Background WavePink WaveYellow Wave

NCP HOLDCO LIMITED (13205944)

NCP HOLDCO LIMITED (13205944) is an active UK company. incorporated on 17 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NCP HOLDCO LIMITED has been registered for 5 years. Current directors include NAGAHIRO, Hideyuki, SADA, Masashi.

Company Number
13205944
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
The Bailey, London, EC4M 7EG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAGAHIRO, Hideyuki, SADA, Masashi
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCP HOLDCO LIMITED

NCP HOLDCO LIMITED is an active company incorporated on 17 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NCP HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13205944

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

NOVABORNE LIMITED
From: 17 February 2021To: 18 May 2021
Contact
Address

The Bailey 16 Old Bailey London, EC4M 7EG,

Previous Addresses

The Bailey the Bailey 16 Old Bailey London EC4M 7EG United Kingdom
From: 24 June 2024To: 26 June 2024
Saffron Court 14B St. Cross Street London EC1N 8XA England
From: 18 May 2021To: 24 June 2024
Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom
From: 17 February 2021To: 18 May 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NAGAHIRO, Hideyuki

Active
14b St Cross Street, LondonEC1N 8XA
Born May 1966
Director
Appointed 14 Mar 2024

SADA, Masashi

Active
16 Old Bailey, LondonEC4M 7EG
Born March 1968
Director
Appointed 15 Jul 2025

ENGLAND, Robert Charles

Resigned
16 Old Bailey, LondonEC4M 7EG
Born August 1963
Director
Appointed 17 Dec 2021
Resigned 27 Oct 2025

JOHN, Ceri Richard

Resigned
11 Dunraven Place, BridgendCF31 1JF
Born July 1955
Director
Appointed 17 Feb 2021
Resigned 18 May 2021

MATSUI, Hiroyasu

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born July 1965
Director
Appointed 18 May 2021
Resigned 15 Jul 2025

SCOTT, Jonathan Paul

Resigned
14b St. Cross Street, LondonEC1N 8XA
Born December 1961
Director
Appointed 18 May 2021
Resigned 18 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Jonathan Paul Scott

Ceased
14b St. Cross Street, LondonEC1N 8XA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2021
Ceased 18 May 2021

Mr Hiroyasu Matsui

Ceased
14b St. Cross Street, LondonEC1N 8XA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2021
Ceased 18 May 2021
14b St. Cross Street, LondonEC1N 8XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021

Ceri John

Ceased
11 Dunraven Place, BridgendCF31 1JF
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
6 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Resolution
18 May 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Incorporation Company
17 February 2021
NEWINCIncorporation