Background WavePink WaveYellow Wave

NBI HOLDINGS LIMITED (10891807)

NBI HOLDINGS LIMITED (10891807) is an active UK company. incorporated on 31 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. NBI HOLDINGS LIMITED has been registered for 8 years. Current directors include BURNINGHAM, Neil David, COOK, Barry John.

Company Number
10891807
Status
active
Type
ltd
Incorporated
31 July 2017
Age
8 years
Address
145 Leadenhall Street, London, EC3V 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BURNINGHAM, Neil David, COOK, Barry John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NBI HOLDINGS LIMITED

NBI HOLDINGS LIMITED is an active company incorporated on 31 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. NBI HOLDINGS LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10891807

LTD Company

Age

8 Years

Incorporated 31 July 2017

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

HAMSARD 3461 LIMITED
From: 31 July 2017To: 2 November 2017
Contact
Address

145 Leadenhall Street London, EC3V 4QT,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 31 July 2017To: 2 November 2017
Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
New Owner
Nov 17
Funding Round
Mar 18
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KING, Christopher Stuart

Active
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 15 Feb 2018

STABLES, Laura

Active
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 16 Sept 2025

BURNINGHAM, Neil David

Active
Leadenhall Street, LondonEC3V 4QT
Born March 1963
Director
Appointed 02 Nov 2017

COOK, Barry John

Active
Leadenhall Street, LondonEC3V 4QT
Born September 1960
Director
Appointed 02 Nov 2017

HUGHES, Rowland Lloyd

Resigned
Leadenhall Street, LondonEC3V 4QT
Secretary
Appointed 15 Feb 2018
Resigned 05 Nov 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 31 Jul 2017
Resigned 02 Nov 2017

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 31 Jul 2017
Resigned 02 Nov 2017

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 31 Jul 2017
Resigned 02 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Neil David Burningham

Active
Leadenhall Street, LondonEC3V 4QT
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jul 2017
Ceased 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Resolution
26 February 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2017
TM02Termination of Secretary
Resolution
2 November 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2017
AD01Change of Registered Office Address
Incorporation Company
31 July 2017
NEWINCIncorporation