Background WavePink WaveYellow Wave

NUVIAS UC HOLDINGS LIMITED (14264743)

NUVIAS UC HOLDINGS LIMITED (14264743) is an active UK company. incorporated on 29 July 2022. with registered office in Warwickshire. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NUVIAS UC HOLDINGS LIMITED has been registered for 3 years. Current directors include RIGBY, James Peter, RIGBY, Steven Paul.

Company Number
14264743
Status
active
Type
ltd
Incorporated
29 July 2022
Age
3 years
Address
Bridgeway House Bridgeway, Warwickshire, CV37 6YX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIGBY, James Peter, RIGBY, Steven Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVIAS UC HOLDINGS LIMITED

NUVIAS UC HOLDINGS LIMITED is an active company incorporated on 29 July 2022 with the registered office located in Warwickshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NUVIAS UC HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14264743

LTD Company

Age

3 Years

Incorporated 29 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Bridgeway House Bridgeway Stratford-Upon-Avon Warwickshire, CV37 6YX,

Timeline

5 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Aug 22
Funding Round
Nov 22
Owner Exit
Mar 23
Funding Round
Jul 24
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RIGBY, James Peter

Active
Bridgeway, Stratford-Upon-AvonCV37 6YX
Born April 1971
Director
Appointed 29 Jul 2022

RIGBY, Steven Paul

Active
Bridgeway, Stratford Upon AvonCV37 6YX
Born December 1972
Director
Appointed 29 Jul 2022

Persons with significant control

3

2 Active
1 Ceased
Brook Street, LondonW1K 5EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2026
Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Bridgeway, WarwickshireCV37 6YX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2022
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
3 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Memorandum Articles
19 July 2024
MAMA
Resolution
9 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 July 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Second Filing Capital Allotment Shares
16 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2022
NEWINCIncorporation