Born July 1964
Director
Appointed 30 Oct 2018
Resigned 31 Jul 2020

SEAR, David Valentine James

Resigned
Stephen Street, LondonW1T 1AN
Born March 1964
Director
Appointed 15 Jun 2017
Resigned 03 Apr 2020

Persons with significant control

6

1 Active
5 Ceased
Robinson Road, Capital Tower068912

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2023

Mr Punathil Prajit Nanu

Ceased
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1982

Nature of Control

Significant influence or control
Notified 01 Dec 2022
Ceased 15 Sept 2023

Mr Pratik Gandhi

Ceased
18 St. Swithin's Lane, LondonEC4N 8AD
Born December 1965

Nature of Control

Significant influence or control
Notified 01 Dec 2022
Ceased 15 Sept 2023
#20-05 Hong Leong Building, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2021
Ceased 01 Dec 2022

Mr Richard John Koch

Ceased
Stephen Street, LondonW1T 1AN
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 May 2017
Ceased 31 Aug 2021

Mr Alex George Mifsud

Ceased
Midford Place, LondonW1T 5AE
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Dec 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

90

Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 December 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Resolution
16 January 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 January 2019
CC04CC04
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Memorandum Articles
17 September 2018
MAMA
Resolution
17 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 October 2017
RP04SH01RP04SH01
Memorandum Articles
24 July 2017
MAMA
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Resolution
23 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Incorporation Company
9 December 2016
NEWINCIncorporation